Company NameG. B. Concessions Limited
Company StatusDissolved
Company Number03581243
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Trevor Douglas Craig Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPry Hill
Muddy Lane
Linton
Yorkshire
LS22 4HW
Director NameMr Colin Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentwood
Kell Lane, Stump Cross
Halifax
West Yorkshire
HX3 7AY
Secretary NameBryan Thomas
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleSecretary
Correspondence Address41 School Lane
Illingworth
Halifax
West Yorkshire
HX2 9QW
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Location

Registered AddressLockhill Mills
Holmes Road
Sowerby Bridge
West Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£17,067
Current Liabilities£73,574

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
7 August 2007Return made up to 15/06/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 September 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 June 2005Return made up to 15/06/05; full list of members (7 pages)
19 October 2004Registered office changed on 19/10/04 from: lockhill mills holmes road sowerby bridge west yorkshire HX6 3LD (1 page)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 June 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
31 July 2003Return made up to 15/06/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
19 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Location of register of members (1 page)
4 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 August 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: chancery house york road birmingham west midlands B23 6TF (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 June 1998Incorporation (15 pages)