Company NameContext G B Limited
Company StatusDissolved
Company Number03513315
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date28 August 2009 (14 years, 8 months ago)
Previous NameDawcroft Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJill Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(1 day after company formation)
Appointment Duration11 years, 6 months (closed 28 August 2009)
RoleCompany Director
Correspondence AddressBarrow Banks
Staveley In Cartmel
Ulverston
Cumbria
LA12 8NG
Director NameAlan Reginald Williams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(5 months after company formation)
Appointment Duration11 years, 1 month (closed 28 August 2009)
RoleManaging Director
Correspondence AddressLin Crag
Blawith
Ulverston
Cumbria
LA12 8EH
Secretary NameJill Williams
NationalityBritish
StatusClosed
Appointed31 March 2000(2 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 28 August 2009)
RoleCompany Director
Correspondence AddressBarrow Banks
Staveley In Cartmel
Ulverston
Cumbria
LA12 8NG
Director NameSusan Williams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 28 August 2009)
RoleCompany Director
Correspondence AddressBarrowbanks
Staveley In Cartmel
Ulverston
Cumbria
LA12 8NG
Secretary NameMr Darren John Naylor
NationalityBritish
StatusResigned
Appointed20 February 1998(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park Drive
Barrow In Furness
Cumbria
LA13 9BA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O J M Marriot & Co
7 Rivington House Chorley New Road Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£774,629
Current Liabilities£1,980,242

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2009Final Gazette dissolved via compulsory strike-off (2 pages)
28 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2009Liquidators statement of receipts and payments to 26 November 2008 (7 pages)
18 June 2008Registered office changed on 18/06/2008 from mansell house aspinall close horwich bolton lancashire BL6 6QQ (1 page)
6 June 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
16 January 2007Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page)
27 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
19 July 2006Administrator's progress report (8 pages)
14 March 2006Result of meeting of creditors (2 pages)
16 February 2006Statement of administrator's proposal (29 pages)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
6 January 2006Registered office changed on 06/01/06 from: lin crag farm blawith ulverston cumbria LA12 8EH (1 page)
20 December 2005Appointment of an administrator (1 page)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 May 2005Return made up to 19/02/05; full list of members (3 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 April 2004Return made up to 19/02/04; full list of members (7 pages)
19 September 2003Registered office changed on 19/09/03 from: barrowbanks staveley in cartmel ulverston cumbria LA12 8NG (1 page)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
7 March 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
27 July 2001Memorandum and Articles of Association (12 pages)
16 July 2001Company name changed dawcroft LIMITED\certificate issued on 16/07/01 (2 pages)
9 July 2001New director appointed (2 pages)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 April 2001Return made up to 19/02/01; full list of members (6 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Secretary resigned (1 page)
11 May 2000Particulars of mortgage/charge (3 pages)
1 March 2000Return made up to 19/02/00; full list of members (6 pages)
18 January 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
11 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
18 March 1999Return made up to 19/02/99; full list of members (6 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
4 August 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Memorandum and Articles of Association (5 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: 31 corsham street london N1 6DR (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1998Incorporation (19 pages)