Company NameGmgrm 1003 Limited
DirectorsSarah Andrea Davis and Emma Marie Ciechan
Company StatusLiquidation
Company Number00255361
CategoryPrivate Limited Company
Incorporation Date31 March 1931(93 years, 1 month ago)
Previous NameG & A N Scott 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
StatusCurrent
Appointed29 October 2010(79 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMs Sarah Andrea Davis
NationalityBritish
StatusCurrent
Appointed29 October 2010(79 years, 7 months after company formation)
Appointment Duration13 years, 6 months
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
StatusCurrent
Appointed30 June 2012(81 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr Alan Shasby
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(60 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleDirector/Company Secretary
Correspondence Address14 Birch Hill Walk
Littleborough
Lancashire
OL15 8LN
Director NameMr Denis Gilbert Scott
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(60 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 1991)
RoleCompany Director
Correspondence AddressGlan-Y-Nern Cottage
Llandyrnog
Clwyd
LL16 4ET
Wales
Director NameStanley Porter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(60 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 September 1995)
RoleCompany Director
Correspondence Address16 Northdene Drive
Bamford
Rochdale
Lancashire
OL11 5NH
Director NameMr Anthony John Boore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(60 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address4 Downlee Close
Chapel En Le Frith
Stockport
Cheshire
SK12 6TR
Director NameDavid Nicholas Marriot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(60 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleAdvertisement Director
Correspondence Address1 The Pastures
Beardwood
Blackburn
Lancashire
BB2 7QR
Director NameMr Douglas Malcolm Findon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(60 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 1999)
RoleCommercial Director
Correspondence Address153 St Annes Road East
St Annes On Sea
Lytham St Annes
Lancashire
FY8 3HW
Director NameMr Malcolm James Doeg
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(60 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2005)
RoleManaging Director
Correspondence Address5 Windmill Close
Appleton
Warrington
WA4 5JS
Secretary NameMr Alan Shasby
NationalityBritish
StatusResigned
Appointed14 August 1991(60 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address14 Birch Hill Walk
Littleborough
Lancashire
OL15 8LN
Secretary NameThomas Patrick Christopher White
NationalityIrish
StatusResigned
Appointed01 January 1994(62 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address12 Muirfield Close
Hopwood
Heywood
Lancashire
OL10 2DS
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(65 years 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 NameMr Richard Catlow
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(65 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2000)
RoleGroup Editor
Country of ResidenceUnited Kingdom
Correspondence Address12 Bonfire Hill Close
Rossendale
Lancashire
BB4 8PP
Director NameThomas Patrick Christopher White
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1998(67 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleAccountant
Correspondence Address12 Muirfield Close
Hopwood
Heywood
Lancashire
OL10 2DS
Director NameMr Ian Paul Woodcock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(67 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ash Tree Drive
Leconfield
Beverley
North Humberside
HU17 7ND
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(67 years, 10 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 NameMichael Liddland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(68 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address28 Wentworth Drive
Emley
Huddersfield
West Yorkshire
HD8 9SL
Secretary NameMr David Morris Sharrock
NationalityBritish
StatusResigned
Appointed30 June 2000(69 years, 3 months 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(74 years, 8 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(79 years 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(79 years 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

150k at £1Gmgrm North LTD
100.00%
Ordinary

Accounts

Latest Accounts1 April 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due29 August 2016 (overdue)

Filing History

4 February 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
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)
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 2013Declaration of solvency (4 pages)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
4 March 2013Declaration of solvency (4 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 150,000
(5 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 150,000
(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 Boardman as a director (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 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 secretary (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 director (2 pages)
22 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a secretary (2 pages)
22 November 2010Appointment of Ms. Sarah Andrea Davis as a director (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)
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)
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)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 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 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 15 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)
14 April 2010Appointment of Samuel Alan Buckley as a secretary (3 pages)
14 April 2010Appointment of Samuel Alan Buckley as a secretary (3 pages)
1 April 2010Termination of appointment of David Sharrock as a secretary (2 pages)
1 April 2010Termination of appointment of David Sharrock as a secretary (2 pages)
1 April 2010Appointment of Philip Edward Boardman as a director (3 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed g & a n scott LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
1 April 2010Termination of appointment of Mark Dodson as a director (2 pages)
1 April 2010Company name changed g & a n scott LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
1 April 2010Termination of appointment of Mark Dodson as a director (2 pages)
1 April 2010Appointment of Philip Edward Boardman as a director (3 pages)
1 April 2010Change of name notice (2 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)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
15 August 2008Return made up to 14/08/08; full list of members (3 pages)
15 August 2008Return made up to 14/08/08; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts for a dormant company 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 for a dormant company made up to 1 April 2007 (6 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
23 October 2006Return made up to 14/08/06; full list of members (5 pages)
23 October 2006Return made up to 14/08/06; 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 for a dormant company 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)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
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 August 2005Return made up to 14/08/05; full list of members (2 pages)
22 August 2005Return made up to 14/08/05; full list of members (2 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (4 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (4 pages)
9 September 2004Return made up to 14/08/04; full list of members (7 pages)
9 September 2004Return made up to 14/08/04; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 September 2002Return made up to 14/08/02; full list of members (7 pages)
5 September 2002Return made up to 14/08/02; 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 14/08/01; full list of members (7 pages)
28 March 2002Return made up to 14/08/01; full list of members (7 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)
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: observer buildings drake street rochdale lancs OL16 1PH (1 page)
8 February 2001Registered office changed on 08/02/01 from: observer buildings drake street rochdale lancs OL16 1PH (1 page)
16 January 2001Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 November 2000Full accounts made up to 2 April 2000 (11 pages)
14 November 2000Full accounts made up to 2 April 2000 (11 pages)
14 November 2000Full accounts made up to 2 April 2000 (11 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
2 December 1999Full accounts made up to 28 March 1999 (13 pages)
2 December 1999Full accounts made up to 28 March 1999 (13 pages)
21 October 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (3 pages)
19 January 1999Full accounts made up to 29 March 1998 (13 pages)
19 January 1999Full accounts made up to 29 March 1998 (13 pages)
24 September 1998Return made up to 14/08/98; no change of members (8 pages)
24 September 1998Return made up to 14/08/98; no change of members (8 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
23 September 1997Return made up to 14/08/97; no change of members (8 pages)
23 September 1997Full accounts made up to 30 March 1997 (17 pages)
23 September 1997Full accounts made up to 30 March 1997 (17 pages)
23 September 1997Return made up to 14/08/97; no change of members (8 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
12 September 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1996Full accounts made up to 31 March 1996 (18 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Full accounts made up to 31 March 1996 (18 pages)
3 July 1996New director appointed (2 pages)
6 December 1995Full accounts made up to 2 April 1995 (16 pages)
6 December 1995Full accounts made up to 2 April 1995 (16 pages)
6 December 1995Full accounts made up to 2 April 1995 (16 pages)
4 August 1995Return made up to 14/08/95; full list of members (12 pages)
4 August 1995Return made up to 14/08/95; full list of members (12 pages)
21 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1931Incorporation (53 pages)