Company NameGBB Manufacturing Limited
Company StatusDissolved
Company Number04085064
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NamesPanda Retreads Limited and Panda Tyre Repairs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Linda McGuire
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Sunderland Road
South Shields
Tyne & Wear
NE34 6NE
Director NameMr Malcolm McGuire
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Sunderland Road
South Shields
Tyne & Wear
NE34 6NE
Secretary NameMrs Linda McGuire
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Sunderland Road
South Shields
Tyne & Wear
NE34 6NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit Bt 6-14 Dabble Duck Ind Est
Shildon
County Durham
DL4 2RA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 November 2008Return made up to 06/10/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 October 2007Return made up to 06/10/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 October 2006Return made up to 06/10/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 October 2005Return made up to 06/10/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 March 2005Registered office changed on 17/03/05 from: unit 3 durham business centre langley moor county durham DH7 8HG (1 page)
14 March 2005Company name changed panda tyre repairs LIMITED\certificate issued on 14/03/05 (2 pages)
12 October 2004Return made up to 06/10/04; no change of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 November 2003Return made up to 06/10/03; no change of members
  • 363(287) ‐ Registered office changed on 05/11/03
(7 pages)
10 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 July 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
29 November 2002Return made up to 06/10/02; full list of members (7 pages)
18 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
6 October 2000Incorporation (17 pages)