Company NameGBR Limited
Company StatusDissolved
Company Number02908789
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date2 September 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameKaren Ann Malone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(2 weeks, 1 day after company formation)
Appointment Duration15 years, 5 months (closed 02 September 2009)
RoleCompany Director
Correspondence Address63 Cranhill Road
Street
Somerset
BA16 0PZ
Secretary NameBrian John Malone
NationalityBritish
StatusClosed
Appointed10 March 1995(1 year after company formation)
Appointment Duration14 years, 5 months (closed 02 September 2009)
RoleSecretary
Correspondence Address15 Housman Road
Street
Somerset
BA16 0SD
Director NameBrian John Malone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(4 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 02 September 2009)
RoleCompany Director
Correspondence Address15 Housman Road
Street
Somerset
BA16 0SD
Director NameMr Gary James Malone
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(4 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 02 September 2009)
RoleCompany Director
Correspondence Address63 Cranhill Road
Street
Somerset
BA16 0BZ
Director NameMr Robert David Malone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(4 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 02 September 2009)
RoleCompany Director
Correspondence AddressSelworthy Hindhayes Lane
Street
Somerset
BA16 0DP
Director NameMrs Tania Anna Christine Malone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSelworthy Hindhayes Lane
Street
Somerset
BA16 0DP
Secretary NameMr Brian John Malone
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 St Marys Close
Cossington
Bridgwater
Somerset
TA7 8LY
Director NameMrs Claire Nicola Malone
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address15 Housman Road
Street
Somerset
BA16 0SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£220,972
Cash£26,741
Current Liabilities£451,781

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Administrator's progress report to 27 May 2009 (6 pages)
2 June 2009Notice of move from Administration to Dissolution (8 pages)
16 October 2008Registered office changed on 16/10/2008 from 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page)
9 September 2008Statement of affairs with form 2.15B/2.14B (18 pages)
30 July 2008Statement of administrator's proposal (28 pages)
5 June 2008Appointment of an administrator (1 page)
30 April 2008Return made up to 10/03/08; full list of members (5 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
16 March 2007Return made up to 10/03/07; full list of members (3 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
16 June 2006Return made up to 10/03/06; full list of members (3 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005Return made up to 10/03/05; full list of members (9 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
17 March 2004Return made up to 10/03/04; full list of members (9 pages)
12 September 2003Director resigned (1 page)
12 September 2003Full accounts made up to 31 March 2003 (21 pages)
14 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
21 May 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2002Registered office changed on 22/02/02 from: fossil cottage havyatt glastonbury somerset BA6 8LF (1 page)
28 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
3 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
18 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 October 1998Ad 31/03/98--------- £ si 99700@1=99700 £ ic 300/100000 (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
22 April 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1998Director's particulars changed (1 page)
24 February 1998Secretary's particulars changed (2 pages)
24 February 1998Director's particulars changed (1 page)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
8 April 1997Return made up to 10/03/97; full list of members (5 pages)
22 November 1996Full accounts made up to 31 March 1996 (7 pages)
21 April 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 April 1995Return made up to 10/03/95; full list of members (8 pages)
31 May 1994Ad 15/04/94--------- £ si 300@1=300 £ ic 2/302 (2 pages)
10 March 1994Incorporation (14 pages)