Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
G.M. Business Print And Systems Limited
G.M. Business Print And Systems Limited is a dissolved company incorporated on 19 March 1925 with the registered office located in Leeds, West Yorkshire. G.M. Business Print And Systems Limited was registered 100 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 October 2015
(10 years ago)
Was
90 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
00204615
Private limited company
Age
100 years
Incorporated
19 March 1925
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about G.M. Business Print And Systems Limited
Contact
Update Details
Address
Mazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Same address for the past
13 years
Companies in LS27 7JN
Telephone
Unreported
Email
Unreported
Website
Gmbusinessprint.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Jason David Drury
Director • Secretary • Commercial Director • British • Lives in UK • Born in Oct 1971
Nigel John Board
Director • British • Lives in UK • Born in Oct 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gardner Mawdsley Print Limited
Jason David Drury and Nigel John Board are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£14.25K
Decreased by £6.08K (-30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£655.27K
Increased by £55.9K (+9%)
Total Liabilities
-£398.64K
Increased by £68.23K (+21%)
Net Assets
£256.63K
Decreased by £12.33K (-5%)
Debt Ratio (%)
61%
Increased by 5.71% (+10%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 7 Oct 2015
Voluntary Liquidator Appointed
13 Years Ago on 5 Oct 2012
Registered Address Changed
13 Years Ago on 20 Sep 2012
Confirmation Submitted
13 Years Ago on 19 Jul 2012
Small Accounts Submitted
14 Years Ago on 13 Sep 2011
Confirmation Submitted
14 Years Ago on 15 Jul 2011
Small Accounts Submitted
15 Years Ago on 4 Oct 2010
Confirmation Submitted
15 Years Ago on 13 Jul 2010
Small Accounts Submitted
16 Years Ago on 9 Jul 2009
Small Accounts Submitted
17 Years Ago on 13 Mar 2008
Get Alerts
Get Credit Report
Discover G.M. Business Print And Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Oct 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Jul 2015
Liquidators' statement of receipts and payments to 13 September 2014
Submitted on 4 Dec 2014
Liquidators' statement of receipts and payments to 13 September 2013
Submitted on 4 Dec 2013
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 18 Oct 2012
Appointment of a voluntary liquidator
Submitted on 5 Oct 2012
Statement of affairs with form 4.19
Submitted on 28 Sep 2012
Resolutions
Submitted on 28 Sep 2012
Registered office address changed from America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD on 20 September 2012
Submitted on 20 Sep 2012
Annual return made up to 1 July 2012 with full list of shareholders
Submitted on 19 Jul 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs