Ashway Park
Manchester
M22 5HS
Director Name | Mrs Susan Wamachi Wamiri Okure |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Haslington Road Ashway Park Manchester M22 5HS |
Director Name | Aminu Shehu |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Halifax Road Bracknell Berkshire RG12 9FY |
Director Name | Mr Charles Olowofela |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Edgehill Drive Newark Nottinghamshire NG24 2GP |
Director Name | Mr Ebong Akpan Ukut |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 April 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 2016) |
Role | Engineer/Businessman |
Country of Residence | Nigeria |
Correspondence Address | House 31b Convent Gardens Estate Dutse-Apo, Abuja Nigeria |
Director Name | Mr Ugur Balkan Pasiner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 08 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2016) |
Role | Businessman |
Country of Residence | Other |
Correspondence Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
Website | gbsnwltd.com |
---|
Registered Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
36k at £1 | Christopher Umoton Okure 60.00% Ordinary |
---|---|
12k at £1 | Susan Wamachi Wamiri Okure 20.00% Ordinary |
6k at £1 | Charles Olowofela 10.00% Ordinary |
6k at £1 | Ebong Akpan Ukut 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,667 |
Cash | £470 |
Current Liabilities | £10,928 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
30 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 January 2016 | Termination of appointment of Charles Olowofela as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Charles Olowofela as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Ebong Akpan Ukut as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Ugur Balkan Pasiner as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Ebong Akpan Ukut as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Ugur Balkan Pasiner as a director on 21 January 2016 (1 page) |
3 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 August 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 August 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 July 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 2 July 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 November 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
9 May 2013 | Appointment of Mr Ugur Balkan Pasiner as a director (2 pages) |
9 May 2013 | Appointment of Mr Ugur Balkan Pasiner as a director (2 pages) |
30 April 2013 | Appointment of Mr Ebong Akpan Ukut as a director (2 pages) |
30 April 2013 | Appointment of Mr Ebong Akpan Ukut as a director (2 pages) |
25 April 2013 | Termination of appointment of Aminu Shehu as a director (1 page) |
25 April 2013 | Termination of appointment of Aminu Shehu as a director (1 page) |
25 September 2012 | Appointment of Mr Charles Olowofela as a director (2 pages) |
25 September 2012 | Appointment of Mr Charles Olowofela as a director (2 pages) |
11 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
13 September 2010 | Appointment of Aminu Shehu as a director (2 pages) |
13 September 2010 | Appointment of Aminu Shehu as a director (2 pages) |
19 August 2010 | Incorporation (33 pages) |
19 August 2010 | Incorporation (33 pages) |