Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMI 2012 LIMITED
Company Information for

GMI 2012 LIMITED

WESTLAND ROAD, LEEDS, LS11,
Company Registration Number
04141437
Private Limited Company
Dissolved

Dissolved 2014-07-01

Company Overview

About Gmi 2012 Ltd
GMI 2012 LIMITED was founded on 2001-01-15 and had its registered office in Westland Road. The company was dissolved on the 2014-07-01 and is no longer trading or active.

Key Data
Company Name
GMI 2012 LIMITED
 
Legal Registered Office
WESTLAND ROAD
LEEDS
 
Previous Names
GMI DEVELOPMENTS LIMITED21/12/2012
INHOCO 2244 LIMITED26/03/2001
Filing Information
Company Number 04141437
Date formed 2001-01-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-07-01
Type of accounts DORMANT
Last Datalog update: 2015-05-04 14:57:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GMI 2012 LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET BROOK
Company Secretary 2005-03-23
CHRISTOPHER EDWARD GILMAN
Director 2012-07-31
PETER JOHN GILMAN
Director 2001-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES POSKITT
Director 2005-03-30 2012-07-31
JUDITH ANN CORCORAN
Director 2002-10-01 2008-12-19
JOHN ALAN AUSTIN
Director 2002-10-01 2007-09-28
JOHN ALAN AUSTIN
Company Secretary 2001-03-02 2005-03-23
ANDREW JOHN LEAKE
Director 2001-03-02 2001-03-14
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-01-15 2001-03-02
INHOCO FORMATIONS LIMITED
Nominated Director 2001-01-15 2001-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET BROOK GMI WILLOW GREEN LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Dissolved 2014-06-17
SUSAN MARGARET BROOK EAST LEEDS DEVELOPMENT COMPANY LIMITED Company Secretary 2007-12-21 CURRENT 2002-07-14 Dissolved 2015-07-21
SUSAN MARGARET BROOK KELLINGTON ESTATES LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
SUSAN MARGARET BROOK GMI 2015 LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-02-16
SUSAN MARGARET BROOK GMI LANDMARK MANAGEMENT LIMITED Company Secretary 2007-03-30 CURRENT 1997-04-22 Dissolved 2017-02-21
SUSAN MARGARET BROOK GMI ROVINIAN (E) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2014-06-17
SUSAN MARGARET BROOK GMI PROJECT MANAGEMENT LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-06-17
SUSAN MARGARET BROOK GMI THORPE PARK LIMITED Company Secretary 2005-01-14 CURRENT 2003-10-16 Dissolved 2017-02-21
CHRISTOPHER EDWARD GILMAN GMI DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2007-01-31 Active
CHRISTOPHER EDWARD GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2016-11-01 CURRENT 1993-10-06 Active
CHRISTOPHER EDWARD GILMAN GMI INVESTMENTS LIMITED Director 2016-10-31 CURRENT 2007-01-05 Active
CHRISTOPHER EDWARD GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2016-10-01 CURRENT 2003-07-10 Active
CHRISTOPHER EDWARD GILMAN PROPSTONE MANAGEMENT LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
CHRISTOPHER EDWARD GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS LIMITED Director 2015-01-13 CURRENT 2014-10-16 Dissolved 2017-03-28
CHRISTOPHER EDWARD GILMAN GMI PROPERTY COMPANY LIMITED Director 2014-04-29 CURRENT 2004-09-16 Active
CHRISTOPHER EDWARD GILMAN LEWCOMBE HOMES LIMITED Director 2014-01-31 CURRENT 1992-07-31 Active
CHRISTOPHER EDWARD GILMAN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
CHRISTOPHER EDWARD GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN GMI HOLDINGS LIMITED Director 2012-03-01 CURRENT 1997-05-02 Active
CHRISTOPHER EDWARD GILMAN KCS PROJECT MANAGEMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
CHRISTOPHER EDWARD GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2008) LIMITED Director 2008-03-10 CURRENT 2008-03-10 Dissolved 2017-06-06
CHRISTOPHER EDWARD GILMAN COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED Director 2006-12-18 CURRENT 2006-10-10 Active
CHRISTOPHER EDWARD GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN SOUTH LEEDS TRADE CENTRE LIMITED Director 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN CGI PROPERTIES LIMITED Director 2001-04-02 CURRENT 2001-03-22 Active
CHRISTOPHER EDWARD GILMAN TURNBERRY PARK LIMITED Director 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED Director 1999-08-12 CURRENT 1999-08-04 Liquidation
PETER JOHN GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2015-08-14 CURRENT 2004-07-13 Active - Proposal to Strike off
PETER JOHN GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
PETER JOHN GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
PETER JOHN GILMAN LEWCOMBE PROPERTIES (CLIFFORD) LIMITED Director 2011-11-22 CURRENT 2004-09-17 Dissolved 2015-02-24
PETER JOHN GILMAN LEWCOMBE (DR) LIMITED Director 2011-11-09 CURRENT 1998-11-24 Dissolved 2015-02-17
PETER JOHN GILMAN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
PETER JOHN GILMAN GMI LUGA LIMITED Director 2010-07-09 CURRENT 2006-03-30 Active - Proposal to Strike off
PETER JOHN GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
