Company NameGBI Internet Ltd
Company StatusDissolved
Company Number03944871
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMrs Muriel Ann Nissen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(4 days after company formation)
Appointment Duration12 years, 4 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Singleton Road
Salford
M7 4NN
Director NameMr Peter Nissen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(4 months, 3 weeks after company formation)
Appointment Duration12 years (closed 07 August 2012)
RoleCommission Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Singleton Road
Salford
M7 4NN
Secretary NameMrs Muriel Ann Nissen
NationalityBritish
StatusClosed
Appointed31 December 2002(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Singleton Road
Salford
M7 4NN
Secretary NameChaim David Myer Nissen
NationalityBritish
StatusResigned
Appointed14 March 2000(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address46 Upper Park Road
Salford
M7 4GZ
Director NameChaim David Myer Nissen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address46 Upper Park Road
Salford
M7 4GZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3rd Floor Manchester House 86 Princess Street
Manchester
Lancashire
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,453
Current Liabilities£942

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
10 April 2012Application to strike the company off the register (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
(5 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
(5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 April 2010Director's details changed for Peter Nissen on 9 March 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Muriel Ann Nissen on 9 March 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Peter Nissen on 9 March 2010 (2 pages)
1 April 2010Director's details changed for Peter Nissen on 9 March 2010 (2 pages)
1 April 2010Director's details changed for Muriel Ann Nissen on 9 March 2010 (2 pages)
1 April 2010Director's details changed for Muriel Ann Nissen on 9 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 10/03/09; full list of members (4 pages)
13 May 2009Return made up to 10/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 August 2008Registered office changed on 06/08/2008 from 86 princess street manchester lancashire M1 6NP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 86 princess street manchester lancashire M1 6NP (1 page)
6 August 2008Return made up to 10/03/08; full list of members (4 pages)
6 August 2008Return made up to 10/03/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 March 2007Return made up to 10/03/07; full list of members (8 pages)
25 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2007Accounting reference date shortened from 30/04/06 to 29/04/06 (1 page)
8 March 2007Accounting reference date shortened from 30/04/06 to 29/04/06 (1 page)
19 April 2006Return made up to 10/03/06; full list of members (7 pages)
19 April 2006Return made up to 10/03/06; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
11 May 2005Return made up to 10/03/05; full list of members (7 pages)
11 May 2005Return made up to 10/03/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 May 2004Return made up to 10/03/04; full list of members (7 pages)
12 May 2004Return made up to 10/03/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
11 May 2003Return made up to 10/03/03; full list of members (7 pages)
11 May 2003Return made up to 10/03/03; full list of members (7 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Secretary resigned;director resigned (1 page)
14 May 2002Return made up to 10/03/02; full list of members (7 pages)
14 May 2002Return made up to 10/03/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Return made up to 10/03/01; full list of members (6 pages)
14 June 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 June 2000Registered office changed on 26/06/00 from: 86 princess street manchester lancashire M1 6NP (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 86 princess street manchester lancashire M1 6NP (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
10 March 2000Incorporation (12 pages)
10 March 2000Incorporation (12 pages)