Company NameGmgrm 1002 Limited
Company StatusDissolved
Company Number00103931
CategoryPrivate Limited Company
Incorporation Date8 July 1909(114 years, 10 months ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)
Previous NameLancashire & Cheshire County Newspapers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(101 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 10 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMs Sarah Andrea Davis
NationalityBritish
StatusClosed
Appointed29 October 2010(101 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 10 October 2013)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(103 years after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameDerek John Winters
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(82 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleExecutive
Correspondence AddressSmithfold Farm Chapel Road
Hayfield
Stockport
Cheshire
SK12 5JF
Director NameStephen Patterson Rodgers Simpson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(82 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 April 1992)
RoleExecutive
Correspondence Address44 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameMr Christopher John Roberts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(82 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 January 1999)
RoleExecutive
Correspondence Address16 Maple Close
Heaviley
Stockport
Cheshire
SK2 6HJ
Director NameMr Anthony John Boore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(82 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 1996)
RoleExecutive
Correspondence Address4 Downlee Close
Chapel En Le Frith
Stockport
Cheshire
SK12 6TR
Secretary NameMr Michael George Mann
NationalityBritish
StatusResigned
Appointed29 August 1991(82 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address63 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PA
Director NameMr George Brian Anderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(82 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Broadlands
Shevington
Wigan
Lancashire
WN6 8DH
Director NameMr Robert William Graves
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(82 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address22 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DP
Director NameMr Peter Greenwood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(82 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 February 2000)
RoleEditorial Director
Correspondence Address34 Beechfield Road
Stockport
Cheshire
SK3 8SF
Director NameMichael Anthony Sheils
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(84 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 September 1998)
RoleCompany Director
Correspondence Address27 Thingwall Avenue
Liverpool
Merseyside
L14 5PB
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(86 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameDavid Nicholas Marriot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(88 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 The Pastures
Beardwood
Blackburn
Lancashire
BB2 7QR
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(89 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2010)
RoleNewspaper Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Scott Place
Manchester
M3 3GG
Director NameMr Michael George Mann
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(90 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address63 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PA
Director NameMr Malcolm James Doeg
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(91 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleManaging Director
Correspondence Address5 Windmill Close
Appleton
Warrington
WA4 5JS
Secretary NameMr David Morris Sharrock
NationalityBritish
StatusResigned
Appointed30 June 2000(91 years after company formation)
Appointment Duration9 years, 9 months (resigned 28 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Scott Place
Manchester
M3 3GG
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(96 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(100 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameSamuel Alan Buckley
NationalityBritish
StatusResigned
Appointed28 March 2010(100 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP

Location

Registered AddressKings Place
90 York Way
London
N1P 2AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

