UKBizDB.co.uk

G.N.M. RESOURCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.n.m. Resource Limited. The company was founded 18 years ago and was given the registration number 05697199. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:G.N.M. RESOURCE LIMITED
Company Number:05697199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 2006
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Mallowdale, Nunthorpe, Middlesbrough, TS7 0RG

Director17 October 2006Active
19 Levington Wynd, Nunthorpe, Middlesbrough, TS7 0QD

Secretary03 February 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary03 February 2006Active
19 Levington Wynd, Nunthorpe, Middlesbrough, TS7 0QD

Director03 February 2006Active
24 Dinsdale House North Sea, Supply Base Riverside Park Road, Middlesbrough, TS2 1UT

Director01 March 2011Active
52 The Birches, Coulby Newham, Middlesbrough, TS8 0UA

Director03 February 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director03 February 2006Active

People with Significant Control

Mr Gerard Conleth O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Neil O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Address:Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved liquidation.

Download
2022-02-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-22Address

Change registered office address company with date old address new address.

Download
2018-03-16Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-16Resolution

Resolution.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-25Mortgage

Mortgage satisfy charge full.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-12Mortgage

Mortgage satisfy charge full.

Download
2014-10-21Officers

Termination director company with name termination date.

Download
2014-09-05Officers

Termination secretary company with name termination date.

Download
2014-09-05Officers

Termination director company with name termination date.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.