Company NameGNM Engineering Resource Limited
Company StatusDissolved
Company Number07845694
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 4 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerard Conleth O'Donnell
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mallowdale
Nunthorpe
Middlesbrough
TS7 0RG
Director NameMrs Eleanor Johnston
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA

Contact

Websitewww.gnmengineering.com

Location

Registered Address24 Dinsdale House
North Sea Supply Base Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Eleanor Johnston
50.00%
Ordinary
1 at £1Gerard Odonnell
50.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
10 November 2016Director's details changed for Mr Gerard Odonnell on 10 November 2016 (2 pages)
12 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
20 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
15 October 2013Registered office address changed from Chipchase Manners 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA England on 15 October 2013 (1 page)
15 October 2013Appointment of Mrs Eleanor Johnston as a director (2 pages)
15 October 2013Registered office address changed from 60 Mallowdale Nunthorpe Middlesbrough TS7 0RG United Kingdom on 15 October 2013 (1 page)
15 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 2
(3 pages)
9 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)