Company NameGl Business Development (UK) Limited
Company StatusDissolved
Company Number04048957
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameEver 1383 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDu Chunli
Date of BirthApril 1965 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed10 October 2000(2 months after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressShisan Alley 80, East District
Beijing
100007
Foreign
Director NameGuo Shumin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityChinese
StatusClosed
Appointed10 October 2000(2 months after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressHoukeng Alley 25, West District
Beijing
100045-
China
Director NameGuan Xiong
Date of BirthNovember 1966 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed10 October 2000(2 months after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressBeisi Alley 6, Yanjiangxishan Road
Yangjiang City
Guangdong 529500
China
Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusClosed
Appointed10 October 2000(2 months after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2002Return made up to 08/08/02; full list of members (7 pages)
25 October 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(7 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Nc inc already adjusted 10/10/00 (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Ad 11/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
17 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 November 2000Company name changed ever 1383 LIMITED\certificate issued on 15/11/00 (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
8 August 2000Incorporation (30 pages)