Company NameGMT Production Limited
Company StatusDissolved
Company Number05606273
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)
Previous NameLink Index Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRadovan Horak
Date of BirthMay 1963 (Born 61 years ago)
NationalityCzech
StatusClosed
Appointed25 October 2010(4 years, 12 months after company formation)
Appointment Duration10 years, 8 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressPlzenska 421/48
Praha 5
150 00
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed18 December 2007(2 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 29 June 2021)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside View Thornes Lane
Wakefield
West Yorkshire
WF1 5QW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Manchester
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michal Banas
50.00%
Ordinary
1 at £1Radovan Horak
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,036
Cash£94,927
Current Liabilities£347,818

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 November 2018Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 7 November 2018 (1 page)
6 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
10 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
4 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
28 October 2010Appointment of Radovan Horak as a director (2 pages)
28 October 2010Appointment of Radovan Horak as a director (2 pages)
28 October 2010Termination of appointment of Stuart Poppleton as a director (1 page)
28 October 2010Termination of appointment of Stuart Poppleton as a director (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
20 September 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
9 November 2009Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
9 November 2009Director's details changed for Mr Stuart Ralph Poppleton on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Stuart Ralph Poppleton on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
9 November 2009Director's details changed for Mr Stuart Ralph Poppleton on 1 October 2009 (2 pages)
10 September 2009Return made up to 28/10/08; full list of members (3 pages)
10 September 2009Return made up to 28/10/08; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
31 December 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
31 December 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
19 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 December 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
21 November 2008Ad 18/12/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
21 November 2008Registered office changed on 21/11/2008 from link index LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
21 November 2008Appointment terminated director ocs directors LIMITED (1 page)
21 November 2008Registered office changed on 21/11/2008 from link index LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
21 November 2008Director appointed stuart poppleton (1 page)
21 November 2008Ad 18/12/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
21 November 2008Secretary appointed form online LIMITED (1 page)
21 November 2008Appointment terminated director ocs directors LIMITED (1 page)
21 November 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
21 November 2008Secretary appointed form online LIMITED (1 page)
21 November 2008Director appointed stuart poppleton (1 page)
18 November 2008Company name changed link index LIMITED\certificate issued on 19/11/08 (2 pages)
18 November 2008Company name changed link index LIMITED\certificate issued on 19/11/08 (2 pages)
29 November 2007Accounts for a dormant company made up to 30 October 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 30 October 2007 (1 page)
26 November 2007Return made up to 28/10/07; full list of members (2 pages)
26 November 2007Return made up to 28/10/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 30 October 2006 (1 page)
20 December 2006Accounts for a dormant company made up to 30 October 2006 (1 page)
5 December 2006Return made up to 28/10/06; full list of members (2 pages)
5 December 2006Return made up to 28/10/06; full list of members (2 pages)
28 October 2005Incorporation (18 pages)
28 October 2005Incorporation (18 pages)