Company NameGMT Management & Technical Services Ltd
Company StatusDissolved
Company Number08739067
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNigel Thomason
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleEngineering Consultant
Country of ResidencePortugal
Correspondence AddressApartado 000910
Ec Lagos
8601-910
Secretary NameKaren Thomason
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressApartado 000910
Ec Lagos
8601-910
Director NameKaren Thomason
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 18 October 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartado 000910
Ec Lagos
8601-910

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Karen Thomason
50.00%
Ordinary
50 at £1Nigel Thomason
50.00%
Ordinary

Financials

Year2014
Net Worth£746
Cash£6,952
Current Liabilities£9,243

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 December 2020Secretary's details changed for Karen Thomason on 16 December 2020 (1 page)
16 December 2020Change of details for Nigel Thomason as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Nigel Thomason on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Karen Thomason on 16 December 2020 (2 pages)
16 December 2020Change of details for Karen Thomason as a person with significant control on 16 December 2020 (2 pages)
3 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Change of details for Nigel Thomason as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Change of details for Nigel Thomason as a person with significant control on 27 October 2017 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 March 2017Director's details changed for Nigel Thomason on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Nigel Thomason on 28 March 2017 (2 pages)
28 March 2017Secretary's details changed for Karen Thomason on 28 March 2017 (1 page)
28 March 2017Director's details changed for Karen Thomason on 28 March 2017 (2 pages)
28 March 2017Secretary's details changed for Karen Thomason on 28 March 2017 (1 page)
28 March 2017Director's details changed for Karen Thomason on 28 March 2017 (2 pages)
5 December 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
19 August 2015Appointment of Karen Thomason as a director on 6 April 2015 (2 pages)
19 August 2015Appointment of Karen Thomason as a director on 6 April 2015 (2 pages)
19 August 2015Appointment of Karen Thomason as a director on 6 April 2015 (2 pages)
17 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
20 November 2013Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 20 November 2013 (1 page)
20 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 100
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 100
(3 pages)
20 November 2013Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 20 November 2013 (1 page)
18 October 2013Incorporation (21 pages)
18 October 2013Incorporation (21 pages)