Company NameG.B. Design (Bolton) Limited
Company StatusDissolved
Company Number03529780
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameRandomrate Limited

Business Activity

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

Directors

Director NameGary Joseph Bostock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(1 month after company formation)
Appointment Duration6 years, 10 months (closed 15 February 2005)
RoleDesign Engineer
Correspondence Address15 Ilkley Close
Tonge Fold
Bolton
Lancashire
BL2 2PS
Secretary NameValerie Anne Bostock
NationalityBritish
StatusClosed
Appointed21 April 1998(1 month after company formation)
Appointment Duration6 years, 10 months (closed 15 February 2005)
RoleTeacher
Correspondence Address15 Ilkley Close
Tonge Fold
Bolton
Lancashire
BL2 2PS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHampton House
Oldham Road
Middleton
Manchester
M24 1GT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,392
Cash£3,109
Current Liabilities£19,141

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
23 May 2003Return made up to 18/03/03; full list of members (5 pages)
16 April 2002Return made up to 18/03/02; full list of members (5 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001Return made up to 18/03/01; full list of members (5 pages)
2 March 2001Full accounts made up to 31 March 2000 (11 pages)
2 May 2000Return made up to 18/03/00; full list of members (5 pages)
13 April 2000Full accounts made up to 31 March 1999 (10 pages)
10 April 2000Registered office changed on 10/04/00 from: archer house parkfield industrial middleton manchester M24 4AA (1 page)
25 March 1999Return made up to 18/03/99; full list of members (5 pages)
19 March 1999Registered office changed on 19/03/99 from: 15 ilkley close tonge fold bolton lancashire BL2 2PS (1 page)
3 December 1998Company name changed randomrate LIMITED\certificate issued on 04/12/98 (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
18 March 1998Incorporation (10 pages)