Company NameGM Buildings Ltd
Company StatusDissolved
Company Number06161467
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameCrest Psc 3278 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Garth Machin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleBuilding Site Manager
Country of ResidenceEngland
Correspondence Address2a Woodhouse Lane
Biddulph
Stoke On Trent
Staffordshire
ST8 7DP
Director NameCrest Plus Formations Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressYorke Chambers
Streets, Royston Road
Baldock
Hertfordshire
SG7 6NW
Secretary NameForemans Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressClayton House Sandpiper Court
Chester Business Park
Chester
CH4 9QU
Wales

Contact

Telephone01273 690148
Telephone regionBrighton

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Garth Machin
100.00%
Ordinary

Financials

Year2014
Net Worth-£732
Cash£96
Current Liabilities£829

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
14 October 2021Application to strike the company off the register (1 page)
12 October 2021Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
12 October 2021Unaudited abridged accounts made up to 30 April 2021 (6 pages)
30 April 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
15 June 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
17 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
8 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
6 June 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
12 June 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
12 June 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Termination of appointment of Foremans Company Services Limited as a secretary on 12 August 2014 (1 page)
8 June 2015Termination of appointment of Foremans Company Services Limited as a secretary on 12 August 2014 (1 page)
8 June 2015Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Bank House Market Square Congleton Cheshire CW12 1ET on 8 June 2015 (1 page)
8 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Bank House Market Square Congleton Cheshire CW12 1ET on 8 June 2015 (1 page)
8 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Bank House Market Square Congleton Cheshire CW12 1ET on 8 June 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Garth Machin on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Foremans Company Services Limited on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Foremans Company Services Limited on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Garth Machin on 25 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 15/03/09; full list of members (3 pages)
30 April 2009Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page)
30 April 2009Return made up to 15/03/09; full list of members (3 pages)
30 April 2009Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
22 July 2008Return made up to 15/03/08; full list of members (3 pages)
22 July 2008Return made up to 15/03/08; full list of members (3 pages)
23 August 2007Memorandum and Articles of Association (12 pages)
23 August 2007Memorandum and Articles of Association (12 pages)
20 August 2007Company name changed crest psc 3278 LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed crest psc 3278 LIMITED\certificate issued on 20/08/07 (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
15 March 2007Incorporation (16 pages)
15 March 2007Incorporation (16 pages)