GB INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

GB INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05301597

Incorporation date

30/11/2004

Size

Full

Contacts

Registered address

Registered address

Unicorn House Broad Lane, Gilberdyke, Brough, East Yorkshire HU15 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon07/02/2012
Application to strike the company off the register
dot icon03/10/2011
Termination of appointment of Matthew Cowan as a secretary on 2011-09-30
dot icon14/08/2011
Termination of appointment of Timothy Levett as a director
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/06/2011
Appointment of Matthew Cowan as a secretary
dot icon27/06/2011
Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 2011-06-28
dot icon26/06/2011
Registered office address changed from Unicorn House Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS on 2011-06-27
dot icon26/06/2011
Termination of appointment of James Bradney as a director
dot icon26/06/2011
Termination of appointment of Terence Jackson as a director
dot icon26/06/2011
Termination of appointment of Terence Jackson as a secretary
dot icon26/06/2011
Appointment of James Bradney as a director
dot icon26/06/2011
Appointment of Christopher John Huckle as a director
dot icon09/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon23/08/2010
Termination of appointment of Michael Hampton as a director
dot icon20/07/2010
Full accounts made up to 2010-03-31
dot icon19/01/2010
Director's details changed for Mr Terence William Jackson on 2009-12-11
dot icon19/01/2010
Director's details changed for Mr Timothy Roland Levett on 2009-12-11
dot icon19/01/2010
Director's details changed for Michael Robin Hampton on 2009-12-11
dot icon19/01/2010
Secretary's details changed for Mr Terence William Jackson on 2009-12-11
dot icon19/01/2010
Director's details changed for Mr David Christopher Harris on 2009-12-11
dot icon14/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon09/12/2009
Termination of appointment of David Horrocks as a director
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/11/2009
Resolutions
dot icon16/11/2009
Statement of capital following an allotment of shares on 2009-11-06
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon01/10/2009
Appointment Terminated Director martin ball
dot icon22/09/2009
Director appointed mr martin john ball
dot icon05/08/2009
Director appointed mr david christopher harris
dot icon28/05/2009
Appointment Terminated Director martin ball
dot icon27/12/2008
Full accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon03/12/2008
Location of register of members
dot icon03/12/2008
Registered office changed on 04/12/2008 from unicorn house broad lane gilberdyke brough east yorkshire HU15 2TS
dot icon03/12/2008
Location of debenture register
dot icon25/11/2008
Director's Change of Particulars / david horrocks / 26/11/2008 / Street was: dully lane, now: dolly lane
dot icon05/11/2008
Director's Change of Particulars / david horrocks / 30/10/2008 / HouseName/Number was: , now: bridle cottage; Street was: 21 hampstead gardens, now: dully lane; Area was: , now: yafforth; Post Town was: hartlepool, now: northallerton; Region was: cleveland, now: ; Post Code was: TS26 0LX, now: DL7 0LH
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/09/2008
Appointment Terminated Secretary martin ball
dot icon10/09/2008
Secretary appointed terence william jackson
dot icon06/08/2008
Director appointed terence william jackson
dot icon06/08/2008
Director appointed michael robin hampton
dot icon30/07/2008
Appointment Terminated Director derrick tyler
dot icon06/01/2008
Resolutions
dot icon02/01/2008
Return made up to 01/12/07; full list of members
dot icon28/11/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon20/11/2007
£ ic 200996/200000 13/09/07 £ sr [email protected]=996
dot icon14/11/2007
Amended group of companies' accounts made up to 2007-03-31
dot icon30/10/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon30/10/2007
Registered office changed on 31/10/07 from: unicron house, broad lane gilberdyke brough east yorkshire HU15 2TS
dot icon30/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
Memorandum and Articles of Association
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon25/09/2007
Particulars of mortgage/charge
dot icon26/06/2007
Group of companies' accounts made up to 2007-03-31
dot icon28/01/2007
Director resigned
dot icon28/01/2007
Director resigned
dot icon28/01/2007
Director resigned
dot icon07/01/2007
New director appointed
dot icon04/01/2007
Return made up to 01/12/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon04/01/2007
Location of debenture register
dot icon04/01/2007
Location of register of members
dot icon04/01/2007
Registered office changed on 05/01/07 from: unicorn house broad lane gilberdyke brough east yorkshire HU15 2TS
dot icon03/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon31/05/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon11/12/2005
Return made up to 01/12/05; full list of members
dot icon11/12/2005
Director's particulars changed
dot icon11/12/2005
Location of debenture register address changed
dot icon01/03/2005
Statement of affairs
dot icon01/03/2005
Ad 28/01/05--------- £ si [email protected]=100000 £ si [email protected]=99999 £ si [email protected]=996 £ ic 1/200997
dot icon21/02/2005
Nc inc already adjusted 27/01/05
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon10/02/2005
S-div 27/01/05
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon02/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
New director appointed
dot icon27/01/2005
Certificate of change of name
dot icon30/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

21
psc login icon

Officers

This information is available in our reports to registered users.

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 INDUSTRIES LIMITED

GB INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 30/11/2004 with the registered office located at Unicorn House Broad Lane, Gilberdyke, Brough, East Yorkshire HU15 2TS. There are currently 2 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 INDUSTRIES LIMITED?

toggle

GB INDUSTRIES LIMITED is currently Dissolved. It was registered on 30/11/2004 and dissolved on 04/06/2012.

Where is GB INDUSTRIES LIMITED located?

toggle

GB INDUSTRIES LIMITED is registered at Unicorn House Broad Lane, Gilberdyke, Brough, East Yorkshire HU15 2TS.

What does GB INDUSTRIES LIMITED do?

toggle

GB INDUSTRIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for GB INDUSTRIES LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.