G.M.S. THERMAL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

G.M.S. THERMAL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03158438

Incorporation date

13/02/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield HD3 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon03/10/2019
Final Gazette dissolved following liquidation
dot icon03/07/2019
Administrator's progress report
dot icon03/07/2019
Notice of move from Administration to Dissolution
dot icon13/03/2019
Administrator's progress report
dot icon21/01/2019
Satisfaction of charge 3 in full
dot icon21/01/2019
Satisfaction of charge 4 in full
dot icon21/01/2019
Satisfaction of charge 5 in full
dot icon21/01/2019
Satisfaction of charge 6 in full
dot icon18/01/2019
Notice of extension of period of Administration
dot icon07/01/2019
Notice of extension of period of Administration
dot icon22/11/2018
Statement of affairs with form AM02SOA
dot icon15/09/2018
Administrator's progress report
dot icon06/04/2018
Statement of administrator's proposal
dot icon20/03/2018
Registered office address changed from Riverside Works Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9NE to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 2018-03-20
dot icon09/03/2018
Certificate of change of name
dot icon09/03/2018
Resolutions
dot icon26/02/2018
Appointment of an administrator
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon17/05/2017
Compulsory strike-off action has been discontinued
dot icon16/05/2017
Confirmation statement made on 2017-02-14 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Registration of charge 031584380007, created on 2015-12-10
dot icon30/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon22/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Duplicate mortgage certificatecharge no:3
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Garry Squire Ashmore on 2009-10-01
dot icon23/02/2010
Director's details changed for Michael Anthony Ward on 2009-10-01
dot icon23/02/2010
Director's details changed for Steven Rawlins on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Mrs Zoe Ashmore on 2009-10-01
dot icon25/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 14/02/09; full list of members
dot icon18/02/2009
Secretary's change of particulars / zoe ashmore / 15/02/2007
dot icon18/02/2009
Director's change of particulars / garry ashmore / 15/02/2008
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Registered office changed on 03/09/2008 from 35 westgate huddersfield west yorkshire HD1 1NY
dot icon04/03/2008
Return made up to 14/02/08; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 14/02/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 14/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2005
Return made up to 14/02/05; full list of members
dot icon25/03/2004
Accounts for a small company made up to 2003-03-31
dot icon24/02/2004
Return made up to 14/02/04; full list of members
dot icon26/02/2003
Return made up to 14/02/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/02/2002
Return made up to 14/02/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/03/2001
Return made up to 14/02/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-03-31
dot icon16/03/2000
Return made up to 14/02/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/03/1999
Return made up to 14/02/99; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
Return made up to 14/02/98; no change of members
dot icon19/03/1998
Particulars of mortgage/charge
dot icon22/07/1997
Ad 10/07/97--------- £ si 997@1=997 £ ic 2/999
dot icon09/07/1997
Certificate of change of name
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon30/06/1997
Secretary resigned
dot icon30/06/1997
Director resigned
dot icon30/06/1997
New secretary appointed
dot icon30/06/1997
New director appointed
dot icon03/06/1997
Accounts for a small company made up to 1997-03-31
dot icon11/03/1997
Return made up to 14/02/97; full list of members
dot icon02/09/1996
Accounting reference date notified as 31/03
dot icon07/03/1996
Registered office changed on 07/03/96 from: 372 old street london EC1V 9LT
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
Director resigned
dot icon14/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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
Ashmore, Zoe
Director
13/02/1996 - 15/05/1997
3
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
13/02/1996 - 13/02/1996
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
13/02/1996 - 13/02/1996
5496
Ashmore, Zoe
Secretary
15/05/1997 - Present
-
Ashmore, Garry Squire
Secretary
13/02/1996 - 15/05/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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.S. THERMAL REALISATIONS LIMITED

G.M.S. THERMAL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 13/02/1996 with the registered office located at Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield HD3 4TG. 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.S. THERMAL REALISATIONS LIMITED?

toggle

G.M.S. THERMAL REALISATIONS LIMITED is currently Dissolved. It was registered on 13/02/1996 and dissolved on 02/10/2019.

Where is G.M.S. THERMAL REALISATIONS LIMITED located?

toggle

G.M.S. THERMAL REALISATIONS LIMITED is registered at Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield HD3 4TG.

What does G.M.S. THERMAL REALISATIONS LIMITED do?

toggle

G.M.S. THERMAL REALISATIONS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for G.M.S. THERMAL REALISATIONS LIMITED?

toggle

The latest filing was on 03/10/2019: Final Gazette dissolved following liquidation.