Company NameG.B.S International Limited
Company StatusDissolved
Company Number03246151
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameS & B International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Shakeel Bhatti
Date of BirthNovember 1955 (Born 68 years ago)
NationalityPakistani
StatusClosed
Appointed06 September 1996(1 day after company formation)
Appointment Duration15 years, 7 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wilbraham Road
Manchester
M14 7DN
Secretary NameBhandari & Co Ltd (Corporation)
StatusClosed
Appointed12 February 1999(2 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 24 April 2012)
Correspondence Address1st Floor Lord House
51 Lord Street
Manchester
M3 1HE
Director NameRahat Shakeel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed06 September 1996(1 day after company formation)
Appointment Duration11 years (resigned 05 September 2007)
Role240161
Correspondence Address79 Wilbraham Road
Manchester
M14 7DN
Secretary NameMr Shakeel Bhatti
NationalityPakistani
StatusResigned
Appointed06 September 1996(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wilbraham Road
Manchester
M14 7DN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address51 Lord House
Lord Street
Manchester
Greater Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 November 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(4 pages)
10 November 2010Director's details changed for Shakeel Bhatti on 1 January 2010 (2 pages)
10 November 2010Secretary's details changed for Bhandari & Co Ltd on 1 January 2010 (2 pages)
10 November 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(4 pages)
10 November 2010Secretary's details changed for Bhandari & Co Ltd on 1 January 2010 (2 pages)
10 November 2010Secretary's details changed for Bhandari & Co Ltd on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Shakeel Bhatti on 1 January 2010 (2 pages)
10 November 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(4 pages)
10 November 2010Director's details changed for Shakeel Bhatti on 1 January 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2009Return made up to 05/09/09; full list of members (3 pages)
9 September 2009Return made up to 05/09/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 1ST floor lord house 51 lord street cheetham hill manchester M1 1HE (1 page)
22 May 2009Registered office changed on 22/05/2009 from 1ST floor lord house 51 lord street cheetham hill manchester M1 1HE (1 page)
30 January 2009Accounts made up to 30 September 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
19 January 2009Return made up to 05/09/08; full list of members (3 pages)
19 January 2009Return made up to 05/09/08; full list of members (3 pages)
19 January 2009Appointment terminated director rahat shakeel (1 page)
19 January 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
19 January 2009Appointment Terminated Director rahat shakeel (1 page)
19 January 2009Accounts made up to 30 September 2007 (2 pages)
24 October 2007Return made up to 05/09/07; full list of members (2 pages)
24 October 2007Return made up to 05/09/07; full list of members (2 pages)
29 March 2007Accounts made up to 30 September 2006 (5 pages)
29 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 September 2006Return made up to 05/09/06; full list of members (2 pages)
26 September 2006Return made up to 05/09/06; full list of members (2 pages)
4 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
4 August 2006Accounts made up to 30 September 2005 (5 pages)
13 October 2005Return made up to 05/09/05; full list of members (2 pages)
13 October 2005Return made up to 05/09/05; full list of members (2 pages)
8 September 2005Accounts made up to 30 September 2004 (5 pages)
8 September 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
13 October 2004Return made up to 05/09/04; full list of members (7 pages)
13 October 2004Return made up to 05/09/04; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
27 July 2004Accounts made up to 30 September 2003 (5 pages)
27 July 2004Return made up to 05/09/03; full list of members (7 pages)
27 July 2004Return made up to 05/09/03; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 September 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
19 September 2002Return made up to 05/09/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 September 2001Return made up to 05/09/01; full list of members (6 pages)
18 September 2001Return made up to 05/09/01; full list of members (6 pages)
18 July 2001Accounts made up to 30 September 2000 (5 pages)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
10 October 2000Return made up to 05/09/00; full list of members (6 pages)
10 October 2000Return made up to 05/09/00; full list of members (6 pages)
26 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 March 2000Accounts made up to 30 September 1999 (5 pages)
30 September 1999Return made up to 05/09/99; no change of members (4 pages)
30 September 1999Return made up to 05/09/99; no change of members (4 pages)
26 July 1999Accounts made up to 30 September 1998 (5 pages)
26 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
23 February 1999Company name changed s & b international LIMITED\certificate issued on 24/02/99 (2 pages)
23 February 1999Company name changed s & b international LIMITED\certificate issued on 24/02/99 (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 79 wilbraham road manchester M14 7DN (1 page)
18 February 1999Registered office changed on 18/02/99 from: 79 wilbraham road manchester M14 7DN (1 page)
15 February 1999Return made up to 05/09/98; no change of members (4 pages)
15 February 1999Return made up to 05/09/98; no change of members (4 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
3 August 1998Accounts made up to 30 September 1997 (2 pages)
30 July 1998Registered office changed on 30/07/98 from: park house 4 park place manchester M4 4EY (1 page)
30 July 1998Registered office changed on 30/07/98 from: park house 4 park place manchester M4 4EY (1 page)
5 January 1998Return made up to 05/09/97; full list of members (6 pages)
5 January 1998Return made up to 05/09/97; full list of members (6 pages)
12 December 1997Registered office changed on 12/12/97 from: karam house 79 lever street manchester M1 1FL (1 page)
12 December 1997Registered office changed on 12/12/97 from: karam house 79 lever street manchester M1 1FL (1 page)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: international house the britannia suite manchester M3 2ER (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: international house the britannia suite manchester M3 2ER (1 page)
11 September 1996Secretary resigned (1 page)
5 September 1996Incorporation (10 pages)