G.M.F. (BRADFORD) LIMITED

Register to unlock more data on OkredoRegister

G.M.F. (BRADFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03945396

Incorporation date

06/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

9th Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon28/03/2017
Final Gazette dissolved following liquidation
dot icon28/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/11/2015
Liquidators' statement of receipts and payments to 2015-09-11
dot icon18/03/2014
Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 2014-03-19
dot icon28/10/2013
Liquidators' statement of receipts and payments to 2013-09-11
dot icon10/10/2012
Registered office address changed from Unit 11 Iron Works Park Bowling Back Lane Bradford West Yorkshire BD4 8SX on 2012-10-11
dot icon08/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/09/2012
Statement of affairs with form 4.19
dot icon23/09/2012
Resolutions
dot icon23/09/2012
Appointment of a voluntary liquidator
dot icon17/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Derrick Wallace as a secretary
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon18/05/2010
Director's details changed for David Allen on 2010-04-14
dot icon18/05/2010
Director's details changed for Neville Alfonso Harris on 2010-04-14
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 14/04/09; full list of members
dot icon01/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/04/2008
Return made up to 14/04/08; full list of members
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
Secretary resigned
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Particulars of mortgage/charge
dot icon17/04/2007
Return made up to 14/04/07; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon14/05/2006
Return made up to 14/04/06; full list of members
dot icon27/10/2005
Accounts for a small company made up to 2005-03-31
dot icon11/08/2005
Ad 31/03/05--------- £ si 300@1
dot icon07/06/2005
Return made up to 14/04/05; full list of members
dot icon17/02/2005
Registered office changed on 18/02/05 from: the maltings 45A shibden head lane queensbury bradford west yorkshire BD13 2NH
dot icon20/01/2005
Accounts for a small company made up to 2004-03-31
dot icon26/04/2004
Return made up to 14/04/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-03-31
dot icon15/04/2003
Return made up to 07/03/03; full list of members
dot icon26/09/2002
Particulars of mortgage/charge
dot icon12/09/2002
Accounts for a small company made up to 2002-03-31
dot icon26/03/2002
Return made up to 07/03/02; full list of members
dot icon11/12/2001
Accounts for a small company made up to 2001-03-31
dot icon15/05/2001
Return made up to 07/03/01; full list of members
dot icon15/05/2001
Ad 07/03/00--------- £ si 30000@1=30000 £ ic 1/30001
dot icon03/01/2001
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon19/04/2000
Secretary resigned
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
New secretary appointed
dot icon23/03/2000
Registered office changed on 24/03/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, David
Director
13/03/2000 - Present
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
06/03/2000 - 06/03/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
06/03/2000 - 06/03/2000
12820
Wallace, Derrick James
Director
06/03/2000 - Present
3
Harris, Neville Alfonso
Director
12/03/2000 - Present
-

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.F. (BRADFORD) LIMITED

G.M.F. (BRADFORD) LIMITED is an(a) Dissolved company incorporated on 06/03/2000 with the registered office located at 9th Floor 3 Hardman Street, Manchester M3 3HF. There are currently 3 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.F. (BRADFORD) LIMITED?

toggle

G.M.F. (BRADFORD) LIMITED is currently Dissolved. It was registered on 06/03/2000 and dissolved on 28/03/2017.

Where is G.M.F. (BRADFORD) LIMITED located?

toggle

G.M.F. (BRADFORD) LIMITED is registered at 9th Floor 3 Hardman Street, Manchester M3 3HF.

What does G.M.F. (BRADFORD) LIMITED do?

toggle

G.M.F. (BRADFORD) LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for G.M.F. (BRADFORD) LIMITED?

toggle

The latest filing was on 28/03/2017: Final Gazette dissolved following liquidation.