PETER JOHN GILMAN GMI DEVELOPMENTS LIMITED Director 2008-06-06 CURRENT 2007-01-31 Active
PETER JOHN GILMAN GMI 2015 LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-02-16
PETER JOHN GILMAN WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED Director 2007-04-19 CURRENT 2004-11-09 Active
PETER JOHN GILMAN GMI INVESTMENTS LIMITED Director 2007-02-16 CURRENT 2007-01-05 Active
PETER JOHN GILMAN GMI ROVINIAN (E) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2014-06-17
PETER JOHN GILMAN WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2006-08-14 CURRENT 1920-12-11 Active
PETER JOHN GILMAN GMI PROJECT MANAGEMENT LIMITED Director 2006-05-23 CURRENT 2006-03-28 Dissolved 2014-06-17
PETER JOHN GILMAN GMI WATERSIDE SHIPLEY LIMITED Director 2004-11-03 CURRENT 2004-05-07 Dissolved 2017-10-24
PETER JOHN GILMAN GMI PROPERTY COMPANY LIMITED Director 2004-11-03 CURRENT 2004-09-16 Active
PETER JOHN GILMAN GMI THORPE PARK LIMITED Director 2003-11-24 CURRENT 2003-10-16 Dissolved 2017-02-21
PETER JOHN GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2003-11-14 CURRENT 2003-07-10 Active
PETER JOHN GILMAN EAST LEEDS DEVELOPMENT COMPANY LIMITED Director 2003-03-28 CURRENT 2002-07-14 Dissolved 2015-07-21
PETER JOHN GILMAN ELDC (TRIANGLE) LIMITED Director 2002-10-22 CURRENT 2002-07-14 Dissolved 2017-02-21
PETER JOHN GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2000-06-20 CURRENT 1993-10-06 Active
PETER JOHN GILMAN GMI LANDMARK MANAGEMENT LIMITED Director 1997-05-21 CURRENT 1997-04-22 Dissolved 2017-02-21
PETER JOHN GILMAN GMI HOLDINGS LIMITED Director 1997-05-21 CURRENT 1997-05-02 Active
PETER JOHN GILMAN GMI ROVINIAN LIMITED Director 1993-02-22 CURRENT 1989-02-10 Dissolved 2018-06-05
PETER JOHN GILMAN LEWCOMBE HOMES LIMITED Director 1992-09-11 CURRENT 1992-07-31 Active
PETER JOHN GILMAN GMI 2013 LIMITED Director 1992-01-14 CURRENT 1985-05-29 Dissolved 2015-02-17
PETER JOHN GILMAN ANCAMAIN LIMITED Director 1991-05-10 CURRENT 1986-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-05DS01APPLICATION FOR STRIKING-OFF
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0115/01/14 FULL LIST
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM PARK HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH
2013-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-04AR0115/01/13 FULL LIST
2012-12-21RES15CHANGE OF NAME 17/12/2012
2012-12-21CERTNMCOMPANY NAME CHANGED GMI DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/12/12
2012-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-12SH0131/07/12 STATEMENT OF CAPITAL GBP 2
2012-08-24AP01DIRECTOR APPOINTED MR CHRISTOPHER GILMAN
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POSKITT
2012-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-07AR0115/01/12 FULL LIST
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-27AR0115/01/11 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILMAN / 01/07/2010
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-15AR0115/01/10 FULL LIST
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-27363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-27190LOCATION OF DEBENTURE REGISTER
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR JUDITH CORCORAN
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM PARK HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-16363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-14363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-21225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-25363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: MIDDLETON HOUSE, WESTLAND ROAD LEEDS LS11 5UH
2005-04-25288bSECRETARY RESIGNED
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-02-08363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-23225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: MIDDLETON HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2002-02-02363aRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-11-28225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01
2001-04-10288bDIRECTOR RESIGNED
2001-03-28288bDIRECTOR RESIGNED
2001-03-28288aNEW SECRETARY APPOINTED
2001-03-28288bSECRETARY RESIGNED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-26CERTNMCOMPANY NAME CHANGED INHOCO 2244 LIMITED CERTIFICATE ISSUED ON 26/03/01
2001-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GMI 2012 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GMI 2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GMI 2012 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of GMI 2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMI 2012 LIMITED
Trademarks
We have not found any records of GMI 2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMI 2012 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GMI 2012 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GMI 2012 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMI 2012 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GMI 2012 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.