G B PRINT TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

G B PRINT TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03303510

Incorporation date

15/01/1997

Size

Dormant

Contacts

Registered address

Registered address

36 Coleman Road, Fleckney, Leicester LE8 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1997)
dot icon28/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon12/06/2017
First Gazette notice for voluntary strike-off
dot icon31/05/2017
Application to strike the company off the register
dot icon10/04/2017
First Gazette notice for compulsory strike-off
dot icon06/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon06/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon01/02/2015
Registered office address changed from Unit C2, Blaby Industrial Park Winchester Avenue, Blaby Leicester Leicestershire LE8 4GZ to 36 Coleman Road Fleckney Leicester LE8 8BH on 2015-02-02
dot icon21/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr Anthony Henry Jarvis on 2013-12-02
dot icon29/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon26/01/2012
Director's details changed for Mr Anthony Henry Jarvis on 2012-01-16
dot icon24/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon09/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/03/2010
Appointment of Mr Barry Christopher Morris as a director
dot icon09/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon09/02/2010
Director's details changed for Thomas Raymond Wills on 2010-01-01
dot icon11/10/2009
Termination of appointment of Peter Belton as a secretary
dot icon11/10/2009
Termination of appointment of Peter Belton as a director
dot icon21/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/02/2009
Return made up to 16/01/09; full list of members
dot icon12/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/02/2008
Return made up to 16/01/08; full list of members
dot icon03/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/02/2007
Return made up to 16/01/07; full list of members
dot icon27/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/03/2006
Return made up to 16/01/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Return made up to 16/01/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/01/2004
Return made up to 16/01/04; full list of members
dot icon23/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/07/2003
Director resigned
dot icon21/03/2003
Return made up to 16/01/03; full list of members
dot icon13/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2002
New director appointed
dot icon13/01/2002
Return made up to 16/01/02; full list of members
dot icon11/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/01/2001
Return made up to 16/01/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2000
Return made up to 16/01/00; full list of members
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon25/01/1999
Return made up to 16/01/99; no change of members
dot icon26/08/1998
Accounts for a small company made up to 1998-03-31
dot icon05/02/1998
Return made up to 16/01/98; full list of members
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
New director appointed
dot icon26/01/1997
Director resigned
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New secretary appointed;new director appointed
dot icon26/01/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon26/01/1997
Registered office changed on 27/01/97 from: 76 whitchurch road cardiff CF4 3LX
dot icon15/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
15/01/1997 - 15/01/1997
4893
Key Legal Services (Nominees) Limited
Nominee Director
15/01/1997 - 15/01/1997
4782
Jarvis, Anthony Henry
Director
31/12/2001 - Present
12
Belton, Peter
Secretary
15/01/1997 - 28/08/2009
-
Morris, Barry Christopher
Director
25/03/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G B PRINT TRUSTEES LIMITED

G B PRINT TRUSTEES LIMITED is an(a) Dissolved company incorporated on 15/01/1997 with the registered office located at 36 Coleman Road, Fleckney, Leicester LE8 8BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G B PRINT TRUSTEES LIMITED?

toggle

G B PRINT TRUSTEES LIMITED is currently Dissolved. It was registered on 15/01/1997 and dissolved on 28/08/2017.

Where is G B PRINT TRUSTEES LIMITED located?

toggle

G B PRINT TRUSTEES LIMITED is registered at 36 Coleman Road, Fleckney, Leicester LE8 8BH.

What does G B PRINT TRUSTEES LIMITED do?

toggle

G B PRINT TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for G B PRINT TRUSTEES LIMITED?

toggle

The latest filing was on 28/08/2017: Final Gazette dissolved via voluntary strike-off.