About

Registered Number: 04024635
Date of Incorporation: 30/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, L33 7SG,

 

Based in Liverpool, Gmt Holdings Ltd was established in 2000, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGOVERN, David 11 July 2017 - 1
JOHNSTONE, Lee 27 May 2010 28 May 2010 1
PARKIN, Michael George 01 July 2016 11 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
TM01 - Termination of appointment of director 01 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
AAMD - Amended Accounts 19 February 2019
DS01 - Striking off application by a company 13 February 2019
AAMD - Amended Accounts 14 December 2018
AAMD - Amended Accounts 14 December 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 13 June 2018
AD01 - Change of registered office address 04 May 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 12 December 2017
TM02 - Termination of appointment of secretary 13 July 2017
AP01 - Appointment of director 13 July 2017
AP03 - Appointment of secretary 11 July 2017
CS01 - N/A 20 June 2017
MR04 - N/A 16 May 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 13 January 2017
AA01 - Change of accounting reference date 31 August 2016
TM01 - Termination of appointment of director 14 July 2016
AP03 - Appointment of secretary 14 July 2016
AD01 - Change of registered office address 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 08 June 2012
AUD - Auditor's letter of resignation 20 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 June 2011
AD04 - Change of location of company records to the registered office 28 June 2011
AP01 - Appointment of director 15 March 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
AR01 - Annual Return 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
AP01 - Appointment of director 11 August 2010
AUD - Auditor's letter of resignation 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 04 June 2010
TM02 - Termination of appointment of secretary 28 May 2010
AP03 - Appointment of secretary 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
AA - Annual Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
363a - Annual Return 13 August 2009
353 - Register of members 13 August 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
225 - Change of Accounting Reference Date 04 October 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
363a - Annual Return 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 26 March 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 16 July 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 02 February 2002
RESOLUTIONS - N/A 23 October 2001
363s - Annual Return 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2001
123 - Notice of increase in nominal capital 23 October 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
123 - Notice of increase in nominal capital 21 July 2000
CERTNM - Change of name certificate 17 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.