Company NameGNB Technologies Limited
DirectorJames Mark Stevenson
Company StatusDissolved
Company Number03396707
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Previous NameGNB Technologies (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2001(3 years, 9 months after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameMr David Michael Morley
NationalityBritish
StatusCurrent
Appointed23 December 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameRolf Fehndrich
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRingelnatzweg 7
D-30419 Hanover
Germany
Director NameThomas Minner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3485 Newport Bay Drive
Alpharetta Ga 30202
Usa
Foreign
Secretary NameThomas Smith
NationalityAmerican
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleSecretary
Correspondence Address375 North Ridge Road
Suite 100
Atlanta
Georgia Ga 30350
United States
Director NameThomas Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1998(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2002)
RoleVice President Cfo
Correspondence Address375 North Ridge Road
Suite 100
Atlanta
Georgia Ga 30350
United States
Secretary NameBarbara Ann Hatcher
NationalityBritish
StatusResigned
Appointed24 July 1998(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address3475 Oak Valley Road 770
Atlanta
Georgia
Ga 30326
Foreign
Secretary NameJohn Van Zile
NationalityAmerican
StatusResigned
Appointed29 September 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2002)
RoleAttorney
Correspondence Address1679 Carpenter
Trot
Michigan 48098
United States
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2000)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressCentury House 5th Floor
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,801,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 2007Dissolved (1 page)
21 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
29 January 2005Full accounts made up to 31 March 2004 (11 pages)
16 September 2004Registered office changed on 16/09/04 from: po box 1 salford road over hulton bolton BL5 1DD (1 page)
13 September 2004Declaration of solvency (3 pages)
13 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2004Appointment of a voluntary liquidator (1 page)
7 September 2004Full accounts made up to 31 March 2003 (10 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
8 September 2003Return made up to 27/06/03; full list of members (6 pages)
8 September 2003Location of debenture register (1 page)
3 September 2003Director's particulars changed (1 page)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
20 January 2003Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
3 December 2002Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 March 2001 (17 pages)
18 June 2002Particulars of mortgage/charge (22 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
27 September 2001Return made up to 27/06/01; full list of members (7 pages)
28 June 2001Auditor's resignation (2 pages)
20 June 2001New director appointed (3 pages)
20 June 2001New director appointed (3 pages)
13 April 2001Full accounts made up to 30 June 2000 (14 pages)
21 November 2000Registered office changed on 21/11/00 from: 51 eastcheap london EC3M 1JP (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
3 November 2000Secretary resigned (1 page)
2 August 2000Full accounts made up to 30 June 1999 (14 pages)
17 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
26 July 1999Return made up to 27/06/99; change of members (7 pages)
29 April 1999Full accounts made up to 30 June 1998 (13 pages)
20 November 1998Ad 15/09/97--------- £ si 239642@1 (2 pages)
20 November 1998Statement of affairs (8 pages)
7 August 1998Return made up to 27/06/98; full list of members (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: c/o garretts 180 strand london WC2R 2NN (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
17 December 1997Company name changed gnb technologies (uk) LIMITED\certificate issued on 18/12/97 (2 pages)
15 October 1997£ nc 10000/250000 15/09/97 (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (2 pages)
29 July 1997Director resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)