Company NameGmgrm 1007 Limited
Company StatusDissolved
Company Number02631443
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)
Previous NamesGoldenunit Limited and Manchester Evening News 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(19 years, 3 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
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(20 years, 11 months 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
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusClosed
Appointed30 June 2012(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2013)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMichael Anthony Sheils
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 03 September 1993)
RoleNewspaper Publisher
Correspondence Address27 Thingwall Avenue
Liverpool
Merseyside
L14 5PB
Secretary NameEithne Mary Sheils
NationalityBritish
StatusResigned
Appointed09 August 1991(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 03 September 1993)
RoleCompany Director
Correspondence Address27 Thingwall Avenue
Liverpool
L14 5PB
Director NameMr Christopher John Roberts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 1999)
RoleNewspaper Executive
Correspondence Address16 Maple Close
Heaviley
Stockport
Cheshire
SK2 6HJ
Director NameMr Robert William Graves
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 November 1997)
RoleNewspaper Executive
Correspondence Address22 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DP
Secretary NameMr Michael George Mann
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 1999)
RoleNewspaper Executive
Correspondence Address63 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PA
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 6 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 NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 December 2005)
RoleNewspaper Executive
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed10 August 1999(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(9 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed27 March 2001(9 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(14 years, 4 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 NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

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

100 at £1Guardian Media Group PLC
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)
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 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-20
(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 (3 pages)
4 March 2013Declaration of solvency (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
(2 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)
14 August 2012Appointment of Philip Mark Tranter as a secretary on 30 June 2012 (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 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)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(5 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(5 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 22 July 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 director (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 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)
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 2010Secretary'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 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 22 July 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 2010Company name changed manchester evening news 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)
1 April 2010Company name changed manchester evening news LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(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)
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)
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)
7 October 2009Secretary'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 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary'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)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
7 August 2008Accounts made up to 30 March 2008 (6 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
24 July 2008Return made up to 22/07/08; full list of members (4 pages)
24 July 2008Return made up to 22/07/08; full list of members (4 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)
25 July 2007Return made up to 22/07/07; full list of members (2 pages)
25 July 2007Return made up to 22/07/07; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester lancashire M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester lancashire M3 3GG (1 page)
12 October 2006Return made up to 22/07/06; full list of members (6 pages)
12 October 2006Return made up to 22/07/06; full list of members (6 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
5 October 2006Accounts made up to 2 April 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (5 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (5 pages)
20 October 2005Accounts made up to 3 April 2005 (5 pages)
26 July 2005Return made up to 22/07/05; full list of members (3 pages)
26 July 2005Return made up to 22/07/05; full list of members (3 pages)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
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)
18 August 2004Return made up to 22/07/04; full list of members (7 pages)
18 August 2004Return made up to 22/07/04; full list of members (7 pages)
16 September 2003Accounts made up to 30 March 2003 (5 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (5 pages)
21 July 2003Return made up to 22/07/03; full list of members (7 pages)
21 July 2003Return made up to 22/07/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 October 2002Accounts made up to 31 March 2002 (5 pages)
18 August 2002Return made up to 22/07/02; full list of members (7 pages)
18 August 2002Return made up to 22/07/02; full list of members (7 pages)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
7 March 2002Return made up to 22/07/01; full list of members (7 pages)
7 March 2002Return made up to 22/07/01; full list of members (7 pages)
21 November 2001New secretary appointed (13 pages)
21 November 2001New secretary appointed (13 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
18 October 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
18 October 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
18 October 2001Accounts made up to 1 April 2001 (5 pages)
10 May 2001New director appointed (8 pages)
10 May 2001New director appointed (8 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
23 February 2001Full accounts made up to 2 April 2000 (5 pages)
23 February 2001Full accounts made up to 2 April 2000 (5 pages)
23 February 2001Full accounts made up to 2 April 2000 (5 pages)
8 February 2001Registered office changed on 08/02/01 from: 164 deansgate manchester lancashire M60 6DS (1 page)
8 February 2001Registered office changed on 08/02/01 from: 164 deansgate manchester lancashire M60 6DS (1 page)
22 August 2000Return made up to 22/07/00; full list of members (7 pages)
22 August 2000Return made up to 22/07/00; full list of members (7 pages)
16 August 1999New secretary appointed (4 pages)
16 August 1999Return made up to 22/07/99; full list of members (11 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/08/99
(11 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (4 pages)
8 July 1999Accounts made up to 28 March 1999 (4 pages)
8 July 1999Accounts for a dormant company made up to 28 March 1999 (4 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
29 March 1999Company name changed goldenunit LIMITED\certificate issued on 29/03/99 (2 pages)
29 March 1999Company name changed goldenunit LIMITED\certificate issued on 29/03/99 (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (3 pages)
11 February 1999New director appointed (3 pages)
11 February 1999Director resigned (1 page)
2 October 1998Full accounts made up to 29 March 1998 (5 pages)
2 October 1998Full accounts made up to 29 March 1998 (5 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
2 October 1997Full accounts made up to 30 March 1997 (11 pages)
2 October 1997Full accounts made up to 30 March 1997 (11 pages)
20 July 1997Return made up to 22/07/97; full list of members (6 pages)
20 July 1997Return made up to 22/07/97; full list of members (6 pages)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Return made up to 22/07/96; no change of members (4 pages)
11 July 1996Full accounts made up to 31 March 1996 (11 pages)
11 July 1996Full accounts made up to 31 March 1996 (11 pages)
11 July 1996Return made up to 22/07/96; no change of members (4 pages)
20 July 1995Full accounts made up to 2 April 1995 (9 pages)
20 July 1995Full accounts made up to 2 April 1995 (9 pages)
20 July 1995Return made up to 22/07/95; no change of members (4 pages)
20 July 1995Full accounts made up to 2 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 July 1991Incorporation (14 pages)
22 July 1991Incorporation (14 pages)