Company NameGorble Trading (UK) Ltd
Company StatusDissolved
Company Number06166901
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date24 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Guang Jun Zheng
Date of BirthJune 1967 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 40b Quay 5, Block B
Ordsall Lane
Salford
Lancs
M5 3ne
Secretary NameMiss Ge Xin Zheng
NationalityChinese
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Coltman Street
Hull
North Humberside
HU3 2SG
Secretary NameMr Hong Lei Chen
NationalityChinese
StatusResigned
Appointed28 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2010)
RoleGeneral Manager
Correspondence Address35 Derby Street
Manchester
M8 8HW

Contact

Telephone0161 8344989
Telephone regionManchester

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Wenzhou Lucheng Great Wall Optical Factory
100.00%
Ordinary

Financials

Year2014
Net Worth-£248,457
Current Liabilities£256,097

Accounts

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

Filing History

24 October 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
9 November 2016Registered office address changed from Unit 4 Derby House 59 Derby Street Manchester M8 8HW to 340 Deansgate Manchester M3 4LY on 9 November 2016 (2 pages)
3 November 2016Statement of affairs with form 4.19 (5 pages)
3 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-24
(1 page)
3 November 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
20 May 2011Registered office address changed from Unit 4 Derby House 54 Derby Street Manchester M8 8HW United Kingdom on 20 May 2011 (1 page)
19 May 2011Registered office address changed from 35a Derby Street Manchester M8 8HW United Kingdom on 19 May 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 July 2010Termination of appointment of Hong Chen as a secretary (1 page)
15 July 2010Director's details changed for Guang Jun Zheng on 19 March 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 19/03/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Return made up to 19/03/08; full list of members (3 pages)
29 May 2008Registered office changed on 29/05/2008 from 35 derby street manchester M8 8HW united kingdom (1 page)
29 May 2008Director's change of particulars / guang zheng / 23/05/2008 (1 page)
28 April 2008Registered office changed on 28/04/2008 from zone 7-b 80 goulton street hull east yorkshire HU3 4AT (1 page)
28 April 2008Secretary appointed mr hong lei chen (1 page)
28 April 2008Appointment terminated secretary ge zheng (1 page)
24 January 2008Secretary resigned (1 page)
19 March 2007Incorporation (23 pages)