Company NameG.M.F. (Bradford) Limited
Company StatusDissolved
Company Number03945396
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date29 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Derrick James Wallace
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings 45 Shibden Head Lane
Queensbury
Bradford
West Yorkshire
BD13 2NH
Director NameNeville Alfonso Harris
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(6 days after company formation)
Appointment Duration17 years (closed 29 March 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address45 Headlands Close
Liversedge
West Yorkshire
WF15 7QY
Director NameDavid Allen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(1 week after company formation)
Appointment Duration17 years (closed 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pennine Close
Queensbury
Bradford
West Yorkshire
BD13 2NG
Secretary NameDavid Andrew Henry
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Long Lane
Queensbury
Bradford
West Yorkshire
BD13 2LN
Secretary NameVanessa Jane Hill
NationalityBritish
StatusResigned
Appointed15 December 2000(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 2008)
RoleCompany Director
Correspondence Address11 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EP
Secretary NameDerrick James Wallace
NationalityBritish
StatusResigned
Appointed29 January 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2010)
RoleCompany Director
Correspondence Address45a Shibden Head Lane
Bradford
Yorkshire
BD13 2NH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£47,048
Cash£2,494
Current Liabilities£513,320

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
11 November 2015Liquidators' statement of receipts and payments to 11 September 2015 (23 pages)
11 November 2015Liquidators statement of receipts and payments to 11 September 2015 (23 pages)
19 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 19 March 2014 (2 pages)
29 October 2013Liquidators' statement of receipts and payments to 11 September 2013 (16 pages)
29 October 2013Liquidators statement of receipts and payments to 11 September 2013 (16 pages)
11 October 2012Registered office address changed from Unit 11 Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX on 11 October 2012 (2 pages)
9 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 September 2012Statement of affairs with form 4.19 (12 pages)
24 September 2012Appointment of a voluntary liquidator (1 page)
24 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 30,301
(6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
19 April 2011Termination of appointment of Derrick Wallace as a secretary (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 May 2010Director's details changed for Neville Alfonso Harris on 14 April 2010 (2 pages)
19 May 2010Director's details changed for David Allen on 14 April 2010 (2 pages)
19 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 April 2009Return made up to 14/04/09; full list of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 April 2008Return made up to 14/04/08; full list of members (6 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
18 April 2007Return made up to 14/04/07; full list of members (4 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
15 May 2006Return made up to 14/04/06; full list of members (4 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 August 2005Ad 31/03/05--------- £ si 300@1 (2 pages)
8 June 2005Return made up to 14/04/05; full list of members (8 pages)
18 February 2005Registered office changed on 18/02/05 from: the maltings 45A shibden head lane queensbury bradford west yorkshire BD13 2NH (1 page)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 14/04/04; full list of members (8 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 07/03/02; full list of members (8 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 May 2001Ad 07/03/00--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
16 May 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2001New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
7 March 2000Incorporation (18 pages)