Company NameGBB Trade & Transport Ltd
Company StatusDissolved
Company Number11190099
CategoryPrivate Limited Company
Incorporation Date6 February 2018(6 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)
Previous NameGreat Business Beginning Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alan Grant Walker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 2018(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressDept 2017 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameMr Stuart Duncan Trotman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2020(2 years after company formation)
Appointment Duration10 months, 1 week (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Hubbway House Bassington Industrial Estat
Cramlington
Northumberland
NE23 8AD
Secretary NameMr Stuart Duncan Trotman
StatusClosed
Appointed01 March 2020(2 years after company formation)
Appointment Duration10 months, 1 week (closed 05 January 2021)
RoleCompany Director
Correspondence AddressSuite 16 Hubbway House Bassington Industrial Estat
Cramlington
Northumberland
NE23 8AD
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Secretary NameMr Alan Walker
StatusResigned
Appointed31 October 2018(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2020)
RoleCompany Director
Correspondence AddressDept 2017 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressSuite 16 Hubbway House
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
20 March 2020Termination of appointment of Alan Walker as a secretary on 1 March 2020 (1 page)
20 March 2020Appointment of Mr Stuart Duncan Trotman as a secretary on 1 March 2020 (2 pages)
20 March 2020Appointment of Mr Stuart Duncan Trotman as a director on 1 March 2020 (2 pages)
20 March 2020Notification of Stuart Duncan Trotman as a person with significant control on 1 March 2020 (2 pages)
2 September 2019Registered office address changed from Dept 2017 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Suite 16 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 2 September 2019 (1 page)
25 June 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
23 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
4 February 2019Appointment of Mr Alan Walker as a secretary on 31 October 2018 (2 pages)
4 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
1 February 2019Notification of Alan Grant Walker as a person with significant control on 31 October 2018 (2 pages)
1 February 2019Cessation of Cfs Secretaries Limited as a person with significant control on 31 October 2018 (1 page)
1 February 2019Appointment of Mr Alan Walker as a director on 31 October 2018 (2 pages)
1 February 2019Termination of appointment of Bryan Anthony Thornton as a director on 31 October 2018 (1 page)
1 February 2019Cessation of Bryan Thornton as a person with significant control on 31 October 2018 (1 page)
1 February 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2017 43 Owston Road Carcroft Doncaster DN6 8DA on 1 February 2019 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with updates (3 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)