Stockton On Tees
Cleveland
TS18 3EA
Director Name | Mr Kevin Alan Maddison |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne Tyne And Wear NE1 4AD |
Director Name | Mr Keith Reginald Baldwin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Sandridge Lodge Bromham Chippenham Wiltshire SN15 2JL |
Director Name | Mr Steven Thompson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 25 Springfield Avenue Wrekenton Gateshead Tyne And Wear NE9 7JN |
Website | gmp-ltd.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5048868 |
Telephone region | Unknown |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
15k at £0.01 | Mr Kevin Maddison 71.33% Ordinary |
---|---|
5k at £0.01 | Mr Andrew Peter Laird 23.78% Ordinary |
618 at £0.01 | Mr Keith Reginald Baldwin 2.94% Ordinary |
412 at £0.01 | Susan Baldwin 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£532,513 |
Cash | £10,648 |
Current Liabilities | £145,973 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 July 2020 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
5 March 2020 | Termination of appointment of Kevin Alan Maddison as a director on 29 July 2019 (1 page) |
6 September 2019 | Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 6 September 2019 (2 pages) |
5 September 2019 | Appointment of a voluntary liquidator (3 pages) |
5 September 2019 | Resolutions
|
5 September 2019 | Statement of affairs (8 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
8 July 2019 | Notification of Keith Baldwin as a person with significant control on 6 April 2016 (2 pages) |
25 June 2019 | Cessation of Keith Reginald Baldwin as a person with significant control on 25 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Keith Reginald Baldwin as a director on 25 June 2019 (1 page) |
3 December 2018 | Micro company accounts made up to 30 September 2018 (6 pages) |
9 October 2018 | Registered office address changed from Salters House Salters Lane Sedgefield Stockton-on-Tees TS21 3EE England to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 9 October 2018 (1 page) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
17 August 2017 | Registered office address changed from Beaumont House 74-76 Church Road Stockton-on-Tees TS18 1TW England to Salters House Salters Lane Sedgefield Stockton-on-Tees TS21 3EE on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from Beaumont House 74-76 Church Road Stockton-on-Tees TS18 1TW England to Salters House Salters Lane Sedgefield Stockton-on-Tees TS21 3EE on 17 August 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
19 April 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
19 April 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
9 November 2016 | Registered office address changed from Business Central 2 Union Square Central Park Darlington DL1 1GL United Kingdom to Beaumont House 74-76 Church Road Stockton-on-Tees TS18 1TW on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Business Central 2 Union Square Central Park Darlington DL1 1GL United Kingdom to Beaumont House 74-76 Church Road Stockton-on-Tees TS18 1TW on 9 November 2016 (1 page) |
27 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
27 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
20 July 2016 | Termination of appointment of Steven Thompson as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Steven Thompson as a director on 20 July 2016 (1 page) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Mr Kevin Alan Maddison on 16 May 2016 (2 pages) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Mr Kevin Alan Maddison on 16 May 2016 (2 pages) |
22 June 2016 | Registered office address changed from Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD to Business Central 2 Union Square Central Park Darlington DL1 1GL on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD to Business Central 2 Union Square Central Park Darlington DL1 1GL on 22 June 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
5 November 2013 | Sub-division of shares on 13 September 2013 (5 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
5 November 2013 | Resolutions
|
5 November 2013 | Sub-division of shares on 13 September 2013 (5 pages) |
5 November 2013 | Resolutions
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Appointment of Keith Reginald Baldwin as a director (2 pages) |
15 June 2012 | Appointment of Keith Reginald Baldwin as a director (2 pages) |
13 June 2012 | Appointment of Steven Thompson as a director (2 pages) |
13 June 2012 | Appointment of Steven Thompson as a director (2 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
23 February 2012 | Termination of appointment of Andrew Laird as a director (1 page) |
23 February 2012 | Termination of appointment of Andrew Laird as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Registered office address changed from C/O Andrew Laird Ground Floor Varsity House Falcon Court Preston Farm Stockton-on-Tees Cleveland TS18 3TS on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from C/O Andrew Laird Ground Floor Varsity House Falcon Court Preston Farm Stockton-on-Tees Cleveland TS18 3TS on 12 August 2011 (2 pages) |
26 January 2011 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom on 26 January 2011 (1 page) |
28 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
28 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
22 June 2010 | Incorporation (17 pages) |
22 June 2010 | Incorporation (17 pages) |