GB FIRE LIMITED

Register to unlock more data on OkredoRegister

GB FIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02706712

Incorporation date

13/04/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1992)
dot icon10/04/2018
Final Gazette dissolved following liquidation
dot icon10/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2017
Liquidators' statement of receipts and payments to 2016-11-22
dot icon16/12/2015
Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 79 Caroline Street Birmingham B3 1UP on 2015-12-17
dot icon14/12/2015
Statement of affairs with form 4.19
dot icon14/12/2015
Appointment of a voluntary liquidator
dot icon14/12/2015
Resolutions
dot icon29/11/2015
Registered office address changed from Navigation Drive Hurst Business Park Brierley Hill West Midlands to 79 Caroline Street Birmingham B3 1UP on 2015-11-30
dot icon21/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/07/2014
Previous accounting period extended from 2013-10-31 to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon15/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon22/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon26/04/2012
Director's details changed for Jacqueline Townsend on 2012-04-13
dot icon08/01/2012
Secretary's details changed for Patricia Cortina Edwards on 2011-12-01
dot icon08/01/2012
Director's details changed for Stephen Vernon Brown on 2011-12-01
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon10/12/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/04/2009
Return made up to 14/04/09; full list of members
dot icon09/06/2008
Accounts for a small company made up to 2007-10-31
dot icon11/05/2008
Return made up to 14/04/08; full list of members
dot icon09/01/2008
Accounting reference date extended from 30/04/07 to 31/10/07
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Return made up to 14/04/07; full list of members
dot icon14/08/2006
Accounts for a small company made up to 2006-04-30
dot icon07/06/2006
Return made up to 14/04/06; no change of members
dot icon24/05/2006
Accounts for a small company made up to 2005-04-30
dot icon21/06/2005
Return made up to 14/04/05; no change of members
dot icon09/08/2004
Accounts for a small company made up to 2004-04-30
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
Return made up to 14/04/04; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2003-04-30
dot icon12/05/2003
Return made up to 14/04/03; full list of members
dot icon16/09/2002
Accounts for a small company made up to 2002-04-30
dot icon14/08/2002
Director resigned
dot icon12/05/2002
Return made up to 14/04/02; full list of members
dot icon18/04/2002
Particulars of mortgage/charge
dot icon01/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon10/05/2001
Return made up to 14/04/01; full list of members
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon26/09/2000
Accounts for a small company made up to 2000-04-30
dot icon20/04/2000
Return made up to 14/04/00; full list of members
dot icon14/09/1999
Particulars of mortgage/charge
dot icon29/07/1999
Accounts for a small company made up to 1999-04-30
dot icon06/05/1999
Return made up to 14/04/99; no change of members
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Particulars of mortgage/charge
dot icon26/08/1998
Accounts for a small company made up to 1998-04-30
dot icon24/08/1998
Particulars of mortgage/charge
dot icon26/04/1998
Return made up to 14/04/98; full list of members
dot icon24/09/1997
Particulars of contract relating to shares
dot icon24/09/1997
Ad 09/09/97--------- £ si 34@1=34 £ ic 66/100
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
Accounts for a small company made up to 1997-04-30
dot icon03/07/1997
Return made up to 14/04/97; no change of members
dot icon15/12/1996
Accounts for a small company made up to 1996-04-30
dot icon17/04/1996
Return made up to 14/04/96; full list of members
dot icon11/04/1996
Accounts for a small company made up to 1995-04-30
dot icon20/08/1995
Particulars of mortgage/charge
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon25/06/1995
£ ic 82/66 14/06/95 £ sr 16@1=16
dot icon27/04/1995
Return made up to 14/04/95; full list of members
dot icon23/02/1995
Accounts for a small company made up to 1994-04-30
dot icon08/02/1995
Resolutions
dot icon08/02/1995
£ ic 99/82 31/01/95 £ sr 17@1=17
dot icon04/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon13/04/1994
Return made up to 14/04/94; full list of members
dot icon18/02/1994
Accounts for a small company made up to 1993-04-30
dot icon12/09/1993
Ad 21/08/93--------- £ si 97@1=97 £ ic 2/99
dot icon26/07/1993
Return made up to 14/04/93; full list of members
dot icon17/06/1992
Director resigned;new director appointed
dot icon15/06/1992
Certificate of change of name
dot icon15/06/1992
Certificate of change of name
dot icon13/05/1992
Registered office changed on 14/05/92 from: 110 whitchurch rd cardiff CF4 3LY
dot icon13/05/1992
Director resigned;new director appointed
dot icon13/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1992
Resolutions
dot icon13/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordukes, Suzanne Ruth Evelyn
Secretary
03/07/1994 - 05/08/1997
-
Brown, Stephen Vernon
Secretary
01/05/1992 - 04/07/1994
-
Robert, Griffin
Director
19/11/2000 - 11/07/2002
-
Edwards, Patricia Cortina
Secretary
05/08/1997 - Present
1
Mr Stephen Vernon Brown
Director
01/05/1992 - Present
4

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 GB FIRE LIMITED

GB FIRE LIMITED is an(a) Dissolved company incorporated on 13/04/1992 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 GB FIRE LIMITED?

toggle

GB FIRE LIMITED is currently Dissolved. It was registered on 13/04/1992 and dissolved on 10/04/2018.

Where is GB FIRE LIMITED located?

toggle

GB FIRE LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does GB FIRE LIMITED do?

toggle

GB FIRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GB FIRE LIMITED?

toggle

The latest filing was on 10/04/2018: Final Gazette dissolved following liquidation.