Company NameGb Apparel Limited
Company StatusDissolved
Company Number04488995
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date19 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRobert Arthur Bacon
NationalityBritish
StatusClosed
Appointed10 January 2013(10 years, 5 months after company formation)
Appointment Duration4 years (closed 19 January 2017)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJaeger 57 Broadwick Street
London
Wf 9qs
Secretary NameAndrew Macgregor Mackenzie
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Secretary NameJohn David Mawby
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameMark Michael Sean Cotter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address12 West End
Strensall
York
North Yorkshire
YO32 5UH
Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 22 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameMr Giles William Andrew Hefer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed12 December 2003(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address43 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameRobert Ernest Adams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2006)
RoleChief Operating Officer
Correspondence Address24 Price Road
Jardine's Lookout
Hong Kong Sar
China
Director NameBruce Philip Rockowitz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 November 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2013)
RolePresident
Country of ResidenceHong Kong
Correspondence AddressFlat C1-3, 9-11 Horizon Drive
Chung Hom Kok
Hong Kong
Director NameKam Chuen Yim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2013)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence AddressHouse No.53b
10th Street, Hong Lok Yuen
Tai Po, New Territories
Hong Kong
Director NameAnnabella Wai Ping Leung
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 November 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address31b Broadwood Park
38 Broadwood Road
Hong Kong
Secretary NameKathleen Susan Keppe
NationalityBritish
StatusResigned
Appointed24 November 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastell Madoc
Lower Chapel
Brecon
Powys
LD3 9RF
Wales
Secretary NameTerry Mei Chow Wan
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressFlat B
16th Floor, Block 9, Villa Athena
Ma On Shan
New Territories
Hong Kong
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed31 August 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2013)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegbapparel.co.uk

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £0.01Lfcf Investment I (Europe) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Return of final meeting in a members' voluntary winding up (10 pages)
25 June 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
21 June 2016Declaration of solvency (3 pages)
21 June 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
12 August 2015Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
26 November 2014Appointment of Robert Arthur Bacon as a director on 5 November 2014 (3 pages)
26 November 2014Termination of appointment of Annabella Wai Ping Leung as a director on 5 November 2014 (2 pages)
26 November 2014Appointment of Robert Arthur Bacon as a director on 5 November 2014 (3 pages)
26 November 2014Termination of appointment of Annabella Wai Ping Leung as a director on 5 November 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
21 May 2013Termination of appointment of Kam Yim as a director (2 pages)
21 May 2013Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages)
21 May 2013Termination of appointment of Bruce Rockowitz as a director (2 pages)
9 May 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
11 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (1 page)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
5 May 2010Amended accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
22 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Bruce Philip Rockowitz on 1 October 2009 (2 pages)
19 February 2010Termination of appointment of Andrew Mackenzie as a director (1 page)
19 February 2010Director's details changed for Bruce Philip Rockowitz on 1 October 2009 (2 pages)
23 October 2009Appointment of Christopher Sydney Sagar Kershaw as a secretary (2 pages)
23 October 2009Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 23 October 2009 (1 page)
23 October 2009Termination of appointment of Terry Wan as a secretary (1 page)
17 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
19 May 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007Secretary resigned (1 page)
29 June 2007Director's particulars changed (1 page)
23 February 2007Return made up to 01/02/07; full list of members (3 pages)
16 January 2007Full accounts made up to 31 July 2006 (9 pages)
20 September 2006Return made up to 18/07/06; full list of members (6 pages)
5 September 2006Director resigned (1 page)
29 August 2006Full accounts made up to 31 July 2005 (9 pages)
26 July 2006Director resigned (2 pages)
26 July 2006Director resigned (2 pages)
12 August 2005Return made up to 18/07/05; full list of members (9 pages)
9 April 2005New secretary appointed (2 pages)
30 March 2005Location of register of members (1 page)
30 March 2005Registered office changed on 30/03/05 from: granary building 1 canal wharf leeds west yorkshire LS11 5BB (1 page)
16 February 2005Director's particulars changed (1 page)
4 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2005New director appointed (3 pages)
4 February 2005New director appointed (3 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (3 pages)
15 December 2004Group of companies' accounts made up to 24 July 2004 (24 pages)
9 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
2 August 2004Return made up to 18/07/04; full list of members (9 pages)
13 May 2004Resolutions
  • RES13 ‐ Sect 320(1) purc agr fa 28/04/04
(3 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
17 December 2003New director appointed (5 pages)
17 December 2003New director appointed (9 pages)
17 December 2003New director appointed (3 pages)
16 December 2003Ad 18/07/02--------- £ si [email protected] (2 pages)
1 September 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
  • 363(288) ‐ Secretary resigned
(11 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed;new director appointed (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 July 2002New secretary appointed (1 page)
18 July 2002Incorporation (18 pages)