Company NameG.B.Davies (Sundriesmen) Limited
Company StatusDissolved
Company Number00719673
CategoryPrivate Limited Company
Incorporation Date29 March 1962(62 years, 1 month ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2016(54 years after company formation)
Appointment Duration7 years, 4 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2016(54 years after company formation)
Appointment Duration7 years, 4 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMrs Gladys Florence Davies
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 July 2010)
RoleHousewife
Correspondence Address6 Barnwood Avenue
Gloucester
Gloucestershire
GL4 3DA
Wales
Director NameMr Gwilym Brynmor Davies
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address6 Barnwood Avenue
Barnwood
Gloucester
Gloucestershire
GL4 3DA
Wales
Director NameMr Jonathan Keith Davies
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Estcourt Road
Gloucester
GL1 3LQ
Wales
Secretary NameMr Gwilym Brynmor Davies
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address6 Barnwood Avenue
Barnwood
Gloucester
Gloucestershire
GL4 3DA
Wales
Secretary NameMs Sally Goodred
StatusResigned
Appointed31 July 2010(48 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2016)
RoleCompany Director
Correspondence AddressFrampton Road
Gloucester
Gloucestershire
GL1 5QB
Wales

Contact

Websitewww.gbdavies.co.uk/
Email address[email protected]
Telephone01452 524953
Telephone regionGloucester

Location

Registered AddressC/O Dalziel Limited Unit 2
Monkton Business Park North
Hebburn
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South

Shareholders

1000 at £1Jonathan Keith Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£204,450
Cash£63,243
Current Liabilities£181,470

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

29 August 1979Delivered on: 4 September 1979
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53 stokes croft bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 April 1978Delivered on: 19 April 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all movable plant machinery implements utensils furniture and equipment f/h property known as warehouse fronting frampton rd & adjoining at rear of the wesleyan methodist chapel on the corner of seymour rd & frampton rd formerly known as wesleyan hall & school.
Outstanding

