Company NameG B Touring Limited
Company StatusDissolved
Company Number02695848
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameLinkobject Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Barlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(3 days after company formation)
Appointment Duration12 years, 7 months (closed 12 October 2004)
RoleMusician
Correspondence AddressDelamere Manor
Cuddington Lane
Northwich
Cheshire
CW8 2TE
Secretary NameWayne Simon Critchley
NationalityBritish
StatusClosed
Appointed30 December 2003(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 October 2004)
RoleCompany Director
Correspondence Address11 Charles Street
Royton
Oldham
Lancashire
OL2 5JT
Secretary NameNigel Martin Smith
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address12 Grange Crescent
Urmston
Manchester
M41 9HU
Secretary NameMichael Terry Saggers
NationalityBritish
StatusResigned
Appointed17 June 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2002)
RoleSecretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameMrs Lisa Nathalie Ferguson
NationalityBritish
StatusResigned
Appointed28 May 2002(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 2003)
RoleCompany Director
Correspondence Address98 Meadowview Road
West Ewell
Surrey
KT19 9UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Bridge Street
Milnrow
Rochdale
OL16 3ND
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
26 March 2004Return made up to 26/02/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 January 2004New secretary appointed (2 pages)
25 January 2004Secretary resigned (1 page)
7 November 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003Registered office changed on 17/10/03 from: 4 south street epsom surrey KT18 7PF (1 page)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: hill house 1 little new street london EC4A 3TR (1 page)
28 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 April 2001Return made up to 26/02/01; full list of members (5 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
20 March 2000Return made up to 26/02/00; full list of members (5 pages)
13 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
24 February 1999Return made up to 26/02/99; full list of members (5 pages)
18 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
26 February 1998Return made up to 26/02/98; full list of members (5 pages)
2 September 1997Secretary resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: 41 south king street c/o nigel martin-smith man. LTD manchester M2 6DE (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Return made up to 26/02/97; full list of members (5 pages)
30 July 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
2 October 1996Registered office changed on 02/10/96 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
1 October 1996Company name changed linkobject LIMITED\certificate issued on 02/10/96 (2 pages)
2 April 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
9 April 1995Return made up to 26/02/95; no change of members (4 pages)