Company NameG&M Acoustic Solutions Limited
Company StatusDissolved
Company Number08091893
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)
Dissolution Date27 August 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Gregory Paul Chadwick
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameMr Robert Anthony Pollard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameMr Robert Forbes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 27 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
Secretary NameMr Stephen Russell Shaw
StatusClosed
Appointed30 September 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 August 2016)
RoleCompany Director
Correspondence AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameMr Stephen Russell Shaw
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 27 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameMr Duncan Perry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMagnet House Anson Road
Martlesham Heath
Ipswich
Suffolk
IP5 3RG
Secretary NameMr Duncan Perry
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMagnet House Anson Road
Martlesham Heath
Ipswich
Suffolk
IP5 3RG

Contact

Websitewww.gmpp.co.uk/
Telephone01473 662777
Telephone regionIpswich

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£667,009
Gross Profit£70,323
Net Worth-£45,705
Cash£173
Current Liabilities£370,721

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 August 2016Final Gazette dissolved following liquidation (1 page)
27 August 2016Final Gazette dissolved following liquidation (1 page)
27 May 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
27 May 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
28 August 2015Registered office address changed from Magnet House Anson Road Martlesham Heath Ipswich Suffolk IP5 3RG to Fleet Place House 2 Fleet Place London EC4M 7RF on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from Magnet House Anson Road Martlesham Heath Ipswich Suffolk IP5 3RG to Fleet Place House 2 Fleet Place London EC4M 7RF on 28 August 2015 (2 pages)
27 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-18
(1 page)
27 August 2015Statement of affairs with form 4.19 (8 pages)
27 August 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Statement of affairs with form 4.19 (8 pages)
27 August 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
10 December 2014Full accounts made up to 31 March 2014 (13 pages)
10 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 October 2014Appointment of Mr Stephen Russell Shaw as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Stephen Russell Shaw as a director on 21 October 2014 (2 pages)
1 October 2014Appointment of Mr Stephen Russell Shaw as a secretary on 30 September 2014 (2 pages)
1 October 2014Appointment of Mr Stephen Russell Shaw as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Duncan Perry as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Duncan Perry as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Duncan Perry as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Duncan Perry as a director on 30 September 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
14 September 2012Appointment of Engineering Director Robert Forbes as a director (2 pages)
14 September 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
14 September 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
14 September 2012Appointment of Engineering Director Robert Forbes as a director (2 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)