Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jaeger 57 Broadwick Street London Wf 9qs |
Secretary Name | Andrew Macgregor Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Secretary Name | John David Mawby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Homestead Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Mark Michael Sean Cotter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 12 West End Strensall York North Yorkshire YO32 5UH |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 22 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | Mr Giles William Andrew Hefer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 43 York Mansions Prince Of Wales Drive London SW11 4BP |
Director Name | Robert Ernest Adams |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2006) |
Role | Chief Operating Officer |
Correspondence Address | 24 Price Road Jardine's Lookout Hong Kong Sar China |
Director Name | Bruce Philip Rockowitz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2013) |
Role | President |
Country of Residence | Hong Kong |
Correspondence Address | Flat C1-3, 9-11 Horizon Drive Chung Hom Kok Hong Kong |
Director Name | Kam Chuen Yim |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2013) |
Role | Finance Director |
Country of Residence | Hong Kong |
Correspondence Address | House No.53b 10th Street, Hong Lok Yuen Tai Po, New Territories Hong Kong |
Director Name | Annabella Wai Ping Leung |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 November 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | 31b Broadwood Park 38 Broadwood Road Hong Kong |
Secretary Name | Kathleen Susan Keppe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castell Madoc Lower Chapel Brecon Powys LD3 9RF Wales |
Secretary Name | Terry Mei Chow Wan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Flat B 16th Floor, Block 9, Villa Athena Ma On Shan New Territories Hong Kong |
Secretary Name | Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gbapparel.co.uk |
---|
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100k at £0.01 | Lfcf Investment I (Europe) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 June 2016 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 June 2016 (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Declaration of solvency (3 pages) |
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 August 2015 | Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 November 2014 | Appointment of Robert Arthur Bacon as a director on 5 November 2014 (3 pages) |
26 November 2014 | Termination of appointment of Annabella Wai Ping Leung as a director on 5 November 2014 (2 pages) |
26 November 2014 | Appointment of Robert Arthur Bacon as a director on 5 November 2014 (3 pages) |
26 November 2014 | Termination of appointment of Annabella Wai Ping Leung as a director on 5 November 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 May 2013 | Termination of appointment of Kam Yim as a director (2 pages) |
21 May 2013 | Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages) |
21 May 2013 | Termination of appointment of Bruce Rockowitz as a director (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
11 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (1 page) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Resolutions
|
27 October 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
5 May 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
22 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Bruce Philip Rockowitz on 1 October 2009 (2 pages) |
19 February 2010 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
19 February 2010 | Director's details changed for Bruce Philip Rockowitz on 1 October 2009 (2 pages) |
23 October 2009 | Appointment of Christopher Sydney Sagar Kershaw as a secretary (2 pages) |
23 October 2009 | Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of Terry Wan as a secretary (1 page) |
17 June 2009 | Resolutions
|
19 May 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
11 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 31 July 2006 (9 pages) |
20 September 2006 | Return made up to 18/07/06; full list of members (6 pages) |
5 September 2006 | Director resigned (1 page) |
29 August 2006 | Full accounts made up to 31 July 2005 (9 pages) |
26 July 2006 | Director resigned (2 pages) |
26 July 2006 | Director resigned (2 pages) |
12 August 2005 | Return made up to 18/07/05; full list of members (9 pages) |
9 April 2005 | New secretary appointed (2 pages) |
30 March 2005 | Location of register of members (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: granary building 1 canal wharf leeds west yorkshire LS11 5BB (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Resolutions
|
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (3 pages) |
15 December 2004 | Group of companies' accounts made up to 24 July 2004 (24 pages) |
9 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 18/07/04; full list of members (9 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
28 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
17 December 2003 | New director appointed (5 pages) |
17 December 2003 | New director appointed (9 pages) |
17 December 2003 | New director appointed (3 pages) |
16 December 2003 | Ad 18/07/02--------- £ si [email protected] (2 pages) |
1 September 2003 | Return made up to 18/07/03; full list of members
|
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed;new director appointed (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 July 2002 | New secretary appointed (1 page) |
18 July 2002 | Incorporation (18 pages) |