G M COLOURS LIMITED
Overview
| Company Name | G M COLOURS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05997106 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G M COLOURS LIMITED?
- Manufacture of jewellery and related articles (32120) / Manufacturing
Where is G M COLOURS LIMITED located?
| Registered Office Address | 19 Maney Corner B72 1QL Sutton Coldfield West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G M COLOURS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for G M COLOURS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Nov 13, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Nov 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Director's details changed for Mrs Patricia Elizabeth Christine Taylor on May 16, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mrs Patricia Elizabeth Christine Taylor on Nov 16, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Thadeusz Wroblewski on Nov 16, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Thadeusz Wroblewski on Nov 16, 2012 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Paul James Murtagh on Nov 16, 2012 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Termination of appointment of Graham Hawthorn as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 13, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Thadeusz Wroblewski on Nov 23, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Graham Hawthorn on Nov 23, 2011 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Registered office address changed from * Trafalgar House 261 Alcester Road South Kings Heath Birmingham B14 6DT* on Jul 25, 2011 | 1 pages | AD01 | ||||||||||||||
Who are the officers of G M COLOURS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WROBLEWSKI, Thadeusz | Secretary | Maney Corner B72 1QL Sutton Coldfield 19 West Midlands England | British | 116823870001 | ||||||
| MURTAGH, Paul James | Director | Maney Corner B72 1QL Sutton Coldfield 19 West Midlands England | England | British | 76716710004 | |||||
| TAYLOR, Patricia Elizabeth Christine | Director | Maney Corner B72 1QL Sutton Coldfield 19 West Midlands England | England | British | 150173340003 | |||||
| WROBLEWSKI, Thadeusz | Director | Maney Corner B72 1QL Sutton Coldfield 19 West Midlands England | Great Britain | British | 116823870001 | |||||
| HAWTHORN, Graham | Director | 261 Alcesters Road Street Kings Heath B14 6DT Birmingham Trafalgar House West Midlands United Kingdom | United Kingdom | British | 86102350001 |
Who are the persons with significant control of G M COLOURS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul James Murtagh | Jul 01, 2016 | Maney Corner B72 1QL Sutton Coldfield 19 West Midlands | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0