Company NameGmgrm 1005 Limited
Company StatusDissolved
Company Number01916121
CategoryPrivate Limited Company
Incorporation Date23 May 1985(38 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesQuestjade Limited and Manchester Morning News Limited

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
Appointed08 November 2006(21 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 10 April 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(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 10 April 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMs Sarah Andrea Davis
NationalityBritish
StatusClosed
Appointed29 October 2010(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 10 April 2012)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Anthony John Boore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 1996)
RoleNewspaper Executive
Correspondence Address1 Dystelegh Road
Disley
Stockport
Cheshire
SK12 2BQ
Director NameMr Christopher John Roberts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 5 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
Appointed21 August 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 1998)
RoleNewspaper Editor
Correspondence AddressBrook House 9 Dale Avenue
Bramhall
Stockport
Cheshire
SK7 2JP
Director NameWilliam St John Rail
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1993)
RoleNewspaper Executive
Correspondence Address21 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Secretary NameSamuel Alan Buckley
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenleach Lane
Roe Green
Worsley
Manchester
M28 2RX
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 1999)
RoleNewspaper Executive
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameDavid Jason Benjamin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2000)
RoleAccountant
Correspondence Address21 Pencarrow Close
Didsbury
Manchester
M20 2PS
Director NameBrian Rhodes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(12 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 October 2006)
RoleManaging Editor
Correspondence AddressSoleh Haslingden Road
Rawtenstall
Lancashire
BB4 6RX
Director NameJohn Jeffay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(12 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2003)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Road
Crumpsall
Manchester
M8 4HT
Director NameIan Lawrence Townley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2000)
RoleNewspaper Executive
Correspondence Address103 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HF
Director NameMark Peter Rix
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 27 January 2000)
RoleNewspaper Executive
Correspondence Address11 Redwood
The Hoskers Westhoughton
Bolton
Lancashire
BL5 2RU
Director NameJanet Deborah Phillips
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 27 January 2000)
RoleNewspaper Executive
Correspondence AddressHighbank Jackson Brow
Spuley Lane Pott Shrigley
Macclesfield
Cheshire
SK10 5RS
Director NameDavid Andrew Farmer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(13 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 2006)
RoleNewspaper Executive
Correspondence Address3 Aberdare Close
Callands
Warrington
Cheshire
WA5 9YF
Director NameSheila Mary McCormick
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2003)
RoleNewspaper Executive
Correspondence Address19 Church Meadow Gardens
Hyde
Cheshire
SK14 4RU
Director NameAlistair Gordon Sheret
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2002)
RoleNewspaper Executive
Correspondence AddressFord House
Alston Lane, Alston
Preston
Lancashire
PR3 3BN
Director NameDavid Nicholas Marriot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2003)
RoleNewspaper Executive
Correspondence Address1 The Pastures
Beardwood
Blackburn
Lancashire
BB2 7QR
Director NameAngela Thomas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 2004)
RoleNewspaper Executive
Correspondence AddressWestgate Sandy Lane
Chisworth
Glossop
Derbyshire
SK13 5RZ
Director NameHoward Standen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(15 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 April 2008)
RoleChartered Accountant
Correspondence Address91 Hollins Lane
Accrington
Lancashire
BB5 2LB
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
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

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
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)
21 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(5 pages)
21 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(5 pages)
21 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(5 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 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 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 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 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)
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)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 26 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)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed manchester morning news LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 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)
9 October 2009Secretary'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 2009Secretary's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Secretary'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)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2008Return made up to 21/08/08; full list of members (4 pages)
26 August 2008Return made up to 21/08/08; 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)
6 May 2008Appointment Terminated Director howard standen (1 page)
6 May 2008Appointment terminated director howard standen (1 page)
6 May 2008Director appointed samuel alan buckley (3 pages)
6 May 2008Director appointed samuel alan buckley (3 pages)
17 September 2007Accounts 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 September 2007Return made up to 21/08/07; full list of members (2 pages)
14 September 2007Return made up to 21/08/07; full list of members (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
17 November 2006New director appointed (4 pages)
17 November 2006New director appointed (4 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
12 October 2006Return made up to 21/08/06; full list of members (6 pages)
12 October 2006Return made up to 21/08/06; full list of members (6 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
5 October 2006Accounts made up to 2 April 2006 (6 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (4 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (4 pages)
20 October 2005Accounts made up to 3 April 2005 (4 pages)
21 September 2005Return made up to 21/08/05; full list of members (3 pages)
21 September 2005Return made up to 21/08/05; full list of members (3 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
30 September 2004Accounts made up to 28 March 2004 (4 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (4 pages)
6 September 2004Return made up to 21/08/04; full list of members (8 pages)
6 September 2004Return made up to 21/08/04; full list of members (8 pages)
16 September 2003Accounts made up to 30 March 2003 (4 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
31 August 2003Return made up to 21/08/03; full list of members (8 pages)
31 August 2003Return made up to 21/08/03; full list of members (8 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
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)
5 September 2002Return made up to 21/08/02; full list of members (9 pages)
5 September 2002Return made up to 21/08/02; full list of members (9 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
28 March 2002Return made up to 21/08/01; full list of members (8 pages)
28 March 2002Return made up to 21/08/01; full list of members (8 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
7 August 2001Accounts made up to 1 April 2001 (4 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
26 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(8 pages)
26 September 2000Return made up to 21/08/00; full list of members (8 pages)
24 August 2000Accounts made up to 2 April 2000 (4 pages)
24 August 2000Accounts for a dormant company made up to 2 April 2000 (4 pages)
24 August 2000Accounts for a dormant company made up to 2 April 2000 (4 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (1 page)
24 February 2000New director appointed (1 page)
27 August 1999Return made up to 21/08/99; no change of members (6 pages)
27 August 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Full accounts made up to 28 March 1999 (4 pages)
25 June 1999Full accounts made up to 28 March 1999 (4 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (3 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (3 pages)
25 August 1998Return made up to 21/08/98; full list of members (8 pages)
25 August 1998Return made up to 21/08/98; full list of members (8 pages)
25 August 1998Full accounts made up to 29 March 1998 (4 pages)
25 August 1998Full accounts made up to 29 March 1998 (4 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
6 October 1997Full accounts made up to 30 March 1997 (5 pages)
6 October 1997Full accounts made up to 30 March 1997 (5 pages)
19 September 1997Return made up to 21/08/97; no change of members (4 pages)
19 September 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Full accounts made up to 31 March 1996 (5 pages)
3 October 1996Full accounts made up to 31 March 1996 (5 pages)
6 September 1996Return made up to 21/08/96; no change of members (6 pages)
6 September 1996Return made up to 21/08/96; no change of members (6 pages)
15 August 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
7 September 1995Full accounts made up to 2 April 1995 (5 pages)
7 September 1995Return made up to 21/08/95; full list of members (6 pages)
7 September 1995Full accounts made up to 2 April 1995 (5 pages)
7 September 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1995Full accounts made up to 2 April 1995 (5 pages)
22 August 1994Full accounts made up to 3 April 1994 (5 pages)
22 August 1994Full accounts made up to 3 April 1994 (5 pages)
22 August 1994Full accounts made up to 3 April 1994 (5 pages)
23 August 1985Articles of association (3 pages)
23 August 1985Articles of association (3 pages)
23 May 1985Incorporation (17 pages)
23 May 1985Incorporation (17 pages)