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
25 May 2023Application to strike the company off the register (3 pages)
23 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 1 October 2021 (3 pages)
29 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 2 October 2020 (3 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 27 September 2019 (3 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 28 September 2018 (2 pages)
5 October 2018Confirmation statement made on 21 September 2018 with updates (3 pages)
26 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
31 May 2018Registered office address changed from Frampton Road Gloucester Gloucestershire GL1 5QB to C/O Dalziel Limited Unit 2 Monkton Business Park North Hebburn NE31 2JZ on 31 May 2018 (1 page)
24 October 2017Change of details for Jr Dalziel Limited as a person with significant control on 21 September 2017 (2 pages)
24 October 2017Change of details for Jr Dalziel Limited as a person with significant control on 21 September 2017 (2 pages)
23 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 June 2017Current accounting period extended from 12 April 2017 to 30 September 2017 (1 page)
27 June 2017Current accounting period extended from 12 April 2017 to 30 September 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 12 April 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 12 April 2016 (6 pages)
15 December 2016Previous accounting period shortened from 30 September 2016 to 12 April 2016 (1 page)
15 December 2016Previous accounting period shortened from 30 September 2016 to 12 April 2016 (1 page)
24 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 April 2016Appointment of Mr John Whyte Darroch as a director on 12 April 2016 (3 pages)
22 April 2016Appointment of Mr John Whyte Darroch as a director on 12 April 2016 (3 pages)
22 April 2016Termination of appointment of Sally Goodred as a secretary on 12 April 2016 (2 pages)
22 April 2016Termination of appointment of Jonathan Keith Davies as a director on 12 April 2016 (2 pages)
22 April 2016Termination of appointment of Sally Goodred as a secretary on 12 April 2016 (2 pages)
22 April 2016Appointment of Alexander Stuart Dalziel as a director on 12 April 2016 (3 pages)
22 April 2016Appointment of Alexander Stuart Dalziel as a director on 12 April 2016 (3 pages)
22 April 2016Termination of appointment of Jonathan Keith Davies as a director on 12 April 2016 (2 pages)
21 April 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
21 April 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
16 April 2016Satisfaction of charge 2 in full (4 pages)
16 April 2016Satisfaction of charge 2 in full (4 pages)
3 March 2016Satisfaction of charge 1 in full (2 pages)
3 March 2016Satisfaction of charge 1 in full (2 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(3 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Mr Jonathan Keith Davies on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Mr Jonathan Keith Davies on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mr Jonathan Keith Davies on 1 January 2010 (2 pages)
18 August 2010Appointment of Ms Sally Goodred as a secretary (1 page)
18 August 2010Termination of appointment of Gwilym Davies as a director (1 page)
18 August 2010Termination of appointment of Gwilym Davies as a secretary (1 page)
18 August 2010Termination of appointment of Gwilym Davies as a director (1 page)
18 August 2010Termination of appointment of Gwilym Davies as a secretary (1 page)
18 August 2010Termination of appointment of Gladys Davies as a director (1 page)
18 August 2010Termination of appointment of Gwilym Davies as a secretary (1 page)
18 August 2010Termination of appointment of Gwilym Davies as a secretary (1 page)
18 August 2010Appointment of Ms Sally Goodred as a secretary (1 page)
18 August 2010Termination of appointment of Gladys Davies as a director (1 page)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 September 2007Return made up to 21/09/07; full list of members (3 pages)
27 September 2007Return made up to 21/09/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 September 2006Return made up to 21/09/06; full list of members (3 pages)
22 September 2006Return made up to 21/09/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2005Return made up to 21/09/05; full list of members (3 pages)
3 October 2005Return made up to 21/09/05; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2004Return made up to 21/09/04; full list of members (7 pages)
30 September 2004Return made up to 21/09/04; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2003Return made up to 21/09/03; full list of members (7 pages)
29 September 2003Return made up to 21/09/03; full list of members (7 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2002Full accounts made up to 31 March 2002 (10 pages)
12 August 2002Full accounts made up to 31 March 2002 (10 pages)
15 October 2001Full accounts made up to 31 March 2001 (12 pages)
15 October 2001Full accounts made up to 31 March 2001 (12 pages)
26 September 2001Return made up to 21/09/01; full list of members (7 pages)
26 September 2001Return made up to 21/09/01; full list of members (7 pages)
20 September 2000Return made up to 21/09/00; full list of members (7 pages)
20 September 2000Return made up to 21/09/00; full list of members (7 pages)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
14 October 1999Full accounts made up to 31 March 1999 (10 pages)
14 October 1999Full accounts made up to 31 March 1999 (10 pages)
4 October 1999Return made up to 21/09/99; no change of members (4 pages)
4 October 1999Return made up to 21/09/99; no change of members (4 pages)
7 October 1998Return made up to 21/09/98; full list of members (6 pages)
7 October 1998Return made up to 21/09/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 March 1998 (11 pages)
25 August 1998Full accounts made up to 31 March 1998 (11 pages)
26 September 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1997Full accounts made up to 31 March 1997 (11 pages)
4 August 1997Full accounts made up to 31 March 1997 (11 pages)
8 October 1996Return made up to 21/09/96; full list of members (6 pages)
8 October 1996Return made up to 21/09/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 March 1996 (11 pages)
3 September 1996Full accounts made up to 31 March 1996 (11 pages)
9 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 September 1995Full accounts made up to 31 March 1995 (11 pages)
12 September 1995Full accounts made up to 31 March 1995 (11 pages)
26 July 1994Full accounts made up to 31 March 1994 (14 pages)
26 July 1994Full accounts made up to 31 March 1994 (14 pages)
10 January 1987Full accounts made up to 31 March 1986 (13 pages)
10 January 1987Full accounts made up to 31 March 1986 (13 pages)
27 January 1984Accounts made up to 31 March 1983 (10 pages)
27 January 1984Accounts made up to 31 March 1983 (10 pages)
20 October 1982Accounts made up to 31 March 1982 (7 pages)
20 October 1982Accounts made up to 31 March 1982 (7 pages)
9 November 1981Accounts made up to 31 March 1981 (6 pages)
9 November 1981Accounts made up to 31 March 1981 (6 pages)