Company NameGeneral Business Services Limited
Company StatusDissolved
Company Number01546510
CategoryPrivate Limited Company
Incorporation Date20 February 1981(43 years, 2 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous NameBluesweep Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Anthony Edgley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(12 years, 1 month after company formation)
Appointment Duration29 years, 7 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Rigg 44 Stoney Ridge Road
Cottingley
Bingley
West Yorkshire
BD16 1UJ
Secretary NameTracy Sormus
NationalityBritish
StatusClosed
Appointed24 April 2006(25 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllerton Mills Allerton Road
Bradford
West Yorkshire
BD15 7QX
Director NameMr Alan John Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleManaging Director
Correspondence AddressGreystones Kelcliffe Lane
Guiseley
Leeds
West Yorkshire
LS20 9DE
Director NameRoy Douglas Taylor
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleRetired Director
Correspondence AddressBurniston Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JW
Director NameMr Ronald Nelson Walker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(10 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 1997)
RoleProduction Engineer
Correspondence Address97 St Davids Road
Otley
West Yorkshire
LS21 2RG
Secretary NameMrs Joan Christina Robertshaw
NationalityBritish
StatusResigned
Appointed26 April 1991(10 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address97 St Davids Road
Otley
West Yorkshire
LS21 2RG
Director NameCharles John Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1993)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressKnoll House Upper Langwith
Collingham
Wetherby
West Yorkshire
LS22 5DQ
Director NameErnest Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1997)
RoleCompany Director
Correspondence AddressVue De Sevil
Plaisance Road
St Peters
Guernesey
GY7 9AA
Secretary NameLisa Nicole Rogers
NationalityBritish
StatusResigned
Appointed05 November 1997(16 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 December 1997)
RoleCompany Director
Correspondence Address9 Staybrite Avenue
Cottingley
Bingley
West Yorkshire
BD16 1PR
Secretary NameMrs Shelley Louise Armstrong
NationalityBritish
StatusResigned
Appointed23 December 1997(16 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 2004)
RoleBuying Executive
Country of ResidenceEngland
Correspondence Address26 Kirk Drive
Baildon
West Yorkshire
BD17 6SA
Secretary NameMr William Anthony Edgley
NationalityBritish
StatusResigned
Appointed01 January 2005(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHigh Rigg 44 Stoney Ridge Road
Cottingley
Bingley
West Yorkshire
BD16 1UJ

Location

Registered AddressFirth Parish 1 Airport West
Lancaster Way Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Mr William Anthony Edgley
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
28 July 2022Application to strike the company off the register (3 pages)
5 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
4 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
16 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 May 2017Director's details changed for Mr William Anthony Edgley on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr William Anthony Edgley on 12 May 2017 (2 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
4 April 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(4 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(4 pages)
28 April 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
28 April 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(4 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(4 pages)
8 April 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
8 April 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6
(4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6
(4 pages)
11 March 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
11 March 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
11 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 25 April 2011 (14 pages)
11 May 2011Annual return made up to 25 April 2011 (14 pages)
8 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages)
19 May 2010Annual return made up to 25 April 2010 (14 pages)
19 May 2010Annual return made up to 25 April 2010 (14 pages)
19 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 January 2010Secretary's details changed for Tracy Sormus on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr William Anthony Edgley on 1 January 2010 (3 pages)
25 January 2010Secretary's details changed for Tracy Sormus on 1 January 2010 (3 pages)
25 January 2010Secretary's details changed for Tracy Sormus on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr William Anthony Edgley on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr William Anthony Edgley on 1 January 2010 (3 pages)
29 April 2009Return made up to 25/04/09; full list of members (5 pages)
29 April 2009Return made up to 25/04/09; full list of members (5 pages)
17 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 April 2008Return made up to 25/04/08; no change of members (4 pages)
29 April 2008Return made up to 25/04/08; no change of members (4 pages)
23 May 2007Return made up to 28/04/07; no change of members (6 pages)
23 May 2007Return made up to 28/04/07; no change of members (6 pages)
26 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Return made up to 28/04/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
19 May 2006Return made up to 28/04/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005Return made up to 28/04/05; full list of members (6 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005Return made up to 28/04/05; full list of members (6 pages)
9 July 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: ley top house allerton mills allerton road bradford west yorkshire BD15 7QX (1 page)
17 May 2005Registered office changed on 17/05/05 from: ley top house allerton mills allerton road bradford west yorkshire BD15 7QX (1 page)
16 March 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
16 March 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
10 June 2004Return made up to 28/04/04; full list of members (6 pages)
10 June 2004Return made up to 28/04/04; full list of members (6 pages)
12 January 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
17 June 2003Return made up to 28/04/03; full list of members (6 pages)
17 June 2003Return made up to 28/04/03; full list of members (6 pages)
18 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
18 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
8 May 2002Return made up to 28/04/02; full list of members (6 pages)
8 May 2002Return made up to 28/04/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
14 December 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
10 January 2001Accounts for a small company made up to 31 October 2000 (3 pages)
10 January 2001Accounts for a small company made up to 31 October 2000 (3 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
18 January 2000Accounts for a small company made up to 31 October 1998 (5 pages)
18 January 2000Accounts for a small company made up to 31 October 1998 (5 pages)
4 June 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 June 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 May 1998Return made up to 28/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Return made up to 28/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
10 December 1997Registered office changed on 10/12/97 from: the tannery station road otley w yorkshire LS21 3HX (1 page)
10 December 1997Registered office changed on 10/12/97 from: the tannery station road otley w yorkshire LS21 3HX (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 May 1997Return made up to 28/04/97; full list of members (7 pages)
4 May 1997Return made up to 28/04/97; full list of members (7 pages)
12 June 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 August 1995Full accounts made up to 31 October 1994 (5 pages)
22 August 1995Full accounts made up to 31 October 1994 (5 pages)
21 August 1995Return made up to 28/04/95; no change of members (6 pages)
21 August 1995Return made up to 28/04/95; no change of members (6 pages)
23 June 1981Memorandum and Articles of Association (14 pages)
23 June 1981Memorandum and Articles of Association (14 pages)