Company NameGMS Stone Supplies Limited
Company StatusDissolved
Company Number06477392
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date8 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Secretary NameAllison Louise Scholefield
NationalityBritish
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pye Nest Drive
Pye Nest
Halifax
West Yorkshire
HX2 7HH
Director NameGraham Carter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Sage Grove
Brighouse
HD6 3QF
Director NameMr Andrew Martin Garside
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencoe New Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0TE
Director NameMr Adam James Sylvester
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oakdale Crescent
Huddersfield
West Yorkshire
HD3 3WE
Director NameMr Christopher Lister
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crawstone Hall
Dog Lane, Greetland
Halifax
West Yorkshire
HX4 8PW

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£7,090
Cash£1,426
Current Liabilities£407,755

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 June 2018Final Gazette dissolved following liquidation (1 page)
8 March 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
12 May 2017Liquidators' statement of receipts and payments to 26 February 2017 (18 pages)
12 May 2017Liquidators' statement of receipts and payments to 26 February 2017 (18 pages)
10 May 2016Liquidators' statement of receipts and payments to 26 February 2016 (21 pages)
10 May 2016Liquidators statement of receipts and payments to 26 February 2016 (21 pages)
10 May 2016Liquidators' statement of receipts and payments to 26 February 2016 (21 pages)
13 January 2016Termination of appointment of Christopher Lister as a director on 8 January 2016 (2 pages)
13 January 2016Termination of appointment of Christopher Lister as a director on 8 January 2016 (2 pages)
22 December 2015Court order insolvency:C.O. To remove liquidator (9 pages)
22 December 2015Court order insolvency:C.O. To remove liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
7 September 2015Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
29 April 2015Liquidators' statement of receipts and payments to 26 February 2015 (20 pages)
29 April 2015Liquidators statement of receipts and payments to 26 February 2015 (20 pages)
29 April 2015Liquidators' statement of receipts and payments to 26 February 2015 (20 pages)
1 May 2014Liquidators statement of receipts and payments to 26 February 2014 (20 pages)
1 May 2014Liquidators' statement of receipts and payments to 26 February 2014 (20 pages)
1 May 2014Liquidators' statement of receipts and payments to 26 February 2014 (20 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Statement of affairs with form 4.19 (7 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Statement of affairs with form 4.19 (7 pages)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2013Registered office address changed from the Barn Hare Park Lane Liversedge WF15 8EP on 18 February 2013 (1 page)
18 February 2013Registered office address changed from the Barn Hare Park Lane Liversedge WF15 8EP on 18 February 2013 (1 page)
24 January 2013Termination of appointment of Andrew Garside as a director (1 page)
24 January 2013Termination of appointment of Andrew Garside as a director (1 page)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1
(5 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1
(5 pages)
28 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
28 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
7 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
20 January 2009Director's change of particulars / andrew garside / 20/10/2008 (1 page)
20 January 2009Director's change of particulars / andrew garside / 20/10/2008 (1 page)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2008Appointment terminated director graham carter (1 page)
3 March 2008Appointment terminated director adam sylvester (1 page)
3 March 2008Appointment terminated director graham carter (1 page)
3 March 2008Appointment terminated director adam sylvester (1 page)
4 February 2008Accounting reference date extended from 31/01/09 to 30/06/09 (1 page)
4 February 2008Accounting reference date extended from 31/01/09 to 30/06/09 (1 page)
18 January 2008Incorporation (18 pages)
18 January 2008Incorporation (18 pages)