Dusseldorf
40489
Foreign
Director Name | David John Bussell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2001) |
Role | Sale Of Audio-Visual Products |
Correspondence Address | 4 Paragon Terrace Cheltenham Gloucestershire GL53 7LA Wales |
Director Name | Alan Gell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2001) |
Role | Sales & Service Of Audio Visua |
Correspondence Address | 1 Grange Court Horton Northampton Northamptonshire NN7 2QU |
Secretary Name | Alan Gell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 1 Grange Court Horton Northampton Northamptonshire NN7 2QU |
Secretary Name | Raymond Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | 12 Elliswick Road Harpenden Hertfordshire AL5 4TP |
Director Name | Mr David Arthur Barton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 02 January 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hunters Close Tring Hertfordshire HP23 5QA |
Secretary Name | Alan Cell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | House On The Bridge Lower Dean Huntingdon Cambridgeshire PE18 0LL |
Director Name | Mr Philip Simon Cammerman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 The Fairway Alwoodley Leeds West Yorkshire LS17 7PE |
Director Name | Mr Stephen Michael Kendall |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 August 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Sandygate Park Road Sheffield South Yorkshire S10 5TX |
Secretary Name | Martin Francis Hynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 34 Lodge Farm Court Castlethorpe Milton Keynes Buckinghamshire MK19 7HA |
Director Name | Karen Omahoney |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2003) |
Role | Marketing Director |
Correspondence Address | 39 Churchill Road Welton Daventry Northamptonshire NN11 5JH |
Secretary Name | Mr Stephen Michael Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sandygate Park Road Sheffield South Yorkshire S10 5TX |
Director Name | Ian Appleby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2004) |
Role | Sales Director |
Correspondence Address | 93 Longcroft Lane Welwyn Garden City Hertfordshire AL8 6EL |
Director Name | Mr Adrian Michael Pullon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lowfield Road Holme Upon Spalding Moor North Humberside YO4 4DJ |
Secretary Name | Mr Adrian Michael Pullon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lowfield Road Holme Upon Spalding Moor North Humberside YO4 4DJ |
Secretary Name | Ian Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 March 2004) |
Role | Sales Director |
Correspondence Address | 93 Longcroft Lane Welwyn Garden City Hertfordshire AL8 6EL |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,215,000 |
Gross Profit | £2,762,000 |
Net Worth | £819,000 |
Cash | £86,000 |
Current Liabilities | £5,842,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Receiver's abstract of receipts and payments to 9 December 2009 (4 pages) |
11 January 2010 | Notice of ceasing to act as receiver or manager (1 page) |
11 January 2010 | Receiver's abstract of receipts and payments to 9 December 2009 (4 pages) |
11 January 2010 | Notice of ceasing to act as receiver or manager (1 page) |
11 January 2010 | Receiver's abstract of receipts and payments to 9 December 2009 (4 pages) |
6 April 2009 | Receiver's abstract of receipts and payments to 9 March 2009 (2 pages) |
6 April 2009 | Receiver's abstract of receipts and payments to 9 March 2009 (2 pages) |
6 April 2009 | Receiver's abstract of receipts and payments to 9 March 2009 (2 pages) |
4 April 2008 | Receiver's abstract of receipts and payments to 9 March 2009 (3 pages) |
4 April 2008 | Receiver's abstract of receipts and payments to 9 March 2009 (3 pages) |
4 April 2008 | Receiver's abstract of receipts and payments to 9 March 2009 (3 pages) |
26 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
26 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
12 May 2006 | Receiver's abstract of receipts and payments (5 pages) |
12 May 2006 | Receiver's abstract of receipts and payments (5 pages) |
22 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
22 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 June 2004 | Administrative Receiver's report (7 pages) |
11 June 2004 | Stat of affairs with f 3.10 (4 pages) |
11 June 2004 | Stat of affairs with f 3.10 (4 pages) |
11 June 2004 | Administrative Receiver's report (7 pages) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 15 shenley pavilions chalkdell drive shenley wood milton keynes MK5 6LB (1 page) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 15 shenley pavilions chalkdell drive shenley wood milton keynes MK5 6LB (1 page) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | Appointment of receiver/manager (1 page) |
12 March 2004 | Appointment of receiver/manager (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
11 January 2004 | £ sr 100000@1 04/09/00 (1 page) |
11 January 2004 | £ sr 100000@1 04/09/00 (1 page) |
14 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
7 September 2003 | Secretary resigned;director resigned (1 page) |
