Company NameGMAL Limited
Company StatusDissolved
Company Number03264209
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date16 September 2009 (14 years, 7 months ago)
Previous NamePrinz Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr John Pendlebury
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNorth View
Halifax Road
Todmorden
OL14 5QG
Secretary NameMrs Lisa Joanne Pendlebury
NationalityBritish
StatusClosed
Appointed01 April 2001(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 16 September 2009)
RoleManager/Accounts
Correspondence AddressNorth View
Halifax Road
Todmorden
Lancashire
OL14 5QG
Director NameMrs Lisa Joanne Pendlebury
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 16 September 2009)
RoleSecretary
Correspondence AddressNorth View
Halifax Road
Todmorden
Lancashire
OL14 5QG
Secretary NameMr Fred Pendlebury
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGilligants Farm
Coal Pit Road, Smithills
Bolton
BL1 7PD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2009Liquidators statement of receipts and payments to 13 March 2009 (5 pages)
15 May 2008Company name changed prinz LTD.\certificate issued on 16/05/08 (2 pages)
2 April 2008Registered office changed on 02/04/2008 from 62 chorley new road bolton lancashire BL1 4BY (1 page)
29 March 2008Declaration of solvency (3 pages)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 16/10/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 August 2007New director appointed (1 page)
23 October 2006Return made up to 16/10/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
12 November 2004Return made up to 16/10/04; full list of members (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 January 2004Return made up to 16/10/03; full list of members (5 pages)
3 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 December 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2002Registered office changed on 29/07/02 from: sharneyford works bacup road todmorden lancashire OL14 7JU (1 page)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
3 January 2002Return made up to 16/10/01; full list of members (6 pages)
3 May 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
28 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
7 February 2000Return made up to 16/10/99; full list of members (6 pages)
30 December 1998Return made up to 16/10/98; full list of members (6 pages)
29 December 1998Accounts for a dormant company made up to 31 October 1998 (4 pages)
27 November 1997Accounts for a dormant company made up to 31 October 1997 (2 pages)
27 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1997Return made up to 16/10/97; full list of members (6 pages)
23 October 1996Secretary resigned (1 page)
16 October 1996Incorporation (21 pages)