Company NameG.B. Direct Electrical Limited
Company StatusDissolved
Company Number05006222
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 2 months ago)
Dissolution Date25 May 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gerrard Antoni Ball
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Michael Edward Belcher
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameMr Gerrard Antoni Ball
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Gerrard Antoni Ball
50.00%
Ordinary
50 at £1Michael Edward Belcher
50.00%
Ordinary

Financials

Year2014
Net Worth£2,118
Cash£150
Current Liabilities£336,529

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
25 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
13 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (12 pages)
13 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (12 pages)
13 February 2014Liquidators statement of receipts and payments to 24 January 2014 (12 pages)
20 March 2013Liquidators' statement of receipts and payments to 24 January 2013 (10 pages)
20 March 2013Liquidators statement of receipts and payments to 24 January 2013 (10 pages)
20 March 2013Liquidators' statement of receipts and payments to 24 January 2013 (10 pages)
25 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 January 2012Administrator's progress report to 17 January 2012 (16 pages)
25 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 January 2012Administrator's progress report to 17 January 2012 (16 pages)
30 August 2011Administrator's progress report to 27 July 2011 (15 pages)
30 August 2011Administrator's progress report to 27 July 2011 (15 pages)
20 April 2011Result of meeting of creditors (35 pages)
20 April 2011Result of meeting of creditors (35 pages)
28 March 2011Statement of administrator's proposal (34 pages)
28 March 2011Statement of affairs with form 2.14B (14 pages)
28 March 2011Statement of affairs with form 2.14B (14 pages)
28 March 2011Statement of administrator's proposal (34 pages)
9 February 2011Registered office address changed from Central House Central Business Park Central Street Dewsbury West Yorkshire WF13 2NN on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Central House Central Business Park Central Street Dewsbury West Yorkshire WF13 2NN on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Central House Central Business Park Central Street Dewsbury West Yorkshire WF13 2NN on 9 February 2011 (2 pages)
4 February 2011Appointment of an administrator (1 page)
4 February 2011Appointment of an administrator (1 page)
7 January 2011Secretary's details changed for Gerrard Antoni Ball on 6 January 2011 (1 page)
7 January 2011Secretary's details changed for Gerrard Antoni Ball on 6 January 2011 (1 page)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(4 pages)
7 January 2011Director's details changed for Michael Edward Belcher on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Michael Edward Belcher on 6 January 2011 (2 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(4 pages)
7 January 2011Register inspection address has been changed (1 page)
7 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Register inspection address has been changed (1 page)
7 January 2011Director's details changed for Gerrard Antoni Ball on 6 January 2011 (2 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(4 pages)
7 January 2011Secretary's details changed for Gerrard Antoni Ball on 6 January 2011 (1 page)
7 January 2011Director's details changed for Gerrard Antoni Ball on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Michael Edward Belcher on 6 January 2011 (2 pages)
7 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Director's details changed for Gerrard Antoni Ball on 6 January 2011 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 January 2010Director's details changed for Gerrard Antoni Ball on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Michael Edward Belcher on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Michael Edward Belcher on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Gerrard Antoni Ball on 27 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 April 2008Registered office changed on 23/04/2008 from manor house manor street dewsbury west yorkshire WF12 8ED (1 page)
23 April 2008Registered office changed on 23/04/2008 from manor house manor street dewsbury west yorkshire WF12 8ED (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 January 2007Return made up to 06/01/07; full list of members (2 pages)
10 January 2007Return made up to 06/01/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
31 January 2006Return made up to 06/01/06; full list of members (2 pages)
31 January 2006Return made up to 06/01/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 August 2005Registered office changed on 23/08/05 from: unit 4 providence works rouse mill lane batley west yorkshire WF17 5QB (1 page)
23 August 2005Registered office changed on 23/08/05 from: unit 4 providence works rouse mill lane batley west yorkshire WF17 5QB (1 page)
24 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2004Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2004Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)