Company NameGb Publicity Limited
Company StatusDissolved
Company Number04372304
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGrahame Neil Barnes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RolePR Consultant
Correspondence Address6 St. Stephens Road
Calverley
Pudsey
West Yorkshire
LS28 5SD
Secretary NamePamela Freda Barnes
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 St. Stephens Road
Calverley
Pudsey
West Yorkshire
LS28 5SD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSuite 222
57 Great George Street
Leeds
West Yorkshire
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£45,417
Gross Profit£37,475
Net Worth£84
Cash£1,760
Current Liabilities£9,306

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
10 September 2008Secretary's change of particulars / pamela barnes / 01/01/2007 (1 page)
10 September 2008Return made up to 12/02/08; full list of members (3 pages)
10 September 2008Director's change of particulars / grahame barnes / 01/01/2007 (1 page)
6 July 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
8 June 2007Return made up to 12/02/07; no change of members (6 pages)
31 March 2007Registered office changed on 31/03/07 from: 11 linton view leeds LS17 8QJ (1 page)
3 April 2006Return made up to 12/02/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
29 September 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
14 April 2004Return made up to 12/02/04; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
5 March 2003Return made up to 12/02/03; full list of members (6 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New secretary appointed (2 pages)
12 February 2002Incorporation (11 pages)