GMS STONE SUPPLIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 06477392
Status Liquidation
Incorporation Date 18 January 2008
Company Type Private Limited Company
Address 4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Liquidators statement of receipts and payments to 26 February 2016; Termination of appointment of Christopher Lister as a director on 8 January 2016; Court order insolvency:C.O. To remove liquidator. The most likely internet sites of GMS STONE SUPPLIES LIMITED are www.gmsstonesupplies.co.uk, and www.gms-stone-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Gms Stone Supplies Limited is a Private Limited Company. The company registration number is 06477392. Gms Stone Supplies Limited has been working since 18 January 2008. The present status of the company is Liquidation. The registered address of Gms Stone Supplies Limited is 4th Floor Toronto Square Toronto Street Leeds Ls1 2hj. . SCHOLEFIELD, Allison Louise is a Secretary of the company. Director CARTER, Graham has been resigned. Director GARSIDE, Andrew Martin has been resigned. Director LISTER, Christopher has been resigned. Director SYLVESTER, Adam James has been resigned. The company operates in "Cutting, shaping and finishing of stone".


Current Directors

Secretary
SCHOLEFIELD, Allison Louise
Appointed Date: 18 January 2008

Resigned Directors

Director
CARTER, Graham
Resigned: 27 February 2008
Appointed Date: 18 January 2008
62 years old

Director
GARSIDE, Andrew Martin
Resigned: 17 January 2013
Appointed Date: 18 January 2008
58 years old

Director
LISTER, Christopher
Resigned: 08 January 2016
Appointed Date: 18 January 2008
60 years old

Director
SYLVESTER, Adam James
Resigned: 27 February 2008
Appointed Date: 18 January 2008
52 years old

GMS STONE SUPPLIES LIMITED Events

10 May 2016
Liquidators statement of receipts and payments to 26 February 2016
13 Jan 2016
Termination of appointment of Christopher Lister as a director on 8 January 2016
22 Dec 2015
Court order insolvency:C.O. To remove liquidator
09 Dec 2015
Notice of ceasing to act as a voluntary liquidator
24 Nov 2015
Appointment of a voluntary liquidator
...
... and 20 more events
10 May 2008
Particulars of a mortgage or charge / charge no: 1
03 Mar 2008
Appointment terminated director graham carter
03 Mar 2008
Appointment terminated director adam sylvester
04 Feb 2008
Accounting reference date extended from 31/01/09 to 30/06/09
18 Jan 2008
Incorporation

GMS STONE SUPPLIES LIMITED Charges

1 October 2012
Debenture
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 January 2010
Debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2008
Debenture
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…