Company NameGBH Solutions Ltd
Company StatusDissolved
Company Number07377665
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)
Dissolution Date28 November 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Gareth Bryn John Havard
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Lloyds House 18 Lloyd Street
Manchester
M2 5WA

Location

Registered AddressFirst Floor Lloyds House
18 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Gareth Bryn John Havard
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,700
Current Liabilities£32,287

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
10 November 2014Liquidators statement of receipts and payments to 11 September 2014 (14 pages)
10 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (14 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
24 September 2013Registered office address changed from C/O 66 Capital East Apartments 66 Capital East Apartments 21 Western Gateway London E16 1AS United Kingdom on 24 September 2013 (1 page)
23 September 2013Appointment of a voluntary liquidator (1 page)
23 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2013Statement of affairs with form 4.19 (6 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 November 2012Registered office address changed from C/O 66 Capital East Apartments 21 Western Gateway London E16 1AS United Kingdom on 23 November 2012 (1 page)
22 November 2012Registered office address changed from 37C Oakhill Road Putney London SW15 2QJ on 22 November 2012 (1 page)
18 September 2012Director's details changed for Mr Gareth Bryn John Havard on 1 April 2012 (2 pages)
18 September 2012Director's details changed for Mr Gareth Bryn John Havard on 1 April 2012 (2 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(3 pages)
24 April 2012Registered office address changed from 4 Southlake Court Woodley Reading Berkshire RG5 3SQ England on 24 April 2012 (2 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 September 2010Incorporation (22 pages)