Company NameGlobal Management Platform Limited
Company StatusDissolved
Company Number07291667
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date15 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Peter Laird
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Kevin Alan Maddison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
Tyne And Wear
NE1 4AD
Director NameMr Keith Reginald Baldwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSandridge Lodge Bromham
Chippenham
Wiltshire
SN15 2JL
Director NameMr Steven Thompson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address25 Springfield Avenue
Wrekenton
Gateshead
Tyne And Wear
NE9 7JN

Contact

Websitegmp-ltd.com
Email address[email protected]
Telephone0845 5048868
Telephone regionUnknown

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £0.01Mr Kevin Maddison
71.33%
Ordinary
5k at £0.01Mr Andrew Peter Laird
23.78%
Ordinary
618 at £0.01Mr Keith Reginald Baldwin
2.94%
Ordinary
412 at £0.01Susan Baldwin
1.96%
Ordinary

Financials

Year2014
Net Worth-£532,513
Cash£10,648
Current Liabilities£145,973

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
15 July 2020Registered 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 2020Termination of appointment of Kevin Alan Maddison as a director on 29 July 2019 (1 page)
6 September 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
5 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
(1 page)
5 September 2019Statement of affairs (8 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
8 July 2019Notification of Keith Baldwin as a person with significant control on 6 April 2016 (2 pages)
25 June 2019Cessation of Keith Reginald Baldwin as a person with significant control on 25 June 2019 (1 page)
25 June 2019Termination of appointment of Keith Reginald Baldwin as a director on 25 June 2019 (1 page)
3 December 2018Micro company accounts made up to 30 September 2018 (6 pages)
9 October 2018Registered 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 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
11 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
17 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
19 April 2017Micro company accounts made up to 30 September 2016 (7 pages)
19 April 2017Micro company accounts made up to 30 September 2016 (7 pages)
9 November 2016Registered 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 2016Registered 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 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
27 September 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
20 July 2016Termination of appointment of Steven Thompson as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Steven Thompson as a director on 20 July 2016 (1 page)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 267
(7 pages)
18 July 2016Director's details changed for Mr Kevin Alan Maddison on 16 May 2016 (2 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 267
(7 pages)
18 July 2016Director's details changed for Mr Kevin Alan Maddison on 16 May 2016 (2 pages)
22 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 210.3
(5 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 210.3
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 210.3
(5 pages)
12 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 210.3
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 210.30
(4 pages)
5 November 2013Sub-division of shares on 13 September 2013 (5 pages)
5 November 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 210.30
(4 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 13/09/2013
(9 pages)
5 November 2013Sub-division of shares on 13 September 2013 (5 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 13/09/2013
(9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
15 June 2012Appointment of Keith Reginald Baldwin as a director (2 pages)
15 June 2012Appointment of Keith Reginald Baldwin as a director (2 pages)
13 June 2012Appointment of Steven Thompson as a director (2 pages)
13 June 2012Appointment of Steven Thompson as a director (2 pages)
12 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 200
(4 pages)
12 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 200
(4 pages)
23 February 2012Termination of appointment of Andrew Laird as a director (1 page)
23 February 2012Termination of appointment of Andrew Laird as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
12 August 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered 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 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
28 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
22 June 2010Incorporation (17 pages)
22 June 2010Incorporation (17 pages)