Company NameGb Joinery & Fabrications Limited
Company StatusDissolved
Company Number03462993
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 5 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameRodney Alan Giggs
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphins 11 St Peters Road
Seaford
East Sussex
BN25 2HS
Secretary NameShirley Ann Giggs
NationalityBritish
StatusClosed
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDolphins 11 St Peters Road
Seaford
East Sussex
BN25 2HS
Director NameMr Kevin Richard Gerald Patching
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Arundel Road
Mount Pleasant
Newhaven
Sussex
BN9 0ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baines & Ernst Corporate Limited Lloyds House
18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

187k at £1Summit Interiors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£353,211
Net Worth£2,738
Current Liabilities£241,666

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved following liquidation (1 page)
30 October 2012Final Gazette dissolved following liquidation (1 page)
30 July 2012Notice of move from Administration to Dissolution (21 pages)
30 July 2012Notice of move from Administration to Dissolution on 23 July 2012 (21 pages)
26 April 2012Notice of extension of period of Administration (1 page)
26 April 2012Notice of extension of period of Administration (1 page)
16 April 2012Administrator's progress report to 26 March 2012 (21 pages)
16 April 2012Administrator's progress report to 26 March 2012 (21 pages)
24 November 2011Administrator's progress report to 26 October 2011 (20 pages)
24 November 2011Administrator's progress report to 26 October 2011 (20 pages)
1 July 2011Result of meeting of creditors (2 pages)
1 July 2011Result of meeting of creditors (2 pages)
20 May 2011Statement of administrator's proposal (31 pages)
20 May 2011Statement of affairs with form 2.14B (7 pages)
20 May 2011Statement of administrator's proposal (31 pages)
20 May 2011Statement of affairs with form 2.14B (7 pages)
12 May 2011Registered office address changed from Unit 1 Bridge Industrial Estate New Road Newhaven East Sussex BN9 0EU on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Unit 1 Bridge Industrial Estate New Road Newhaven East Sussex BN9 0EU on 12 May 2011 (1 page)
10 May 2011Appointment of an administrator (2 pages)
10 May 2011Appointment of an administrator (2 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 187,000
(5 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 187,000
(5 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 187,000
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 187,000
(2 pages)
16 November 2009Director's details changed for Rodney Giggs on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Kevin Richard Gerald Patching on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Kevin Richard Gerald Patching on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Rodney Giggs on 16 November 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 December 2008Return made up to 16/11/08; full list of members (4 pages)
1 December 2008Return made up to 16/11/08; full list of members (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 September 2008Director appointed kevin richard gerald patching (2 pages)
15 September 2008Director appointed kevin richard gerald patching (2 pages)
11 December 2007Return made up to 16/11/07; full list of members (2 pages)
11 December 2007Return made up to 16/11/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
27 June 2007Registered office changed on 27/06/07 from: trinity house school hill lewes east sussex BN7 2NN (1 page)
27 June 2007Registered office changed on 27/06/07 from: trinity house school hill lewes east sussex BN7 2NN (1 page)
16 January 2007Return made up to 16/11/06; full list of members (6 pages)
16 January 2007Return made up to 16/11/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 November 2005Return made up to 16/11/05; full list of members (6 pages)
29 November 2005Return made up to 16/11/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 November 2004Return made up to 16/11/04; full list of members (6 pages)
9 November 2004Return made up to 16/11/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 December 2003Return made up to 16/11/03; full list of members (6 pages)
30 December 2003Return made up to 16/11/03; full list of members (6 pages)
30 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
30 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
25 November 2002Return made up to 16/11/02; full list of members (7 pages)
25 November 2002Return made up to 16/11/02; full list of members (7 pages)
19 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
19 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
18 February 2002£ nc 1000/2000 11/01/02 (1 page)
18 February 2002£ nc 1000/2000 11/01/02 (1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Return made up to 10/11/01; full list of members (7 pages)
8 January 2002Return made up to 10/11/01; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 November 2000Return made up to 10/11/00; full list of members (7 pages)
28 November 2000Return made up to 10/11/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
6 December 1999Return made up to 10/11/99; full list of members (7 pages)
6 December 1999Return made up to 10/11/99; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 February 1999Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
25 February 1999Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
3 December 1998Return made up to 10/11/98; full list of members (6 pages)
3 December 1998Return made up to 10/11/98; full list of members (6 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
10 November 1997Incorporation (16 pages)
10 November 1997Incorporation (16 pages)