Company NameGBK Technical Limited
Company StatusDissolved
Company Number04670492
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date17 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameGary Kalvik
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 day after company formation)
Appointment Duration14 years, 9 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthpoint 118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Secretary NameGary Kalvik
NationalityBritish
StatusClosed
Appointed20 February 2003(1 day after company formation)
Appointment Duration14 years, 9 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthpoint 118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMrs Nicola Kalvik
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 17 November 2017)
RolePayroll Administrator
Country of ResidenceEngland
Correspondence AddressNorthpoint 118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameBrenda Kalvik
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lynn Road
Wallsend
Tyne & Wear
NE28 8QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNorthpoint
118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

70 at £1Gary Kalvik
70.00%
Ordinary
30 at £1Nicola Kalvik
30.00%
Ordinary

Financials

Year2014
Net Worth£62,771
Cash£78,987
Current Liabilities£20,386

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (5 pages)
2 September 2016Registered office address changed from 41 Lynn Road Wallsend Tyne and Wear NE28 8QA to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2 September 2016 (1 page)
26 August 2016Appointment of a voluntary liquidator (1 page)
26 August 2016Declaration of solvency (3 pages)
26 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-12
(1 page)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Director's details changed for Mrs Nicola Bassett on 29 June 2013 (2 pages)
2 October 2013Secretary's details changed for Gary Kalvik on 5 April 2013 (1 page)
2 October 2013Director's details changed for Gary Kalvik on 20 September 2013 (2 pages)
2 October 2013Secretary's details changed for Gary Kalvik on 5 April 2013 (1 page)
3 April 2013Registered office address changed from 29 Deneholm Monkseaton Whitley Bay Tyne & Wear NE25 9AU on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 41 Lynn Road Wallsend Tyne and Wear NE28 8QA England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 29 Deneholm Monkseaton Whitley Bay Tyne & Wear NE25 9AU on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 41 Lynn Road Wallsend Tyne and Wear NE28 8QA England on 3 April 2013 (1 page)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
2 April 2013Appointment of Mrs Nicola Bassett as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
17 March 2012Secretary's details changed for Garry Kalvik on 16 March 2012 (1 page)
17 March 2012Director's details changed for Garry Kalvik on 16 March 2012 (2 pages)
16 December 2011Termination of appointment of Brenda Kalvik as a director (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Director's details changed for Brenda Kalvik on 19 February 2010 (2 pages)
18 June 2010Director's details changed for Garry Kalvik on 19 February 2010 (2 pages)
18 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Annual return made up to 19 February 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Return made up to 19/02/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Registered office changed on 14/12/07 from: 42 rosewood crescent walkerville newcastle upon tyne NE6 4PR (1 page)
28 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 June 2007Return made up to 19/02/07; no change of members (7 pages)
9 May 2006Return made up to 19/02/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 May 2005Return made up to 19/02/05; full list of members (7 pages)
21 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 March 2004Return made up to 19/02/04; full list of members (7 pages)
27 March 2003Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (9 pages)