Company NameG P B International Limited
Company StatusDissolved
Company Number02694079
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Irena Stepanovna Panyushkina
Date of BirthAugust 1955 (Born 68 years ago)
NationalityRussian
StatusClosed
Appointed04 June 1996(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address10 Bond Court
Benwell
Newcastle Upon Tyne
Tyne And Wear
NE4 8BW
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 March 1993(1 year after company formation)
Appointment Duration6 years, 11 months (closed 15 February 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameDerek Angus Gibson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration11 months, 1 week (resigned 03 February 1993)
RoleCompany Director
Correspondence Address25 Middleham Close
Ousten
County Durham
DH2 1TA
Director NameMrs Irena Stepanovna Panyushkina
Date of BirthAugust 1955 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed02 March 1992
Appointment Duration3 years, 1 month (resigned 27 April 1995)
RoleNon Executive Director
Correspondence Address10 Bond Court
Benwell
Newcastle Upon Tyne
Tyne And Wear
NE4 8BW
Director NameMr Yuri Alexandrovich Panyushkina
Date of BirthNovember 1954 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed02 March 1992
Appointment Duration3 years, 10 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address10 Bond Court
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8BW
Secretary NameMr Kenneth James Bell
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration9 months, 1 week (resigned 07 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Portland Gardens
North Shields
Tyne & Wear
NE30 2SS
Secretary NameDerek Angus Gibson
NationalityBritish
StatusResigned
Appointed07 December 1992(9 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 February 1993)
RoleCompany Director
Correspondence Address25 Middleham Close
Ousten
County Durham
DH2 1TA
Secretary NameMrs Irena Stepanovna Panyushkina
NationalityRussian
StatusResigned
Appointed03 February 1993(11 months after company formation)
Appointment Duration1 month (resigned 05 March 1993)
RoleFinancial Director
Correspondence Address10 Bond Court
Benwell
Newcastle Upon Tyne
Tyne And Wear
NE4 8BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1992
Appointment Duration3 days (resigned 05 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
10 September 1999Application for striking-off (1 page)
25 August 1999Registered office changed on 25/08/99 from: 20 collingwood street newcastle-upon-tyne (2 pages)
8 April 1999Return made up to 05/03/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
25 March 1998Return made up to 05/03/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 May 1996 (3 pages)
14 April 1997Return made up to 05/03/97; full list of members (6 pages)
18 March 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
12 June 1996Return made up to 05/03/96; full list of members (6 pages)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (2 pages)
15 December 1995Accounts for a small company made up to 31 May 1995 (4 pages)
19 May 1995Director resigned (2 pages)
24 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)