Company NameGBH Services Limited
Company StatusDissolved
Company Number03751226
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameJean Hirst
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Hatfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Director NamePaul Hirst
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(1 week, 6 days after company formation)
Appointment Duration9 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address10 Middlegate
West Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 5AY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC4 Kingfisher House
Kingsway, Team Valley Trading
Esta, Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth-£6,343
Cash£6,229
Current Liabilities£39,937

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Completion of winding up (1 page)
16 October 2007Notice of completion of voluntary arrangement (3 pages)
12 October 2007Order of court to wind up (2 pages)
9 October 2007Order of court to wind up (2 pages)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
18 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2006 (2 pages)
10 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2005 (2 pages)
26 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 May 2004Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
11 May 2004Return made up to 13/04/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 April 2003Return made up to 13/04/03; full list of members (6 pages)
18 March 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 April 2001Return made up to 13/04/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 May 2000Return made up to 13/04/00; full list of members (6 pages)
30 June 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (12 pages)