GMI 2015 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGMI 2015 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06396529
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GMI 2015 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GMI 2015 LIMITED located?

    Registered Office Address
    Middleton House
    Westland Road
    LS11 5UH Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of GMI 2015 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GMI PROPERTY COMPANY LIMITEDOct 11, 2007Oct 11, 2007

    What are the latest accounts for GMI 2015 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for GMI 2015 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GMI 2015 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed gmi property company LIMITED\certificate issued on 26/03/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Oct 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for John James Poskitt on Aug 06, 2014

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * Park House Westland Road Leeds LS11 5UH United Kingdom* on Oct 16, 2013

    1 pagesAD01

    Annual return made up to Oct 11, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Deborah Doyle as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Oct 11, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    9 pagesAA

    Annual return made up to Oct 11, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Thomas Gilman as a director

    2 pagesTM01

    Full accounts made up to Mar 31, 2009

    9 pagesAA

    Annual return made up to Oct 11, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for John James Poskitt on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter John Gilman on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Thomas George Gilman on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Debrorah Doyle on Oct 01, 2009

    2 pagesCH01

    Who are the officers of GMI 2015 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    GILMAN, Peter John
    Old Orchard House
    Wharfedale Nurseries High Street
    LS23 6SX Boston Spa
    Director
    Old Orchard House
    Wharfedale Nurseries High Street
    LS23 6SX Boston Spa
    EnglandBritish35528040017
    POSKITT, John James
    Westland Road
    LS11 5UH Leeds
    Middleton House
    Director
    Westland Road
    LS11 5UH Leeds
    Middleton House
    EnglandBritish125524400002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    DOYLE, Deborah
    17 Swinderby Road
    LN6 9EU North Scarle
    Lincolnshire
    Director
    17 Swinderby Road
    LN6 9EU North Scarle
    Lincolnshire
    United KingdomBritish148962600002
    GILMAN, Thomas George
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    Director
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    EnglandBritish159657830001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    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