High Street, Boston Spa
Wetherby
West Yorkshire
LS23 6SX
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 21 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Director Name | John Alan Austin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 14 Oundle Drive Nottingham Nottinghamshire NG8 1BN |
Director Name | Judith Ann Corcoran |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 7 Southleigh Grange Leeds West Yorkshire LS11 5XL |
Secretary Name | John Alan Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 14 Oundle Drive Nottingham Nottinghamshire NG8 1BN |
Director Name | Mr James Poskitt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 2nd Floor St. Pauls Street Leeds LS1 2JG |
Director Name | Mrs Deborah Doyle |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Park House Westland Road Leeds LS11 5UH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | gmiproperty.com |
---|---|
Telephone | 0113 2460085 |
Telephone region | Leeds |
Registered Address | 41 2nd Floor St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Gmi Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,266 |
Current Liabilities | £41,316 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 June 2005 | Delivered 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 2005 | Delivered 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 |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Termination of appointment of James Poskitt as a director on 1 November 2016 (1 page) |
23 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 August 2016 | Registered 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 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
20 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
8 August 2014 | Director's details changed for Mr James Poskitt on 6 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr James Poskitt on 6 August 2014 (2 pages) |
4 December 2013 | Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Termination of appointment of Deborah Doyle as a director (1 page) |
20 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
21 October 2010 | Director's details changed for Deborah Doyle on 1 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Deborah Doyle on 1 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Deborah Doyle on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Peter John Gilman on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Peter John Gilman on 1 October 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Deborah Doyle on 1 October 2009 (2 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from park house westland road leeds west yorkshire LS11 5UH (1 page) |
20 October 2008 | Location of register of members (1 page) |
17 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
25 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
21 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
8 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
27 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: middleton house westland road leeds west yorkshire LS11 5UH (1 page) |
17 June 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
22 November 2004 | Company name changed gmi 2150 LIMITED\certificate issued on 22/11/04 (2 pages) |
17 November 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
17 November 2004 | Return made up to 16/10/04; full list of members
|
12 August 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
11 March 2004 | New director appointed (1 page) |
9 December 2003 | New director appointed (3 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
9 December 2003 | New secretary appointed;new director appointed (3 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (4 pages) |
25 November 2003 | Company name changed inhoco 2997 LIMITED\certificate issued on 25/11/03 (2 pages) |
16 October 2003 | Incorporation (20 pages) |