Company NameGb Blinds Limited
Company StatusDissolved
Company Number04510243
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Glen Henry Barr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(2 days after company formation)
Appointment Duration16 years, 12 months (closed 06 August 2019)
RoleWindow Blind Specialist
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director NameLinda Ann Barr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 2009)
RoleWindow Blind Specialist
Correspondence Address7 Rosslyn Avenue
Gateshead
Tyne And Wear
NE9 5YH
Secretary NameMr Glen Henry Barr
NationalityBritish
StatusResigned
Appointed15 August 2002(2 days after company formation)
Appointment Duration6 years, 1 month (resigned 21 September 2008)
RoleWindow Blind Specialist
Country of ResidenceUnited Kingdom
Correspondence Address14 Belle Vue Bank
Low Fell
Gateshead
Tyne & Wear
NE9 6BR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitegb-blinds.co.uk

Location

Registered Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mr Glen Barr
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,521
Cash£5,845
Current Liabilities£45,033

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 August 2013Director's details changed for Glen Henry Barr on 1 January 2013 (2 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Director's details changed for Glen Henry Barr on 1 January 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Glen Henry Barr on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Glen Henry Barr on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
28 April 2009Appointment terminated director linda barr (1 page)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 September 2008Return made up to 13/08/08; full list of members (4 pages)
22 September 2008Appointment terminated secretary glen barr (1 page)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 August 2007Return made up to 13/08/07; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 September 2006Return made up to 13/08/06; full list of members (5 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 September 2005Return made up to 13/08/05; full list of members (5 pages)
11 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
22 March 2005Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
14 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 August 2004Return made up to 13/08/04; full list of members (7 pages)
12 March 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
28 September 2003Return made up to 19/07/03; full list of members (5 pages)
11 September 2003Registered office changed on 11/09/03 from: 511 durham rd, low fell gateshead tyne & wear NE9 5EY (1 page)
11 September 2002Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
13 August 2002Incorporation (9 pages)