Leeds
West Yorkshire
LS11 5UH
Director Name | Andrew Leslie Kemp |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton House Westland Road Leeds West Yorkshire LS11 5UH |
Director Name | David James Shann |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton House Westland Road Leeds West Yorkshire LS11 5UH |
Director Name | Paul Whitaker |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton House Westland Road Leeds West Yorkshire LS11 5UH |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street, Moor Lane Bradford West Yorkshire BD1 3QX |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £713,947 |
Cash | £719,441 |
Current Liabilities | £5,494 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 22 October 2016 (overdue) |
---|
29 May 2014 | Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH on 29 May 2014 (2 pages) |
---|---|
28 May 2014 | Declaration of solvency (3 pages) |
28 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Company name changed gmi (turnbridge road) LIMITED\certificate issued on 13/05/14
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Current accounting period extended from 11 September 2011 to 30 September 2011 (3 pages) |
24 February 2011 | Company name changed gmi dresser LIMITED\certificate issued on 24/02/11
|
24 February 2011 | Change of name notice (2 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
28 January 2011 | Appointment of Andrew Leslie Kemp as a director (3 pages) |
28 January 2011 | Appointment of Jarrod Colin Best as a director (3 pages) |
28 January 2011 | Current accounting period shortened from 31 October 2011 to 11 September 2011 (3 pages) |
28 January 2011 | Appointment of Paul Whitaker as a director (3 pages) |
28 January 2011 | Termination of appointment of Gweco Directors Limited as a director (2 pages) |
28 January 2011 | Termination of appointment of John Holden as a director (2 pages) |
28 January 2011 | Appointment of David James Shann as a director (3 pages) |
28 January 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 28 January 2011 (2 pages) |
14 December 2010 | Company name changed gweco 483 LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Change of name notice (2 pages) |
8 October 2010 | Incorporation
|
8 October 2010 | Incorporation
|