Company NameG B S Office Supplies Limited
Company StatusDissolved
Company Number03926822
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancine Wells
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Mayfield Grove
Harrogate
North Yorkshire
HG1 5HD
Secretary NameTimothy Paul Cullen
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 2 57 Kings Road
Harrogate
North Yorkshire
HG1 5HJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Riverside Cottage
Stennard Island
Wakefield
West Yorkshire
WF1 5DL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Registered office changed on 11/12/02 from: 5 haywra street harrogate north yorkshire HG1 5BJ (1 page)
10 December 2002Application for striking-off (1 page)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 April 2001Return made up to 16/02/01; full list of members (6 pages)
29 March 2001Particulars of mortgage/charge (4 pages)
9 March 2001Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
4 August 2000Registered office changed on 04/08/00 from: suite 1 & 2 napoleon business park wakefield road,bradford BD4 7AT (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)