Company NameGlobal Business Solutions (North West) Limited
Company StatusDissolved
Company Number07350642
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher Umoton Okure
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Haslington Road
Ashway Park
Manchester
M22 5HS
Director NameMrs Susan Wamachi Wamiri Okure
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Haslington Road
Ashway Park
Manchester
M22 5HS
Director NameAminu Shehu
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(3 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Halifax Road
Bracknell
Berkshire
RG12 9FY
Director NameMr Charles Olowofela
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Edgehill Drive
Newark
Nottinghamshire
NG24 2GP
Director NameMr Ebong Akpan Ukut
Date of BirthJune 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed22 April 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2016)
RoleEngineer/Businessman
Country of ResidenceNigeria
Correspondence AddressHouse 31b
Convent Gardens Estate
Dutse-Apo, Abuja
Nigeria
Director NameMr Ugur Balkan Pasiner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityTurkish
StatusResigned
Appointed08 May 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2016)
RoleBusinessman
Country of ResidenceOther
Correspondence Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU

Contact

Websitegbsnwltd.com

Location

Registered Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

36k at £1Christopher Umoton Okure
60.00%
Ordinary
12k at £1Susan Wamachi Wamiri Okure
20.00%
Ordinary
6k at £1Charles Olowofela
10.00%
Ordinary
6k at £1Ebong Akpan Ukut
10.00%
Ordinary

Financials

Year2014
Net Worth£53,667
Cash£470
Current Liabilities£10,928

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
30 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 January 2016Termination of appointment of Charles Olowofela as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Charles Olowofela as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Ebong Akpan Ukut as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Ugur Balkan Pasiner as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Ebong Akpan Ukut as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Ugur Balkan Pasiner as a director on 21 January 2016 (1 page)
3 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 60,000
(7 pages)
3 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 60,000
(7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 60,000
(7 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 60,000
(7 pages)
21 August 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
21 August 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
2 July 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 2 July 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 60,000
(7 pages)
6 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 60,000
(7 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 60,000
(3 pages)
10 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 60,000
(3 pages)
10 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 60,000
(3 pages)
9 May 2013Appointment of Mr Ugur Balkan Pasiner as a director (2 pages)
9 May 2013Appointment of Mr Ugur Balkan Pasiner as a director (2 pages)
30 April 2013Appointment of Mr Ebong Akpan Ukut as a director (2 pages)
30 April 2013Appointment of Mr Ebong Akpan Ukut as a director (2 pages)
25 April 2013Termination of appointment of Aminu Shehu as a director (1 page)
25 April 2013Termination of appointment of Aminu Shehu as a director (1 page)
25 September 2012Appointment of Mr Charles Olowofela as a director (2 pages)
25 September 2012Appointment of Mr Charles Olowofela as a director (2 pages)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
21 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 120
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 120
(4 pages)
13 September 2010Appointment of Aminu Shehu as a director (2 pages)
13 September 2010Appointment of Aminu Shehu as a director (2 pages)
19 August 2010Incorporation (33 pages)
19 August 2010Incorporation (33 pages)