Company NameGSB Limited
Company StatusDissolved
Company Number04030067
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gary Alexander Bowles
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 Threadfold Way
Eagley
Bolton
BL7 9DN
Director NameMrs Sarah Frances Bowles
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Threadfold Way
Eagley
Bolton
BL7 9DN
Secretary NameSarah Frances Bowles
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address64 Threadfold Way
Eagley
Bolton
BL7 9DN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.weatherbys.co.uk
Email address[email protected]
Telephone01933 440077
Telephone regionWellingborough

Location

Registered Address64 Threadfold Way
Eagley
Bolton
BL7 9DN
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Gary Alexander Bowles
50.00%
Ordinary
1 at £1Sarah Frances Bowles
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
2 September 2021Application to strike the company off the register (1 page)
2 February 2021Registered office address changed from 55 Higher Dunscar Egerton Bolton BL7 9TF England to 64 Threadfold Way Eagley Bolton BL7 9DN on 2 February 2021 (1 page)
15 December 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 February 2020Registered office address changed from Unit 11 Farnworth Industrial Est Emlyn Street Farnworth Bolton BL4 7AQ to 55 Higher Dunscar Egerton Bolton BL7 9TF on 3 February 2020 (1 page)
31 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
1 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
23 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
23 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
19 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 August 2013Director's details changed for Mr Gary Alexander Bowles on 12 April 2013 (2 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Secretary's details changed for Sarah Frances Bowles on 12 April 2013 (1 page)
5 August 2013Director's details changed for Sarah Frances Bowles on 12 April 2013 (2 pages)
5 August 2013Director's details changed for Sarah Frances Bowles on 12 April 2013 (2 pages)
5 August 2013Director's details changed for Mr Gary Alexander Bowles on 12 April 2013 (2 pages)
5 August 2013Secretary's details changed for Sarah Frances Bowles on 12 April 2013 (1 page)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
29 November 2012Registered office address changed from 7 Back Blackburn Road Egerton Bolton Lancashire BL7 9TL on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 7 Back Blackburn Road Egerton Bolton Lancashire BL7 9TL on 29 November 2012 (1 page)
30 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
30 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 July 2009Return made up to 10/07/09; full list of members (4 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
8 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 July 2007Return made up to 10/07/07; full list of members (3 pages)
26 July 2007Return made up to 10/07/07; full list of members (3 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 July 2006Return made up to 10/07/06; full list of members (3 pages)
18 July 2006Return made up to 10/07/06; full list of members (3 pages)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 August 2005Return made up to 10/07/05; full list of members (3 pages)
8 August 2005Return made up to 10/07/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 July 2003Return made up to 10/07/03; full list of members (7 pages)
18 July 2003Return made up to 10/07/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 July 2002Return made up to 10/07/02; full list of members (7 pages)
26 July 2002Return made up to 10/07/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 March 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
27 March 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
10 August 2001Return made up to 10/07/01; full list of members (6 pages)
10 August 2001Return made up to 10/07/01; full list of members (6 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
10 July 2000Incorporation (13 pages)
10 July 2000Incorporation (13 pages)