8.2k at £10Gmgrm North LTD
100.00%
Ordinary

Accounts

Latest Accounts1 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 81,720
(5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 81,720
(5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 81,720
(5 pages)
10 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Declaration of solvency (4 pages)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-20
(2 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Declaration of solvency (4 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages)
2 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a secretary (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a secretary (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a secretary (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a secretary (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
23 September 2010Secretary's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 September 2010Secretary's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
1 April 2010Appointment of Samuel Alan Buckley as a secretary (3 pages)
1 April 2010Appointment of Philip Edward Boardman as a director (3 pages)
1 April 2010Appointment of Samuel Alan Buckley as a secretary (3 pages)
1 April 2010Appointment of Philip Edward Boardman as a director (3 pages)
31 March 2010Termination of appointment of David Sharrock as a secretary (2 pages)
31 March 2010Termination of appointment of Mark Dodson as a director (2 pages)
31 March 2010Termination of appointment of Mark Dodson as a director (2 pages)
31 March 2010Termination of appointment of David Sharrock as a secretary (2 pages)
29 March 2010Company name changed lancashire & cheshire county newspapers LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed lancashire & cheshire county newspapers LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
18 October 2009Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
18 October 2009Secretary's details changed for Mr David Morris Sharrock on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 August 2008Return made up to 29/08/08; full list of members (3 pages)
29 August 2008Return made up to 29/08/08; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts made up to 30 March 2008 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts made up to 1 April 2007 (6 pages)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
13 September 2007Return made up to 29/08/07; full list of members (2 pages)
13 November 2006Return made up to 29/08/06; full list of members (5 pages)
13 November 2006Return made up to 29/08/06; full list of members (5 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate, manchester, cheshire M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate, manchester, cheshire M3 3GG (1 page)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (7 pages)
5 October 2006Accounts made up to 2 April 2006 (7 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (7 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
20 October 2005Full accounts made up to 3 April 2005 (8 pages)
20 October 2005Full accounts made up to 3 April 2005 (8 pages)
20 October 2005Full accounts made up to 3 April 2005 (8 pages)
22 September 2005Return made up to 29/08/05; full list of members (2 pages)
22 September 2005Return made up to 29/08/05; full list of members (2 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (4 pages)
30 September 2004Accounts made up to 28 March 2004 (4 pages)
8 September 2004Return made up to 29/08/04; full list of members (7 pages)
8 September 2004Return made up to 29/08/04; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
16 September 2003Accounts made up to 30 March 2003 (4 pages)
15 September 2003Return made up to 29/08/03; full list of members (7 pages)
15 September 2003Return made up to 29/08/03; full list of members (7 pages)
6 October 2002Accounts made up to 31 March 2002 (4 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 August 2002Return made up to 29/08/02; full list of members (7 pages)
20 August 2002Return made up to 29/08/02; full list of members (7 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
28 March 2002Return made up to 29/08/01; full list of members (7 pages)
28 March 2002Return made up to 29/08/01; full list of members (7 pages)
12 November 2001Accounts made up to 1 April 2001 (4 pages)
12 November 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
12 November 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
8 February 2001Registered office changed on 08/02/01 from: wood street, hollywood, stockport, cheshire SK3 0AB (1 page)
8 February 2001Registered office changed on 08/02/01 from: wood street, hollywood, stockport, cheshire SK3 0AB (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Return made up to 29/08/00; full list of members (7 pages)
16 January 2001Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 November 2000Full accounts made up to 2 April 2000 (12 pages)
14 November 2000Full accounts made up to 2 April 2000 (12 pages)
14 November 2000Full accounts made up to 2 April 2000 (12 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
25 August 1999Return made up to 29/08/99; no change of members (4 pages)
25 August 1999Return made up to 29/08/99; no change of members (4 pages)
19 August 1999Full accounts made up to 28 March 1999 (12 pages)
19 August 1999Full accounts made up to 28 March 1999 (12 pages)
11 February 1999New director appointed (3 pages)
11 February 1999New director appointed (3 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
2 October 1998Full accounts made up to 29 March 1998 (12 pages)
2 October 1998Full accounts made up to 29 March 1998 (12 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
4 September 1998Return made up to 29/08/98; full list of members (8 pages)
4 September 1998Return made up to 29/08/98; full list of members (8 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
2 October 1997Full accounts made up to 30 March 1997 (14 pages)
2 October 1997Full accounts made up to 30 March 1997 (14 pages)
28 August 1997Return made up to 29/08/97; no change of members (6 pages)
28 August 1997Return made up to 29/08/97; no change of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (16 pages)
21 August 1996Full accounts made up to 31 March 1996 (16 pages)
21 August 1996Return made up to 29/08/96; full list of members (8 pages)
21 August 1996Return made up to 29/08/96; full list of members (8 pages)
15 August 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
17 August 1995Full accounts made up to 2 April 1995 (17 pages)
17 August 1995Full accounts made up to 2 April 1995 (17 pages)
17 August 1995Full accounts made up to 2 April 1995 (17 pages)
17 August 1995Return made up to 29/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
31 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)