Company NameLow Mills Farm Limited
Company StatusDissolved
Company Number08113210
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(1 week after company formation)
Appointment Duration5 years, 2 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(1 week after company formation)
Appointment Duration5 years, 2 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed20 June 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitegmiholdings.co.uk
Telephone0113 2460085
Telephone regionLeeds

Location

Registered Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Gmi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,283
Current Liabilities£235,677

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2017Registered office address changed from 2nd Floor 41 st Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
14 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 March 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (3 pages)
10 November 2016Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 2nd Floor 41 st Pauls Street Leeds LS1 2JG on 10 November 2016 (1 page)
12 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
8 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
12 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 2
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 2
(3 pages)
27 June 2012Appointment of Mr Peter John Gilman as a director (2 pages)
27 June 2012Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 27 June 2012 (1 page)
27 June 2012Termination of appointment of Peter Crossley as a director (1 page)
27 June 2012Appointment of Mr Christopher Edward Gilman as a director (2 pages)
27 June 2012Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
27 June 2012Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
20 June 2012Incorporation (31 pages)