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
Gmi Thorpe Park Limited
Gmi Thorpe Park Limited is a dissolved company incorporated on 16 October 2003 with the registered office located in Leeds, West Yorkshire. Gmi Thorpe Park Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 February 2017
(8 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04934672
Private limited company
Age
21 years
Incorporated
16 October 2003
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 Gmi Thorpe Park Limited
Contact
Address
41 2nd Floor
St. Pauls Street
Leeds
LS1 2JG
England
Same address for the past
9 years
Companies in LS1 2JG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Peter John Gilman
Director • British • Lives in England • Born in Jan 1939
Mrs Susan Margaret Brook
Secretary • Accountant • British • Lives in England • Born in Apr 1969
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
Ancamain Limited
Mr Peter John Gilman is a mutual person.
Active
Gmi Holdings Limited
Mr Peter John Gilman is a mutual person.
Active
Gmi Property Holdings Limited
Mr Peter John Gilman is a mutual person.
Active
Gmi Property Company Limited
Mr Peter John Gilman is a mutual person.
Active
Gmi Investments Limited
Mr Peter John Gilman is a mutual person.
Active
Gmi Developments Limited
Mr Peter John Gilman is a mutual person.
Active
Kellington Estates Limited
Mrs Susan Margaret Brook is a mutual person.
Active
Gmi Holbeck Land (Malton) Limited
Mr Peter John Gilman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £44.58K (-100%)
Total Liabilities
£0
Decreased by £41.32K (-100%)
Net Assets
£1
Decreased by £3.27K (-100%)
Debt Ratio (%)
0%
Decreased by 92.67% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 21 Feb 2017
Voluntary Gazette Notice
8 Years Ago on 6 Dec 2016
Application To Strike Off
8 Years Ago on 25 Nov 2016
James Poskitt Resigned
8 Years Ago on 1 Nov 2016
Full Accounts Submitted
9 Years Ago on 23 Aug 2016
Registered Address Changed
9 Years Ago on 21 Aug 2016
Confirmation Submitted
9 Years Ago on 3 Jan 2016
Full Accounts Submitted
10 Years Ago on 20 Jul 2015
Full Accounts Submitted
10 Years Ago on 1 Dec 2014
Confirmation Submitted
10 Years Ago on 17 Nov 2014
Get Alerts
Get Credit Report
Discover Gmi Thorpe Park 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 voluntary strike-off
Submitted on 21 Feb 2017
First Gazette notice for voluntary strike-off
Submitted on 6 Dec 2016
Application to strike the company off the register
Submitted on 25 Nov 2016
Termination of appointment of James Poskitt as a director on 1 November 2016
Submitted on 14 Nov 2016
Total exemption full accounts made up to 31 March 2016
Submitted on 23 Aug 2016
Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 2nd Floor St. Pauls Street Leeds LS1 2JG on 21 August 2016
Submitted on 21 Aug 2016
Annual return made up to 16 October 2015 with full list of shareholders
Submitted on 3 Jan 2016
Total exemption full accounts made up to 31 March 2015
Submitted on 20 Jul 2015
Total exemption full accounts made up to 31 March 2014
Submitted on 1 Dec 2014
Annual return made up to 16 October 2014 with full list of shareholders
Submitted on 17 Nov 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs