Company NameGb Chemicals Limited
DirectorsBrian Hooper and Gillian Hooper
Company StatusDissolved
Company Number01733759
CategoryPrivate Limited Company
Incorporation Date22 June 1983(40 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameBrian Hooper
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressVermont 13 Shore Road
Thornton Cleveleys
Lancashire
FY5 1PF
Director NameGillian Hooper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressVermont 13 Shore Road
Thornton Cleveleys
Lancashire
FY5 1PF
Secretary NameGillian Hooper
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressVermont 13 Shore Road
Thornton Cleveleys
Lancashire
FY5 1PF

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£129
Current Liabilities£125,641

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 September 2004Dissolved (1 page)
4 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
2 April 2002Liquidators statement of receipts and payments (5 pages)
20 March 2001Appointment of a voluntary liquidator (1 page)
20 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2001Statement of affairs (7 pages)
28 February 2001Registered office changed on 28/02/01 from: vermont 13 shore road little bispham blackpool lancashire FY5 1PF (1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 July 1999Return made up to 31/05/99; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
24 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 June 1995Return made up to 31/05/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)