Company NameG B Leasing Limited
Company StatusDissolved
Company Number04250087
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTroy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1d Main Street
Willerby
Hull
HU10 6BP
Secretary NameMrs Wendy Morgan
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincs View Ferriby High Road
North Ferriby
Hull
HU14 3LD
Secretary NameBernard Morris
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years after company formation)
Appointment Duration4 years (resigned 24 August 2009)
RoleCompany Director
Correspondence AddressNorthfield, Cowden Lane
Withernwick
Kingston Upon Hull
East Yorkshire
HU11 4TX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address1d Main Street
Willerby
Hull
HU10 6BP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

1 at £1Troy Morgan
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
30 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Troy Morgan on 11 July 2011 (2 pages)
14 July 2011Director's details changed for Troy Morgan on 11 July 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 August 2010Director's details changed for Troy Morgan on 11 July 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Troy Morgan on 11 July 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 September 2009Appointment terminate, secretary bernard morris logged form (1 page)
3 September 2009Appointment terminate, secretary bernard morris logged form (1 page)
24 August 2009Appointment terminated secretary bernard morris (1 page)
24 August 2009Return made up to 11/07/09; full list of members (3 pages)
24 August 2009Return made up to 11/07/09; full list of members (3 pages)
24 August 2009Appointment terminated secretary bernard morris (1 page)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 August 2008Return made up to 11/07/08; full list of members (3 pages)
6 August 2008Return made up to 11/07/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 August 2007Return made up to 11/07/07; full list of members (2 pages)
17 August 2007Location of debenture register (1 page)
17 August 2007Registered office changed on 17/08/07 from: the transport yard great union street kingston upon hull (1 page)
17 August 2007Return made up to 11/07/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: the transport yard great union street kingston upon hull (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Location of debenture register (1 page)
27 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
8 August 2006Return made up to 11/07/06; full list of members (2 pages)
8 August 2006Return made up to 11/07/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 August 2005Return made up to 11/07/05; full list of members (2 pages)
2 August 2005Return made up to 11/07/05; full list of members (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
28 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2003Return made up to 11/07/03; full list of members (6 pages)
7 September 2003Return made up to 11/07/03; full list of members (6 pages)
4 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 May 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
13 May 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
11 November 2002Return made up to 11/07/02; full list of members (6 pages)
11 November 2002Return made up to 11/07/02; full list of members (6 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
20 July 2001Registered office changed on 20/07/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001Incorporation (14 pages)
11 July 2001Incorporation (14 pages)