7 September 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
18 April 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
18 April 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
23 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
23 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
12 September 2002 | Company name changed GB international LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed GB international LIMITED\certificate issued on 12/09/02 (2 pages) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
7 November 2001 | Return made up to 30/09/01; full list of members
|
7 November 2001 | Return made up to 30/09/01; full list of members
|
24 August 2001 | Amending 213740 at 1P 250701 (2 pages) |
24 August 2001 | Amending 213740 at 1P 250701 (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Ad 25/07/01--------- £ si [email protected]=2137 £ ic 69109/71246 (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Ad 25/07/01--------- £ si [email protected]=2137 £ ic 69109/71246 (2 pages) |
2 August 2001 | Auditor's resignation (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Auditor's resignation (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
17 May 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
21 September 2000 | Return made up to 30/09/00; full list of members (10 pages) |
21 September 2000 | Return made up to 30/09/00; full list of members (10 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
14 June 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
14 June 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
8 October 1999 | £ ic 269109/169109 09/09/99 £ sr 100000@1=100000 (1 page) |
8 October 1999 | Return made up to 30/09/99; full list of members
|
8 October 1999 | Return made up to 30/09/99; full list of members
|
8 October 1999 | £ ic 269109/169109 09/09/99 £ sr 100000@1=100000 (1 page) |
5 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
5 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 October 1998 | Return made up to 30/09/98; full list of members
|
16 October 1998 | Return made up to 30/09/98; full list of members
|
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New director appointed (3 pages) |
18 September 1998 | New director appointed (3 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 January 1998 | Return made up to 30/09/97; change of members (7 pages) |
11 January 1998 | Return made up to 30/09/97; change of members (7 pages) |
7 October 1997 | Amended full accounts made up to 31 December 1995 (14 pages) |
7 October 1997 | Amended full accounts made up to 31 December 1995 (14 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 October 1997 | New secretary appointed (2 pages) |
18 September 1997 | New director appointed (3 pages) |
18 September 1997 | New director appointed (3 pages) |
17 September 1997 | Memorandum and Articles of Association (21 pages) |
17 September 1997 | £ nc 47736/271248 09/09/97 (3 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | £ nc 46667/47736 05/09/97 (1 page) |
17 September 1997 | Particulars of contract relating to shares (3 pages) |
17 September 1997 | Recon 05/09/97 (1 page) |
17 September 1997 | Particulars of contract relating to shares (3 pages) |
17 September 1997 | £ nc 47736/271248 09/09/97 (3 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | £ nc 46667/47736 05/09/97 (1 page) |
17 September 1997 | Ad 05/09/97--------- £ si [email protected]=1068 £ ic 221524/222592 (5 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Particulars of mortgage/charge (9 pages) |
17 September 1997 | Recon 05/09/97 (1 page) |
17 September 1997 | Ad 05/09/97--------- £ si [email protected]=1068 £ ic 221524/222592 (5 pages) |
17 September 1997 | £ nc 1000/46667 05/09/97 (1 page) |
17 September 1997 | Resolutions
|
17 September 1997 | £ nc 1000/46667 05/09/97 (1 page) |
17 September 1997 | Memorandum and Articles of Association (21 pages) |
17 September 1997 | Particulars of mortgage/charge (9 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: the old studio, high street west wycombe, buckinghamshire. HP14 3AB. (1 page) |
29 January 1997 | Return made up to 30/09/96; full list of members (6 pages) |
29 January 1997 | Return made up to 30/09/96; full list of members (6 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: the old studio, high street west wycombe, buckinghamshire. HP14 3AB. (1 page) |
27 October 1996 | (6 pages) |
27 October 1996 | (6 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Return made up to 30/09/95; no change of members
|
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Return made up to 30/09/95; no change of members
|
6 July 1995 | (3 pages) |
6 July 1995 | (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
11 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1988 | Company name changed primematic LIMITED\certificate issued on 29/04/88 (2 pages) |
28 April 1988 | Company name changed primematic LIMITED\certificate issued on 29/04/88 (2 pages) |
21 March 1988 | Incorporation (15 pages) |
21 March 1988 | Incorporation (15 pages) |