Company NameGMA Developments (Ebchester) Ltd
DirectorGeorge Alec Harle
Company StatusActive - Proposal to Strike off
Company Number11374582
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr George Alec Harle
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg Road
Gateshead
Tyne & Wear
NE16 3AS
Secretary NameMr George Alec Harle
StatusCurrent
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressMetropolitan House Longrigg Road
Gateshead
Tyne & Wear
NE16 3AS
Director NameMr Andrew George Lee Yates
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Harrington Gardens
Choppington
NE62 5TX
Director NameMr Michael Andrew Yates
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Gossington
Washington
NE38 8TD
Secretary NameMr Andrew George Lee Yates
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address6 Harrington Gardens
Choppington
NE62 5TX
Secretary NameMr Michael Andrew Yates
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address28 Gossington
Washington
NE38 8TD

Location

Registered AddressMetropolitan House
Longrigg Road
Gateshead
Tyne & Wear
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 May 2020 (3 years, 11 months ago)
Next Return Due24 May 2021 (overdue)

Filing History

15 May 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2020Termination of appointment of Michael Andrew Yates as a director on 1 May 2020 (1 page)
15 May 2020Termination of appointment of Andrew George Lee Yates as a secretary on 1 May 2020 (1 page)
15 May 2020Termination of appointment of Andrew George Lee Yates as a director on 1 May 2020 (1 page)
15 May 2020Cessation of Michael Andrew Yates as a person with significant control on 1 May 2020 (1 page)
15 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
15 May 2020Termination of appointment of Michael Andrew Yates as a secretary on 1 May 2020 (1 page)
15 May 2020Cessation of Andrew George Lee Yates as a person with significant control on 1 May 2020 (1 page)
12 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
12 July 2019Director's details changed for Mr George Alec Harle on 1 July 2019 (2 pages)
12 July 2019Secretary's details changed for Mr George Alec Harle on 1 July 2019 (1 page)
12 July 2019Change of details for Mr George Alec Harle as a person with significant control on 1 July 2019 (2 pages)
27 June 2019Registered office address changed from Unit 3 Terrace Level St. Peters Wharf Newcastle Tyne and Wear NE6 1TZ to Metropolitan House Longrigg Road Gateshead Tyne & Wear NE16 3AS on 27 June 2019 (2 pages)
30 May 2018Registered office address changed from 6 Harrington Gardens Choppington NE62 5TX England to Unit 3 Terrace Level St. Peters Wharf Newcastle Tyne and Wear NE6 1TZ on 30 May 2018 (2 pages)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 3
(34 pages)