Company NameGMV (UK) Ltd
Company StatusDissolved
Company Number05550865
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Marco Martini
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed21 February 2012(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Cascina Croce 161 Cornaredo
Milan
Italy
Director NameKjell Svensson
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHarlov Aspelund
Alvesta
34292
Sweden
Secretary NameHanna Kindstedt
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLarkgatan 10
Vaxjo
S352 32
Sweden
Secretary NameKajsa Margareta Carlen
NationalitySwedish
StatusResigned
Appointed01 March 2007(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address12 Tussilagovagen 12
Vackelsang
36014
Sweden
Secretary NameFinancial Manager Tina Viveka Maria Jonsson
NationalitySwedish
StatusResigned
Appointed01 June 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address24 Akervagen 24
Vaxjo
35249

Contact

Websitegmvlifts.co.uk

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gmv Martini Spa
100.00%
Ordinary

Financials

Year2014
Turnover£175,425
Gross Profit£62,260
Net Worth-£799,615
Cash£34,741
Current Liabilities£932,892

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
4 November 2019Application to strike the company off the register (3 pages)
4 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
19 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
10 September 2018Notification of Angelo Martini as a person with significant control on 1 August 2018 (2 pages)
4 September 2018Cessation of Marco Martini as a person with significant control on 1 August 2018 (1 page)
3 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
18 September 2017Full accounts made up to 31 December 2016 (14 pages)
18 September 2017Full accounts made up to 31 December 2016 (14 pages)
6 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (13 pages)
14 September 2016Full accounts made up to 31 December 2015 (13 pages)
13 May 2016Registered office address changed from Unit 9 Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne Tyne and Wear NE12 5UJ to 33 George Street Wakefield West Yorkshire WF1 1LX on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Unit 9 Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne Tyne and Wear NE12 5UJ to 33 George Street Wakefield West Yorkshire WF1 1LX on 13 May 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 January 2014Registered office address changed from 2a Claremont Road Whitley Bay Tyne and Wear NE26 3TW on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 2a Claremont Road Whitley Bay Tyne and Wear NE26 3TW on 31 January 2014 (1 page)
6 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
3 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 July 2012Termination of appointment of Kjell Svensson as a director (1 page)
18 July 2012Termination of appointment of Kjell Svensson as a director (1 page)
13 March 2012Appointment of Mr Marco Martini as a director (2 pages)
13 March 2012Appointment of Mr Marco Martini as a director (2 pages)
24 January 2012Termination of appointment of Tina Jonsson as a secretary (1 page)
24 January 2012Termination of appointment of Tina Jonsson as a secretary (1 page)
15 November 2011Registered office address changed from 1 Mariner Court Calder Park Wakefield Yorkshire WF4 3FL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 1 Mariner Court Calder Park Wakefield Yorkshire WF4 3FL on 15 November 2011 (1 page)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 November 2010Section 519 (1 page)
9 November 2010Section 519 (1 page)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
23 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 March 2010Registered office address changed from C/O Warneford Gibbs, College House, 17 King Edwards Road Ruislip Middlesex HA4 7AE on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from C/O Warneford Gibbs, College House, 17 King Edwards Road Ruislip Middlesex HA4 7AE on 30 March 2010 (2 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
23 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 September 2008Return made up to 01/09/08; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Secretary's particulars changed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
3 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 March 2007Registered office changed on 26/03/07 from: unit 6 midshires business park smeaton close aylesbury bucks HP19 8HL (1 page)
26 March 2007Registered office changed on 26/03/07 from: unit 6 midshires business park smeaton close aylesbury bucks HP19 8HL (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
3 October 2006Return made up to 01/09/06; full list of members (6 pages)
3 October 2006Return made up to 01/09/06; full list of members (6 pages)
5 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
1 September 2005Incorporation (9 pages)
1 September 2005Incorporation (9 pages)