Company NameGBS (UK) Limited
DirectorsPeter Baxter and Richard Anthony King
Company StatusDissolved
Company Number02730718
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)
Previous NameGuardian Building Services (UK) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Baxter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1993(9 months, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Saint Pauls Parade
Barnsley
South Yorkshire
S71 5BU
Secretary NameCarol Baxter
NationalityBritish
StatusCurrent
Appointed31 January 1994(1 year, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address142 St Pauls Parade
Ardsley
Barnsley
South Yorkshire
S71 5BU
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(2 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameMr Graham Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(9 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address11 St Marys Mews Town Head
Honley
Huddersfield
West Yorkshire
Hd7
Secretary NameMr Peter Baxter
NationalityBritish
StatusResigned
Appointed27 April 1993(9 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Saint Pauls Parade
Barnsley
South Yorkshire
S71 5BU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 December 1999Dissolved (1 page)
24 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (3 pages)
14 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 1996Appointment of a voluntary liquidator (2 pages)
18 July 1996Registered office changed on 18/07/96 from: paget coggins carter henry windsor house pitt street barnsley S70 1AL (2 pages)
25 February 1996Return made up to 13/07/95; change of members (10 pages)
26 October 1995Company name changed guardian building services (uk) LIMITED\certificate issued on 27/10/95 (4 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 July 1995Ad 30/05/95--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
18 July 1995£ nc 100/30000 30/05/95 (1 page)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
23 May 1995Secretary resigned (2 pages)
23 May 1995New secretary appointed (2 pages)
10 April 1995New director appointed (6 pages)
6 March 1995Particulars of mortgage/charge (10 pages)