Company NameGBH Street Lighting Supplies Limited
Company StatusDissolved
Company Number05379752
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Secretary NameMr Christopher Roger Bland
NationalityEnglish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Hindley, Stocksfield
Northumberland
NE43 7RY
Director NameSusan Harvey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(7 months after company formation)
Appointment Duration12 years, 1 month (closed 14 November 2017)
RoleCompany Director
Correspondence Address37 Callington Close
Houghton Le Spring
Tyne & Wear
DH4 6BL
Director NameMr Christopher Roger Bland
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2007(2 years after company formation)
Appointment Duration10 years, 8 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Hindley, Stocksfield
Northumberland
NE43 7RY
Director NameMr Christopher Roger Bland
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Hindley, Stocksfield
Northumberland
NE43 7RY
Director NameStephen Gray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Hinkley Close
Sunderland
SR3 2ER
Secretary NameSusan Harvey
NationalityBritish
StatusResigned
Appointed28 September 2005(7 months after company formation)
Appointment DurationResigned same day (resigned 28 September 2005)
RoleCompany Director
Correspondence Address37 Callington Close
Houghton Le Spring
Tyne & Wear
DH4 6BL

Contact

Websitegbhltd.com

Location

Registered AddressSamson Close Stephenson Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

58k at £1Exterior Lighting Solutions (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,599
Cash£2,393
Current Liabilities£12,393

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 58,001
(5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 58,001
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
18 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Registered office changed on 05/09/2008 from unit 5D, glover industrial estate, spire road, district 10 washington tyne and wear NE37 3ES (1 page)
26 March 2008Return made up to 24/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Return made up to 29/03/07; full list of members (3 pages)
1 March 2007New director appointed (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Return made up to 01/03/06; full list of members (3 pages)
2 December 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Nc inc already adjusted 28/09/05 (1 page)
10 October 2005Ad 28/09/05--------- £ si 39999@1=39999 £ ic 18002/58001 (2 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 October 2005Ad 28/09/05--------- £ si 18000@1=18000 £ ic 2/18002 (2 pages)
1 March 2005Incorporation (19 pages)