Leicester
LE5 3NL
Director Name | Mr Marcus Alexander Rutter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linton Elloughton Brough HU15 1FE |
Director Name | Irene Sammarco |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2015) |
Role | Sales Person |
Country of Residence | Netherlands |
Correspondence Address | Bosch 53 Bosch 53 Papendrecht 3353gd |
Director Name | Mr Stevie Jordan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 7 Hornby Crescent Clock Face St. Helens Merseyside WA9 4RY |
Website | gbukltd.com |
---|---|
Telephone | 07 957116680 |
Telephone region | Mobile |
Registered Address | 32-36 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Plabo Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,740 |
Cash | £2,166 |
Current Liabilities | £22,686 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2019 | Application to strike the company off the register (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Termination of appointment of Stevie Jordan as a director on 30 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Stevie Jordan as a director on 30 March 2016 (1 page) |
31 March 2016 | Appointment of Jayant Ratilal Parmar as a director on 30 March 2016 (2 pages) |
31 March 2016 | Appointment of Jayant Ratilal Parmar as a director on 30 March 2016 (2 pages) |
5 October 2015 | Termination of appointment of Irene Sammarco as a director on 2 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Irene Sammarco as a director on 2 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Irene Sammarco as a director on 2 September 2015 (1 page) |
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Appointment of Mr Stevie Jordan as a director on 2 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Stevie Jordan as a director on 2 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Stevie Jordan as a director on 2 September 2015 (2 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Irene Sammarco as a director on 31 August 2014 (2 pages) |
8 April 2015 | Termination of appointment of Marcus Alexander Rutter as a director on 31 August 2014 (1 page) |
8 April 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
8 April 2015 | Appointment of Irene Sammarco as a director on 31 August 2014 (2 pages) |
8 April 2015 | Termination of appointment of Marcus Alexander Rutter as a director on 31 August 2014 (1 page) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
3 October 2013 | Registered office address changed from 3 Linton Elloughton Brough HU15 1FE England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 3 Linton Elloughton Brough HU15 1FE England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 3 Linton Elloughton Brough HU15 1FE England on 3 October 2013 (1 page) |
14 June 2013 | Incorporation Statement of capital on 2013-06-14
|
14 June 2013 | Incorporation Statement of capital on 2013-06-14
|