Company NameGb Sales Consultancy Ltd
Company StatusDissolved
Company Number05678396
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date28 December 2020 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameGraham Berry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week, 3 days after company formation)
Appointment Duration14 years, 11 months (closed 28 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Warwick Road
Manchester
Greater Manchester
M28 7BW
Secretary NameTerry Lamb
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week, 3 days after company formation)
Appointment Duration14 years, 11 months (closed 28 December 2020)
RoleCo Secretary
Correspondence Address8 Trent Court
Lomas Street
Edgeley
Cheshire
SK3 9DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLeonard Curtis Leonard Curtis House
Elms Square Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£78,533
Gross Profit£58,567
Net Worth£5,131
Current Liabilities£27,147

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (14 pages)
19 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (11 pages)
28 May 2015Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 28 May 2015 (2 pages)
27 May 2015Appointment of a voluntary liquidator (1 page)
27 May 2015Statement of affairs with form 4.19 (7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 February 2010Director's details changed for Graham Berry on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Graham Berry on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 17/01/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 17/01/08; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 17/01/07; full list of members (6 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 April 2006Ad 27/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
17 January 2006Incorporation (9 pages)