Company NameG. M. Biometrics Limited
Company StatusDissolved
Company Number06384762
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameGavin William French
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMr Alan William Hulford
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMatthew John Hulford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Hadleigh Road
Leigh On Sea
Essex
SS9 2DY

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gavin William French
50.00%
Ordinary
50 at £1Matthew John Hulford
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,421
Cash£317
Current Liabilities£3,738

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
27 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
29 April 2010Termination of appointment of Matthew Hulford as a director (1 page)
29 April 2010Appointment of Mr. Alan William Hulford as a director (2 pages)
29 April 2010Appointment of Mr. Alan William Hulford as a director (2 pages)
29 April 2010Termination of appointment of Matthew Hulford as a director (1 page)
28 April 2010Secretary's details changed for Gavin William French on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Gavin William French on 28 April 2010 (1 page)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 January 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
3 January 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
28 September 2007Incorporation (17 pages)
28 September 2007Incorporation (17 pages)