Company NameG. M. Commercial Services Ltd
Company StatusDissolved
Company Number07288188
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary William Mayo
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Secretary NameMr Gary William Mayo
StatusClosed
Appointed26 February 2016(5 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 05 July 2016)
RoleCompany Director
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameJanet Mayo
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Secretary NameJanet Mayo
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8 at £1Gary Mayo
53.33%
Ordinary
7 at £1Janet Mayo
46.67%
Ordinary

Financials

Year2014
Net Worth£15
Cash£2,866
Current Liabilities£3,448

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
10 March 2016Appointment of Mr Gary William Mayo as a secretary on 26 February 2016 (2 pages)
10 March 2016Termination of appointment of Janet Mayo as a secretary on 26 February 2016 (1 page)
10 March 2016Termination of appointment of Janet Mayo as a director on 26 February 2016 (1 page)
10 March 2016Termination of appointment of Janet Mayo as a secretary on 26 February 2016 (1 page)
10 March 2016Termination of appointment of Janet Mayo as a director on 26 February 2016 (1 page)
10 March 2016Appointment of Mr Gary William Mayo as a secretary on 26 February 2016 (2 pages)
21 September 2015Current accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
21 September 2015Current accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
21 September 2015Current accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
18 June 2015Director's details changed for Mr Gary William Mayo on 1 April 2015 (2 pages)
18 June 2015Director's details changed for Mr Gary William Mayo on 1 April 2015 (2 pages)
18 June 2015Director's details changed for Janet Mayo on 1 April 2015 (2 pages)
18 June 2015Secretary's details changed for Janet Mayo on 1 April 2015 (1 page)
18 June 2015Director's details changed for Janet Mayo on 1 April 2015 (2 pages)
18 June 2015Director's details changed for Mr Gary William Mayo on 1 April 2015 (2 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 15
(4 pages)
18 June 2015Secretary's details changed for Janet Mayo on 1 April 2015 (1 page)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 15
(4 pages)
18 June 2015Director's details changed for Janet Mayo on 1 April 2015 (2 pages)
18 June 2015Secretary's details changed for Janet Mayo on 1 April 2015 (1 page)
12 March 2015Registered office address changed from 1 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 1 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 12 March 2015 (1 page)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 15
(5 pages)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 15
(5 pages)
25 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 August 2013Total exemption full accounts made up to 6 April 2013 (9 pages)
8 August 2013Total exemption full accounts made up to 6 April 2013 (9 pages)
8 August 2013Total exemption full accounts made up to 6 April 2013 (9 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption full accounts made up to 6 April 2012 (9 pages)
4 December 2012Total exemption full accounts made up to 6 April 2012 (9 pages)
4 December 2012Total exemption full accounts made up to 6 April 2012 (9 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption full accounts made up to 6 April 2011 (9 pages)
22 November 2011Total exemption full accounts made up to 6 April 2011 (9 pages)
22 November 2011Total exemption full accounts made up to 6 April 2011 (9 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
21 June 2010Current accounting period shortened from 30 June 2011 to 6 April 2011 (1 page)
21 June 2010Current accounting period shortened from 30 June 2011 to 6 April 2011 (1 page)
21 June 2010Current accounting period shortened from 30 June 2011 to 6 April 2011 (1 page)
17 June 2010Incorporation (23 pages)
17 June 2010Incorporation (23 pages)