Company NameG.B.P. Holdings Limited
Company StatusDissolved
Company Number01572108
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)
Dissolution Date12 October 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Douglas Yates
NationalityBritish
StatusClosed
Appointed12 November 1998(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address7 Ploverfield Close
Ashington
Northumberland
NE63 8LX
Director NameThomas Neyens
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2002(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 October 2004)
RoleGeneral Manager
Correspondence Address3820 Haven Avenue
Racine
Wisconsin
53405
Director NameMrs Barbara Rattcliff
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 October 1998)
RoleSecretary
Correspondence AddressWest Martin
Wooler
Northumberland
NE71 6QL
Director NameMr Graham Rattcliff
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleEngineer
Correspondence AddressWest Martin
Wooler
Northumberland
NE71 6QL
Secretary NameMrs Barbara Rattcliff
NationalityBritish
StatusResigned
Appointed22 October 1991(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressWest Martin
Wooler
Northumberland
NE71 6QL
Director NameDonald Martin Ernst
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1998(16 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 March 2004)
RoleVice President Engineering
Correspondence Address616 South West End Avenue (No 1)
Lancaster 17603 Pennsylvania
Usa
Director NameJames Edwin Rothenberger
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1998(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2001)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address940 Spoon Avenue
Landisville
Pa
17538
Secretary NameJames Edwin Rothenberger
NationalityAmerican
StatusResigned
Appointed12 March 1998(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2001)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address940 Spoon Avenue
Landisville
Pa
17538
Director NameL Ronald Hoover
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2001(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 2002)
RoleChief Executive Officer
Correspondence Address126 Winding Way
Lancaster
Philadelphia
United States

Location

Registered AddressThermacore Europe
12 Wansbeck Business Park
Rotary Parkway Ashington
Northumberland
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal

Financials

Year2014
Current Liabilities£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
20 May 2004Application for striking-off (1 page)
26 March 2004Director resigned (1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
10 November 2003Director resigned (1 page)
10 November 2003Return made up to 22/10/03; full list of members (7 pages)
17 December 2002New director appointed (2 pages)
26 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (8 pages)
4 December 2001Secretary resigned;director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
21 December 2000Full accounts made up to 30 June 2000 (8 pages)
21 November 2000Return made up to 22/10/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
26 November 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
(7 pages)
7 July 1999Director resigned (1 page)
1 December 1998Full accounts made up to 30 June 1998 (9 pages)
26 November 1998New secretary appointed (2 pages)
17 November 1998Return made up to 22/10/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Declaration of assistance for shares acquisition (5 pages)
16 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
16 March 1998Registered office changed on 16/03/98 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 November 1997Return made up to 22/10/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
6 November 1996Return made up to 22/10/96; full list of members (6 pages)
28 December 1995Full accounts made up to 30 June 1995 (8 pages)
4 December 1995Return made up to 22/10/95; no change of members (4 pages)
28 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)