GB3 LIMITED

Register to unlock more data on OkredoRegister

GB3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05147753

Incorporation date

08/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Smithy Court, Wigan WN3 6PSCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon04/10/2024
Application to strike the company off the register
dot icon02/08/2024
Registration of charge 051477530004, created on 2024-07-31
dot icon01/08/2024
Satisfaction of charge 051477530003 in full
dot icon12/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon26/10/2023
Accounts for a small company made up to 2023-01-31
dot icon12/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon03/06/2023
Change of details for Urban Origin Limited as a person with significant control on 2022-11-10
dot icon12/05/2023
Termination of appointment of Justine Dowds as a director on 2023-05-12
dot icon12/05/2023
Termination of appointment of Justine Dowds as a secretary on 2023-05-12
dot icon27/03/2023
Registration of charge 051477530003, created on 2023-03-23
dot icon12/12/2022
Current accounting period extended from 2022-12-31 to 2023-01-31
dot icon10/11/2022
Registered office address changed from Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom to 1 Smithy Court Wigan WN3 6PS on 2022-11-10
dot icon10/11/2022
Termination of appointment of Mohsin Issa as a director on 2022-10-31
dot icon10/11/2022
Termination of appointment of Zuber Vali Issa as a director on 2022-10-31
dot icon10/11/2022
Termination of appointment of Imraan Musa Patel as a secretary on 2022-10-31
dot icon10/11/2022
Appointment of Mr Adam Cole as a director on 2022-10-31
dot icon10/11/2022
Appointment of Mr Alan Stephenson-Brown as a director on 2022-10-31
dot icon10/11/2022
Appointment of Ms Justine Dowds as a director on 2022-10-31
dot icon10/11/2022
Appointment of Mr Jonathan Henry Shaw as a director on 2022-10-31
dot icon10/11/2022
Appointment of Mr Robert Brown as a director on 2022-10-31
dot icon10/11/2022
Appointment of Mr Ryan James Stephenson-Brown as a director on 2022-10-31
dot icon10/11/2022
Appointment of Ms Justine Dowds as a secretary on 2022-10-31
dot icon07/10/2022
Satisfaction of charge 051477530002 in full
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon24/05/2022
Notification of Urban Origin Limited as a person with significant control on 2019-04-04
dot icon24/05/2022
Cessation of Mohsin Issa as a person with significant control on 2019-04-04
dot icon24/05/2022
Cessation of Zuber Vali Issa as a person with significant control on 2019-04-04
dot icon24/05/2022
Cessation of Optima Bidco (Jersey) Limited as a person with significant control on 2019-04-04
dot icon24/05/2022
Cessation of Tdr Capital General Partner Iii Limited as a person with significant control on 2019-04-04
dot icon12/05/2022
Satisfaction of charge 1 in full
dot icon08/04/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon27/04/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon01/09/2020
Registered office address changed from Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England to Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA on 2020-09-01
dot icon29/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon04/03/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/11/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon11/04/2019
Notification of Optima Bidco (Jersey) Limited as a person with significant control on 2019-04-04
dot icon11/04/2019
Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 2019-04-04
dot icon11/04/2019
Notification of Zuber Vali Issa as a person with significant control on 2019-04-04
dot icon11/04/2019
Notification of Mohsin Issa as a person with significant control on 2019-04-04
dot icon11/04/2019
Cessation of Urban Origin Ltd as a person with significant control on 2019-04-04
dot icon11/04/2019
Registered office address changed from Eg Group Head Office Beehive Trading Park Haslingden Road Blackburn BB1 2EE England to Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 2019-04-11
dot icon10/04/2019
Appointment of Mr Zuber Vali Issa as a director on 2019-04-04
dot icon10/04/2019
Termination of appointment of Zuber Vali Issa as a director on 2019-04-04
dot icon10/04/2019
Appointment of Mr Imraan Musa Patel as a secretary on 2019-04-04
dot icon10/04/2019
Appointment of Mr Mohsin Issa as a director on 2019-04-04
dot icon10/04/2019
Appointment of Mr Zuber Vali Issa as a director on 2019-04-04
dot icon10/04/2019
Termination of appointment of Graham Mark Billsborough as a director on 2019-04-04
dot icon10/04/2019
Termination of appointment of Justine Dowds as a director on 2019-04-04
dot icon10/04/2019
Termination of appointment of Marie Louise Billsborough as a secretary on 2019-04-04
dot icon04/04/2019
Registered office address changed from The Root House Clifton Fields Lytham Road Preston Lancashire PR4 0XG to Eg Group Head Office Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 2019-04-04
dot icon31/01/2019
Termination of appointment of Robert Burton Johnson as a director on 2019-01-09
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon22/02/2017
Registration of charge 051477530002, created on 2017-02-17
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Appointment of Mrs Justine Dowds as a director on 2015-09-08
dot icon12/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon22/01/2013
Miscellaneous
dot icon17/01/2013
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon10/12/2012
Registered office address changed from C/O Forbes Watson Limited Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL United Kingdom on 2012-12-10
dot icon10/12/2012
Termination of appointment of Caroline Hall as a secretary
dot icon10/12/2012
Termination of appointment of Simon Hall as a director
dot icon10/12/2012
Appointment of Marie Louise Billsborough as a secretary
dot icon10/12/2012
Appointment of Mr Robert Burton Johnson as a director
dot icon10/12/2012
Appointment of Graham Billsborough as a director
dot icon07/12/2012
Certificate of change of name
dot icon07/12/2012
Change of name notice
dot icon30/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon08/10/2012
Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 2012-10-08
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Amended accounts made up to 2010-08-31
dot icon28/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon20/08/2010
Director's details changed for Simon Andrew Hall on 2010-06-08
dot icon11/06/2010
Registered office address changed from 18 Victoria Park Avenue, Lea Preston Lancashire PR2 1RP on 2010-06-11
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 08/06/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon31/10/2008
Return made up to 08/06/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/02/2008
Return made up to 08/06/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/08/2006
Return made up to 08/06/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon12/10/2005
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon01/07/2005
Return made up to 08/06/05; full list of members
dot icon08/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Issa, Zuber Vali
Director
04/04/2019 - 31/10/2022
126
Billsborough, Graham Mark
Director
29/11/2012 - 04/04/2019
11
Patel, Imraan Musa
Secretary
04/04/2019 - 31/10/2022
-
Shaw, Jonathan Henry
Director
31/10/2022 - Present
8
Cole, Adam
Director
31/10/2022 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GB3 LIMITED

GB3 LIMITED is an(a) Dissolved company incorporated on 08/06/2004 with the registered office located at 1 Smithy Court, Wigan WN3 6PS. There are currently 5 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 GB3 LIMITED?

toggle

GB3 LIMITED is currently Dissolved. It was registered on 08/06/2004 and dissolved on 31/12/2024.

Where is GB3 LIMITED located?

toggle

GB3 LIMITED is registered at 1 Smithy Court, Wigan WN3 6PS.

What does GB3 LIMITED do?

toggle

GB3 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for GB3 LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.