Company NameGmgrm 1006 Limited
Company StatusDissolved
Company Number02306898
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous Names4

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
Appointed11 January 2007(18 years, 2 months after company formation)
Appointment Duration5 years, 6 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(22 years 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(22 years 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 NameDerek John Winters
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 May 1996)
RoleNewspaper Executive
Correspondence AddressSmithfold Farm Chapel Road
Hayfield
Stockport
Cheshire
SK12 5JF
Director NameMr Anthony John Boore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 1996)
RoleNewspaper Executive
Correspondence Address1 Dystelegh Road
Disley
Stockport
Cheshire
SK12 2BQ
Director NameMr Samuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 1993)
RoleAccountant
Correspondence Address58 Marle Croft
Whitefield
Manchester
Lancashire
M45 7NB
Secretary NameSamuel Alan Buckley
NationalityBritish
StatusResigned
Appointed03 January 1991(2 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameAlistair Gordon Sheret
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 March 2002)
RolePublishing Executive
Correspondence AddressFord House
Alston Lane, Alston
Preston
Lancashire
PR3 3BN
Director NameJacqueline Anne Pacey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2005)
RoleSales Director
Correspondence Address22 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BE
Director NameMichael Anthony George Hill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 2000)
RolePublishing Director
Correspondence Address67 Nicholas Road
Chorlton Cum Hardy
Manchester
M21 1LG
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(7 years, 7 months 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 NameMrs Anne Louise Partington
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(7 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 January 2007)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressHendon Gate Ending Rake
Whitworth
Rochdale
Lancashire
OL12 8RW
Director NameDavid Jason Benjamin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 2000)
RoleAccountant
Correspondence Address21 Pencarrow Close
Didsbury
Manchester
M20 2PS
Director NameAnthony William James Whalley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2000)
RoleNew Media Director
Correspondence AddressCorner Stones
33 Jacks Key Drive
Darwen
Lancashire
BB3 2LG
Director NameJanet Deborah Phillips
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(10 years, 3 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 NameMark Peter Rix
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 January 2000)
RoleNewspaper Executive
Correspondence Address11 Redwood
Westhoughton
Bolton
BL5 2RU
Director NameMatthew Charles Ruffley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2002)
RoleNewspaper Executive
Correspondence Address43 Micawber Road
Poynton
Cheshire
SK12 1UP
Director NameSimon David Toft
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 July 2000)
RoleNewspaper Executive
Correspondence Address19 Newstead Drive
Bolton
Lancashire
BL3 3RE
Director NameMark Edward Laverty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 January 2007)
RoleMedia Executive
Correspondence Address31 Headlands Road
Bramhall
Stockport
Cheshire
SK7 3AN
Director NamePhilip James McLoughlin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2003)
RoleMedia Executive
Correspondence Address9 Harwood Meadow
Harwood
Bolton
Lancashire
BL2 3QP
Director NameElaine Ratcliffe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 January 2007)
RoleMedia Executive
Correspondence Address4 Greenbank Road
Stockton Heath
Warrington
Cheshire
WA4 2DW
Director NameLuke Bainbridge
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2003)
RoleMedia Executive
Correspondence Address18 Cromford Court
Withy Grove
Manchester
Greater Manchester
M4 3AS
Director NameMr Marco Casulli
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(13 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 2002)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Chesham Close
Hadfield
Glossop
Derbyshire
SK13 1QX
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(18 years, 2 months after company formation)
Appointment Duration3 years, 9 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

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)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(5 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(5 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • 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)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (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 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 director (2 pages)
22 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 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)
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)
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 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)
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 2010Company name changed diverse media LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
1 April 2010Company name changed diverse media LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Change of name notice (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 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)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 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)
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)
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)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 January 2009Return made up to 03/01/09; 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)
18 January 2008Return made up to 03/01/08; full list of members (2 pages)
18 January 2008Return made up to 03/01/08; 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)
21 January 2007New director appointed (4 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (4 pages)
21 January 2007New director appointed (3 pages)
21 January 2007New director appointed (3 pages)
15 January 2007Return made up to 03/01/07; full list of members (3 pages)
15 January 2007Return made up to 03/01/07; full list of members (3 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)
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)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
12 January 2006Return made up to 03/01/06; full list of members (3 pages)
12 January 2006Return made up to 03/01/06; full list of members (3 pages)
20 October 2005Accounts made up to 3 April 2005 (3 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (3 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (3 pages)
14 January 2005Return made up to 03/01/05; full list of members (8 pages)
14 January 2005Return made up to 03/01/05; full list of members (8 pages)
30 September 2004Accounts made up to 31 March 2004 (3 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
12 February 2004Return made up to 03/01/04; full list of members (8 pages)
12 February 2004Return made up to 03/01/04; full list of members (8 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (3 pages)
16 September 2003Accounts made up to 30 March 2003 (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Return made up to 03/01/03; full list of members (9 pages)
9 March 2003Director resigned (1 page)
9 March 2003Return made up to 03/01/03; full list of members (9 pages)
6 October 2002Accounts made up to 31 March 2002 (3 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Return made up to 03/01/02; full list of members (8 pages)
8 March 2002New director appointed (1 page)
8 March 2002Return made up to 03/01/02; full list of members (8 pages)
7 August 2001Accounts made up to 1 April 2001 (3 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (3 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (3 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 May 2001Return made up to 03/01/01; full list of members (9 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
24 August 2000Accounts made up to 2 April 2000 (3 pages)
24 August 2000Accounts for a dormant company made up to 2 April 2000 (3 pages)
24 August 2000Accounts for a dormant company made up to 2 April 2000 (3 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
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 2000Director resigned (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 2000Director resigned (1 page)
10 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Return made up to 03/01/00; full list of members (8 pages)
25 June 1999Full accounts made up to 28 March 1999 (3 pages)
25 June 1999Full accounts made up to 28 March 1999 (3 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (3 pages)
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 (3 pages)
19 January 1999Return made up to 03/01/99; full list of members (8 pages)
19 January 1999Return made up to 03/01/99; full list of members (8 pages)
25 August 1998Full accounts made up to 29 March 1998 (3 pages)
25 August 1998Full accounts made up to 29 March 1998 (3 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
12 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Return made up to 03/01/98; no change of members (6 pages)
14 November 1997Company name changed greater manchester publications LIMITED\certificate issued on 17/11/97 (2 pages)
14 November 1997Company name changed greater manchester publications LIMITED\certificate issued on 17/11/97 (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
6 October 1997Full accounts made up to 30 March 1997 (4 pages)
6 October 1997Full accounts made up to 30 March 1997 (4 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
8 January 1997Return made up to 03/01/97; no change of members (4 pages)
8 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Full accounts made up to 31 March 1996 (4 pages)
3 October 1996Full accounts made up to 31 March 1996 (4 pages)
16 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
8 February 1996Return made up to 03/01/96; full list of members (8 pages)
8 February 1996Return made up to 03/01/96; full list of members (8 pages)
18 January 1996Full accounts made up to 2 April 1995 (4 pages)
18 January 1996Full accounts made up to 2 April 1995 (4 pages)
18 January 1996Full accounts made up to 2 April 1995 (4 pages)
27 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1988Incorporation (9 pages)
19 October 1988Incorporation (9 pages)