About

Registered Number: 05083914
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: Unit B1 The Point Bradmarsh, Business Park Templeborough, Rotherham, South Yorkshire, S60 1BP

 

General Maintenance & Training Ltd was registered on 25 March 2004 with its registered office in South Yorkshire, it's status at Companies House is "Liquidation". The company has one director listed as Rixon, Karen Elizabeth. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIXON, Karen Elizabeth 25 March 2004 26 May 2009 1

Filing History

Document Type Date
1.4 - Notice of completion of voluntary arrangement 16 July 2010
COCOMP - Order to wind up 01 July 2010
TM01 - Termination of appointment of director 01 April 2010
1.1 - Report of meeting approving voluntary arrangement 15 September 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 30 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 26 June 2006
287 - Change in situation or address of Registered Office 07 March 2006
395 - Particulars of a mortgage or charge 10 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 22 April 2005
287 - Change in situation or address of Registered Office 28 January 2005
225 - Change of Accounting Reference Date 19 January 2005
395 - Particulars of a mortgage or charge 30 July 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 January 2006 Outstanding

N/A

Rent deposit deed 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.