Company NameG.M. Coleman Electrical Limited
Company StatusDissolved
Company Number06192318
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Coleman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillside Grove
Leeds
West Yorkshire
LS28 9DG
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Secretary NameMrs Janice Coleman
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Hillside Grove
Pudsey
West Yorkshire
LS28 9DG
Secretary NameJoanne Claire McGeachie
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Darfield Avenue
Harehills
Leeds
West Yorkshire
LS8 5DF

Contact

Websitewww.gdcoleman.com

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gary Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
5 February 2014Termination of appointment of Janice Coleman as a secretary (1 page)
5 February 2014Termination of appointment of Janice Coleman as a secretary (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2010Director's details changed for Mr Gary Coleman on 29 March 2010 (2 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2010Director's details changed for Mr Gary Coleman on 29 March 2010 (2 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
11 May 2009Return made up to 29/03/09; full list of members (3 pages)
11 May 2009Return made up to 29/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
19 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
4 June 2008Secretary's change of particulars / janice coleman / 01/01/2008 (2 pages)
4 June 2008Secretary's change of particulars / janice coleman / 01/01/2008 (2 pages)
4 June 2008Director's change of particulars / gary coleman / 01/01/2008 (2 pages)
4 June 2008Return made up to 29/03/08; full list of members (3 pages)
4 June 2008Return made up to 29/03/08; full list of members (3 pages)
4 June 2008Director's change of particulars / gary coleman / 01/01/2008 (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (2 pages)
29 March 2007Incorporation (15 pages)
29 March 2007Incorporation (15 pages)