G.M.A. ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

G.M.A. ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02470221

Incorporation date

13/02/1990

Size

Small

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1990)
dot icon12/07/2010
Final Gazette dissolved following liquidation
dot icon12/04/2010
Administrator's progress report to 2010-04-01
dot icon12/04/2010
Notice of move from Administration to Dissolution on 2010-04-01
dot icon08/11/2009
Administrator's progress report to 2009-10-08
dot icon09/06/2009
Statement of affairs with form 2.14B
dot icon05/06/2009
Statement of administrator's proposal
dot icon18/05/2009
Registered office changed on 19/05/2009 from butterthwaite lane ecclesfield sheffield S35 9WA
dot icon22/04/2009
Appointment of an administrator
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/03/2009
Appointment Terminated Director andrew england
dot icon16/07/2008
Return made up to 14/02/08; full list of members
dot icon02/03/2008
Accounts for a small company made up to 2007-04-30
dot icon08/01/2008
Secretary's particulars changed;director's particulars changed
dot icon02/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Auditor's resignation
dot icon12/08/2007
Resolutions
dot icon12/08/2007
Declaration of assistance for shares acquisition
dot icon12/08/2007
Resolutions
dot icon12/08/2007
Declaration of assistance for shares acquisition
dot icon12/08/2007
New director appointed
dot icon12/08/2007
New director appointed
dot icon12/08/2007
New secretary appointed;new director appointed
dot icon12/08/2007
Secretary resigned;director resigned
dot icon10/08/2007
Particulars of mortgage/charge
dot icon04/03/2007
Return made up to 14/02/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/03/2006
Return made up to 14/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/10/2005
Return made up to 14/02/05; full list of members; amend
dot icon11/10/2005
Return made up to 14/02/04; full list of members; amend
dot icon11/10/2005
Return made up to 14/02/03; full list of members; amend
dot icon11/10/2005
Return made up to 14/02/02; full list of members; amend
dot icon11/10/2005
Return made up to 14/02/01; full list of members; amend
dot icon17/04/2005
Return made up to 14/02/05; full list of members
dot icon05/09/2004
Accounts for a small company made up to 2004-04-30
dot icon06/07/2004
Accounting reference date extended from 28/02/04 to 30/04/04
dot icon22/02/2004
Return made up to 14/02/04; full list of members
dot icon16/02/2004
£ sr 7400@1 12/06/95
dot icon25/09/2003
Accounts for a small company made up to 2003-02-28
dot icon26/02/2003
Return made up to 14/02/03; full list of members
dot icon03/12/2002
Accounts for a small company made up to 2002-02-28
dot icon26/02/2002
Return made up to 14/02/02; full list of members
dot icon20/11/2001
Particulars of mortgage/charge
dot icon09/11/2001
Particulars of mortgage/charge
dot icon18/07/2001
Accounts for a small company made up to 2001-02-28
dot icon06/02/2001
Return made up to 14/02/01; full list of members
dot icon06/02/2001
Secretary's particulars changed;director's particulars changed
dot icon26/09/2000
Accounts for a small company made up to 2000-02-29
dot icon01/08/2000
Director's particulars changed
dot icon12/04/2000
Return made up to 14/02/00; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-02-28
dot icon23/02/1999
Return made up to 14/02/99; full list of members
dot icon19/01/1999
Registered office changed on 20/01/99 from: unit 9 rockingham industrial estate rockingham row, birdwell barnsley S70 5TW
dot icon30/10/1998
Particulars of mortgage/charge
dot icon28/06/1998
Accounts for a small company made up to 1998-02-28
dot icon22/02/1998
Return made up to 14/02/98; no change of members
dot icon17/11/1997
Particulars of mortgage/charge
dot icon03/09/1997
Accounts for a small company made up to 1997-02-28
dot icon04/03/1997
Return made up to 14/02/97; no change of members
dot icon21/10/1996
Director's particulars changed
dot icon10/09/1996
Accounts for a small company made up to 1996-02-29
dot icon11/03/1996
Return made up to 14/02/96; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1995-02-28
dot icon06/08/1995
New secretary appointed
dot icon27/04/1995
Director's particulars changed
dot icon06/04/1995
Director resigned
dot icon05/03/1995
Return made up to 14/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-02-28
dot icon26/07/1994
Secretary's particulars changed
dot icon23/02/1994
Return made up to 14/02/94; full list of members
dot icon19/12/1993
Accounts for a small company made up to 1993-02-28
dot icon23/02/1993
Return made up to 14/02/93; no change of members
dot icon01/12/1992
Full accounts made up to 1992-02-28
dot icon12/04/1992
Return made up to 14/02/92; no change of members
dot icon26/11/1991
Accounts for a small company made up to 1991-02-28
dot icon26/11/1991
Accounting reference date shortened from 31/01 to 28/02
dot icon24/06/1991
Return made up to 13/02/91; full list of members
dot icon08/05/1991
Registered office changed on 09/05/91 from: 34 moorgate street rotherham south yorkshire S60 2HB
dot icon08/11/1990
New director appointed
dot icon08/11/1990
Ad 31/10/90--------- £ si 29998@1=29998 £ ic 2/30000
dot icon26/09/1990
Particulars of mortgage/charge
dot icon02/08/1990
Accounting reference date notified as 31/01
dot icon02/04/1990
Memorandum and Articles of Association
dot icon19/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1990
Registered office changed on 20/03/90 from: 50 lincoln's inn fields london WC2A 3PF
dot icon15/03/1990
Certificate of change of name
dot icon15/03/1990
Certificate of change of name
dot icon13/03/1990
Resolutions
dot icon13/03/1990
Nc inc already adjusted 07/03/90
dot icon13/03/1990
Resolutions
dot icon13/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyre, Andrew
Director
31/07/2007 - Present
69
Bumford, Andrew David
Director
31/07/2007 - Present
5
Maxwell, Douglas
Director
31/07/2007 - Present
7
Armitage, Gary
Secretary
24/07/1995 - 31/07/2007
5
Eyre, Andrew
Secretary
31/07/2007 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G.M.A. ENGINEERING COMPANY LIMITED

G.M.A. ENGINEERING COMPANY LIMITED is an(a) Dissolved company incorporated on 13/02/1990 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G.M.A. ENGINEERING COMPANY LIMITED?

toggle

G.M.A. ENGINEERING COMPANY LIMITED is currently Dissolved. It was registered on 13/02/1990 and dissolved on 12/07/2010.

Where is G.M.A. ENGINEERING COMPANY LIMITED located?

toggle

G.M.A. ENGINEERING COMPANY LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does G.M.A. ENGINEERING COMPANY LIMITED do?

toggle

G.M.A. ENGINEERING COMPANY LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for G.M.A. ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 12/07/2010: Final Gazette dissolved following liquidation.