Company NameThe Great British Tee Shirt Corporation Limited
Company StatusDissolved
Company Number04825114
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date11 February 2012 (12 years, 2 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 NameAndrew Paul Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cliff Park Avenue
Wakefield
West Yorkshire
WF1 2DW
Secretary NameCatherine Jane Baker
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleSecretary
Correspondence Address7 Cliff Park Avenue
Wakefield
West Yorkshire
WF1 2DW
Secretary NameMr Narinder Kumar
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Wimborne Drive
Bradford
West Yorkshire
BD15 7AH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£153,103
Net Worth-£54,358
Current Liabilities£44,752

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 November 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
11 November 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
17 March 2011Statement of affairs with form 4.19 (7 pages)
17 March 2011Statement of affairs with form 4.19 (7 pages)
9 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-03
(1 page)
9 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2011Appointment of a voluntary liquidator (1 page)
9 March 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Registered office address changed from 7 Cliff Park Avenue Wakefield West Yorkshire WF1 2DW on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 7 Cliff Park Avenue Wakefield West Yorkshire WF1 2DW on 21 February 2011 (2 pages)
4 August 2010Termination of appointment of Narinder Kumar as a secretary (1 page)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
(3 pages)
4 August 2010Termination of appointment of Narinder Kumar as a secretary (1 page)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
(3 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
(3 pages)
3 August 2010Director's details changed for Andrew Paul Baker on 8 July 2010 (2 pages)
3 August 2010Termination of appointment of Narinder Kumar as a secretary (1 page)
3 August 2010Termination of appointment of Narinder Kumar as a secretary (1 page)
3 August 2010Director's details changed for Andrew Paul Baker on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Paul Baker on 8 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 08/07/09; full list of members (3 pages)
17 August 2009Return made up to 08/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
4 August 2008Return made up to 08/07/08; full list of members (3 pages)
4 August 2008Return made up to 08/07/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
21 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
12 July 2007Return made up to 08/07/07; full list of members (3 pages)
12 July 2007Return made up to 08/07/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
25 July 2006Return made up to 08/07/06; full list of members (2 pages)
25 July 2006Return made up to 08/07/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
8 August 2005Return made up to 08/07/05; full list of members (2 pages)
8 August 2005Return made up to 08/07/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
26 July 2004Return made up to 08/07/04; full list of members (2 pages)
26 July 2004Return made up to 08/07/04; full list of members (2 pages)
15 August 2003Ad 08/07/03-15/07/03 £ si 100@1=100 £ ic 2/102 (2 pages)
15 August 2003Ad 08/07/03-15/07/03 £ si 100@1=100 £ ic 2/102 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 229 nether street london N3 1NT (1 page)
29 July 2003Registered office changed on 29/07/03 from: 229 nether street london N3 1NT (1 page)
8 July 2003Incorporation (28 pages)