Company NameGMI Thorpe Park Limited
Company StatusDissolved
Company Number04934672
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamesInhoco 2997 Limited and GMI 2150 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard House Wharfedale Nurseries
High Street, Boston Spa
Wetherby
West Yorkshire
LS23 6SX
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusClosed
Appointed14 January 2005(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 21 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameJohn Alan Austin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2005)
RoleCompany Director
Correspondence Address14 Oundle Drive
Nottingham
Nottinghamshire
NG8 1BN
Director NameJudith Ann Corcoran
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2005)
RoleCompany Director
Correspondence Address7 Southleigh Grange
Leeds
West Yorkshire
LS11 5XL
Secretary NameJohn Alan Austin
NationalityBritish
StatusResigned
Appointed24 November 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2005)
RoleCompany Director
Correspondence Address14 Oundle Drive
Nottingham
Nottinghamshire
NG8 1BN
Director NameMr James Poskitt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(4 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 2nd Floor
St. Pauls Street
Leeds
LS1 2JG
Director NameMrs Deborah Doyle
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Westland Road
Leeds
LS11 5UH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitegmiproperty.com
Telephone0113 2460085
Telephone regionLeeds

Location

Registered Address41 2nd Floor
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gmi Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,266
Current Liabilities£41,316

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

7 June 2005Delivered on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re gmi thorpe park limited current account number 30912972. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
7 June 2005Delivered on: 9 June 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest under the assigned document. See the mortgage charge document for full details.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
14 November 2016Termination of appointment of James Poskitt as a director on 1 November 2016 (1 page)
23 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 August 2016Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 2nd Floor St. Pauls Street Leeds LS1 2JG on 21 August 2016 (1 page)
3 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
(6 pages)
20 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(6 pages)
8 August 2014Director's details changed for Mr James Poskitt on 6 August 2014 (2 pages)
8 August 2014Director's details changed for Mr James Poskitt on 6 August 2014 (2 pages)
4 December 2013Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 4 December 2013 (1 page)
4 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(6 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
27 November 2012Termination of appointment of Deborah Doyle as a director (1 page)
20 July 2012Full accounts made up to 31 March 2012 (9 pages)
9 December 2011Full accounts made up to 31 March 2011 (9 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 31 March 2010 (9 pages)
21 October 2010Director's details changed for Deborah Doyle on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Deborah Doyle on 1 September 2010 (2 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
13 January 2010Full accounts made up to 31 March 2009 (9 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Deborah Doyle on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Peter John Gilman on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Peter John Gilman on 1 October 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Deborah Doyle on 1 October 2009 (2 pages)
20 October 2008Return made up to 16/10/08; full list of members (4 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Registered office changed on 20/10/2008 from park house westland road leeds west yorkshire LS11 5UH (1 page)
20 October 2008Location of register of members (1 page)
17 July 2008Full accounts made up to 31 March 2008 (9 pages)
25 October 2007Return made up to 16/10/07; no change of members (7 pages)
7 August 2007Full accounts made up to 31 March 2007 (9 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 16/10/06; full list of members (7 pages)
21 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Return made up to 16/10/05; full list of members (7 pages)
27 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: middleton house westland road leeds west yorkshire LS11 5UH (1 page)
17 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
10 February 2005Secretary resigned;director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
22 November 2004Company name changed gmi 2150 LIMITED\certificate issued on 22/11/04 (2 pages)
17 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
17 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
11 March 2004New director appointed (1 page)
9 December 2003New director appointed (3 pages)
9 December 2003Registered office changed on 09/12/03 from: 100 barbirolli square manchester M2 3AB (1 page)
9 December 2003New secretary appointed;new director appointed (3 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (4 pages)
25 November 2003Company name changed inhoco 2997 LIMITED\certificate issued on 25/11/03 (2 pages)
16 October 2003Incorporation (20 pages)