GB APPAREL LIMITED
Overview
Company Name | GB APPAREL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04488995 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GB APPAREL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GB APPAREL LIMITED located?
Registered Office Address | Fernwood House Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GB APPAREL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for GB APPAREL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Jun 25, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Andrew Cottrell on Jul 29, 2015 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Annabella Wai Ping Leung as a director on Nov 05, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Robert Arthur Bacon as a director on Nov 05, 2014 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Andrew Cottrell as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Kam Yim as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Bruce Rockowitz as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Robert Arthur Bacon as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Christopher Kershaw as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of GB APPAREL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BACON, Robert Arthur | Secretary | East Farm Cleadon Lane SR6 7UU Cleadon The Mill House Sunderland United Kingdom | British | 175713210001 | ||||||
BACON, Robert Arthur | Director | Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | Company Director | 192986020001 | ||||
COTTRELL, Nicholas Andrew | Director | Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | England | British | Company Director | 7316340002 | ||||
KEPPE, Kathleen Susan | Secretary | Castell Madoc Lower Chapel LD3 9RF Brecon Powys | British | 35714520001 | ||||||
KERSHAW, Christopher Sydney Sagar | Secretary | Centenary Way Salford M50 1RF Manchester Centenary House | British | 146416690001 | ||||||
MACKENZIE, Andrew Macgregor | Secretary | Stridings 33 Hazel Grove Greave OL13 9XT Bacup Lancashire | British | Chartered Accountant | 38695210001 | |||||
MAWBY, John David | Secretary | The Homestead Main Street Lyddington LE15 9LS Oakham Leicestershire | British | 54979840001 | ||||||
WAN, Terry Mei Chow | Secretary | Flat B 16th Floor, Block 9, Villa Athena Ma On Shan New Territories Hong Kong | British | 124776580001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
ADAMS, Robert Ernest | Director | 24 Price Road Jardine's Lookout Hong Kong Sar China | American | Chief Operating Officer | 100351400001 | |||||
COTTER, Mark Michael Sean | Director | 12 West End Strensall YO32 5UH York North Yorkshire | British | Director | 73990340001 | |||||
HEFER, Giles William Andrew | Director | 43 York Mansions Prince Of Wales Drive SW11 4BP London | South Africa | Belgian | Director | 90684690001 | ||||
LEUNG, Annabella Wai Ping | Director | 31b Broadwood Park 38 Broadwood Road Hong Kong | Hong Kong | British | Business Executive | 82739710001 | ||||
LUCAS, Peter | Director | Holly House 22 Church Street Dunnington YO19 5PW York North Yorkshire | United Kingdom | British | Director | 5858840001 | ||||
MACKENZIE, Andrew Macgregor | Director | 57 Broadwick Street WF 9QS London Jaeger | United Kingdom | British | Chartered Accountant | 38695210004 | ||||
ROCKOWITZ, Bruce Philip | Director | Flat C1-3, 9-11 Horizon Drive Chung Hom Kok Hong Kong | Hong Kong | Canadian | President | 102934130001 | ||||
YIM, Kam Chuen | Director | House No.53b 10th Street, Hong Lok Yuen Tai Po, New Territories Hong Kong | Hong Kong | Australian | Finance Director | 75588100002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does GB APPAREL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0