Company NameGmaint Limited
Company StatusDissolved
Company Number06142717
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameStephen Gerrard Caunter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Fulwood Park
Liverpool
L17 5AH
Secretary NameSecretariat Officers Limited (Corporation)
StatusClosed
Appointed07 March 2007(same day as company formation)
Correspondence Address16 Shearway Business Park
Folkestone
Kent
CT19 4RH

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at 1Stephen Caunter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,304
Cash£39,708
Current Liabilities£207,543

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
12 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
2 May 2013Liquidators' statement of receipts and payments to 3 September 2012 (17 pages)
2 May 2013Liquidators statement of receipts and payments to 3 September 2012 (17 pages)
2 May 2013Liquidators' statement of receipts and payments to 3 September 2012 (17 pages)
2 May 2013Liquidators statement of receipts and payments to 3 September 2012 (17 pages)
22 March 2012Liquidators statement of receipts and payments to 3 March 2012 (15 pages)
22 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (15 pages)
22 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (15 pages)
22 March 2012Liquidators statement of receipts and payments to 3 March 2012 (15 pages)
16 March 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 16 March 2011 (2 pages)
10 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Statement of affairs with form 4.19 (5 pages)
10 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Statement of affairs with form 4.19 (5 pages)
10 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
25 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
25 May 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Director's change of particulars / stephen caunter / 30/03/2009 (1 page)
30 March 2009Return made up to 07/03/09; full list of members (3 pages)
30 March 2009Director's change of particulars / stephen caunter / 30/03/2009 (1 page)
30 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Return made up to 07/03/08; full list of members (3 pages)
8 September 2008Return made up to 07/03/08; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
22 March 2007Registered office changed on 22/03/07 from: 16 shearway business park folkestone kent CT19 4RH (1 page)
22 March 2007Registered office changed on 22/03/07 from: 16 shearway business park folkestone kent CT19 4RH (1 page)
7 March 2007Incorporation (17 pages)
7 March 2007Incorporation (17 pages)