About

Registered Number: 04605293
Date of Incorporation: 29/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: 127 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3EW

 

Established in 2002, Gmc Supplies Ltd have registered office in North East Lincolnshire, it's status in the Companies House registry is set to "Dissolved". Cowling, George Mortimer is listed as a director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLING, George Mortimer 29 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 16 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 07 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 08 December 2003
225 - Change of Accounting Reference Date 03 December 2003
287 - Change in situation or address of Registered Office 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.