Company NameGb Stores Ltd
Company StatusDissolved
Company Number06336404
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMs Gurvinder Kaur Chokar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmond Terrace
Felling
Gateshead
Tyne And Wear
NE10 9PY
Secretary NameMs Gurvinder Kaur Chokar
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmond Terrace
Felling
Gateshead
Tyne And Wear
NE10 9PY
Secretary NameHarjinder Kaur
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Richmond Terrace
Felling
Gateshead
Tyne And Wear
NE10 9PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32 Grainger Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8SA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (4 pages)
15 March 2010Application to strike the company off the register (4 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
11 March 2009Appointment Terminated Secretary harjinder kaur (1 page)
11 March 2009Appointment terminated secretary harjinder kaur (1 page)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
29 August 2007Registered office changed on 29/08/07 from: 213 clifton road newcastle upon tyne tyne & wear DL1 5EB (1 page)
29 August 2007Registered office changed on 29/08/07 from: 213 clifton road newcastle upon tyne tyne & wear DL1 5EB (1 page)
28 August 2007Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2007Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2007Registered office changed on 24/08/07 from: 32 grainger park rd newcastle upon tyne NE4 8SA (1 page)
24 August 2007Registered office changed on 24/08/07 from: 32 grainger park rd newcastle upon tyne NE4 8SA (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
7 August 2007Incorporation (9 pages)
7 August 2007Incorporation (9 pages)