Company NameGmgrm 1004 Limited
Company StatusDissolved
Company Number01612556
CategoryPrivate Limited Company
Incorporation Date9 February 1982(42 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesAshton Advertiser Limited and Advertiser Limited(The)

Business Activity

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

Directors

Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2010(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 07 August 2012)
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(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Christopher John Roberts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 January 1999)
RoleNewspaper Executive
Correspondence Address16 Maple Close
Heaviley
Stockport
Cheshire
SK2 6HJ
Director NameRobert Mark Ridley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1992)
RoleNewspaper Editor
Correspondence Address99 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 6NX
Director NameWilliam St John Rail
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1992)
RoleNewspaper Executive
Correspondence Address21 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Director NameMr Anthony John Boore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 August 1996)
RoleNewspaper Executive
Correspondence Address4 Downlee Close
Chapel En Le Frith
Stockport
Cheshire
SK12 6TR
Director NameMr Samuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 April 1992)
RoleAccountant
Correspondence Address58 Marle Croft
Whitefield
Manchester
Lancashire
M45 7NB
Director NameVincent William Laverty
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleNewspaper Executive
Correspondence Address10 Glencoe Drive
Bolton
BL2 6NN
Director NameMr Robert William Graves
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 November 1997)
RoleAccountant
Correspondence Address22 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DP
Secretary NameMr Robert William Graves
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 1992)
RoleCompany Director
Correspondence Address22 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DP
Director NameMr Nigel Wareing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleNewspaper Editor
Correspondence Address13 North Park Road
Bramhall
Stockport
Cheshire
SK7 3JR
Director NameMr Michael George Mann
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address63 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PA
Director NameGeraldine Kayes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(10 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 1999)
RoleAssistant Managing Director
Correspondence Address22 South Marlow Street
Bankswood View Hadfield
Hyde
Cheshire
SK14 8AL
Director NameMr Peter Oscar Hulme
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1996)
RoleManaging Director
Correspondence Address7 Central Drive
Bramhall
Stockport
Cheshire
SK7 3JU
Secretary NameMr Michael George Mann
NationalityBritish
StatusResigned
Appointed01 April 1992(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address63 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PA
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(14 years, 1 month 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 George Brian Anderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address12 Broadlands
Shevington
Wigan
Lancashire
WN6 8DH
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(16 years, 11 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 Malcolm James Doeg
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(18 years, 4 months 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(18 years, 4 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(23 years, 10 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
Secretary NameSamuel Alan Buckley
NationalityBritish
StatusResigned
Appointed28 March 2010(28 years, 1 month 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

99 at £1Gmgrm North LTD
99.00%
Ordinary
1 at £1Guardian Media Group PLC
1.00%
Ordinary

Accounts

Latest Accounts3 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (4 pages)
11 April 2012Application to strike the company off the register (4 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 100
(5 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 100
(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 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 director (2 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 September 2010Secretary's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 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 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)
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)
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 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)
1 April 2010Appointment of Samuel Alan Buckley as a secretary (3 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)
31 March 2010Termination of appointment of David Sharrock as a secretary (2 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
29 March 2010Company name changed advertiser LIMITED(the)\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)
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)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 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 October 2007Return made up to 14/10/07; full list of members (2 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 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)
1 November 2006Return made up to 14/10/06; full list of members (5 pages)
1 November 2006Return made up to 14/10/06; 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 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)
13 October 2005Return made up to 14/10/05; full list of members (3 pages)
13 October 2005Return made up to 14/10/05; full list of members (3 pages)
13 October 2004Return made up to 14/10/04; full list of members (7 pages)
13 October 2004Return made up to 14/10/04; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (5 pages)
30 September 2004Accounts made up to 28 March 2004 (5 pages)
5 January 2004Return made up to 14/10/03; full list of members (7 pages)
5 January 2004Return made up to 14/10/03; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (5 pages)
16 September 2003Accounts made up to 30 March 2003 (5 pages)
29 January 2003Return made up to 14/10/02; full list of members (7 pages)
29 January 2003Return made up to 14/10/02; full list of members (7 pages)
6 October 2002Accounts made up to 31 March 2002 (5 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
28 March 2002Return made up to 14/10/01; full list of members (7 pages)
28 March 2002Return made up to 14/10/01; full list of members (7 pages)
12 November 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
12 November 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
12 November 2001Accounts made up to 1 April 2001 (5 pages)
8 February 2001Registered office changed on 08/02/01 from: wood st stockport SK3 oab (1 page)
8 February 2001Registered office changed on 08/02/01 from: wood st stockport SK3 oab (1 page)
16 January 2001Return made up to 14/10/00; full list of members (7 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 14/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 January 2001New secretary appointed (2 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)
18 October 1999Return made up to 14/10/99; full list of members (8 pages)
18 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 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 1999Director resigned (1 page)
11 February 1999New director appointed (3 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (3 pages)
13 October 1998Return made up to 14/10/98; full list of members (8 pages)
13 October 1998Return made up to 14/10/98; full list of members (8 pages)
2 October 1998Full accounts made up to 29 March 1998 (12 pages)
2 October 1998Full accounts made up to 29 March 1998 (12 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
12 October 1997Return made up to 14/10/97; no change of members (6 pages)
12 October 1997Return made up to 14/10/97; no change of members (6 pages)
2 October 1997Full accounts made up to 30 March 1997 (16 pages)
2 October 1997Full accounts made up to 30 March 1997 (16 pages)
4 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
10 October 1996Full accounts made up to 31 March 1996 (16 pages)
10 October 1996Full accounts made up to 31 March 1996 (16 pages)
10 October 1996Return made up to 14/10/96; full list of members (8 pages)
10 October 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
4 October 1995Return made up to 14/10/95; no change of members (6 pages)
4 October 1995Full accounts made up to 2 April 1995 (16 pages)
4 October 1995Full accounts made up to 2 April 1995 (16 pages)
4 October 1995Return made up to 14/10/95; no change of members (6 pages)
4 October 1995Full accounts made up to 2 April 1995 (16 pages)
31 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1982Incorporation (24 pages)
9 February 1982Incorporation (24 pages)