Company NameGBS Business Support Limited
DirectorTimothy Paul Cullen
Company StatusDissolved
Company Number03605623
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Previous NameGoldfish Business Support Limited

Business Activity

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

Directors

Director NameTimothy Paul Cullen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(same day as company formation)
RoleOperations Director
Correspondence AddressFlat 2 57 Kings Road
Harrogate
North Yorkshire
HG1 5HJ
Secretary NameHannah Marie Cullen
NationalityBritish
StatusCurrent
Appointed16 June 1999(10 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleGeneral Manager
Correspondence Address32 Ings Close
Staxton
Scarborough
North Yorkshire
YO12 4ST
Director NameDesmond Michael Cullen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 St Catherines Road
Harrogate
North Yorkshire
HG2 8LA
Director NameFrancine Marie Wells
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 57 Kings Road
Harrogate
North Yorkshire
HG1 5LA
Secretary NameDesmond Michael Cullen
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 St Catherines Road
Harrogate
North Yorkshire
HG2 8LA

Location

Registered AddressSuite 9
Napoleon Business Park
Bradford
West Yorkshire
BD4 7NL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 July 2001Dissolved (1 page)
6 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2000Statement of affairs (7 pages)
19 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2000Appointment of a voluntary liquidator (1 page)
26 January 2000Return made up to 28/07/99; full list of members (5 pages)
20 December 1999Director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
30 July 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
23 June 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
23 June 1999Secretary resigned;director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: flat 2 57 kings road harrogate north yorkshire HG1 5HJ (1 page)
25 March 1999Registered office changed on 25/03/99 from: suite 9 napoleon business park bradford west yorkshire BD4 7NL (1 page)
28 July 1998Incorporation (16 pages)