Company NameG. B. T. Systems Ltd
Company StatusDissolved
Company Number06141378
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date28 May 2014 (9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Dawn Julie Copcutt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 28 May 2014)
RoleSunbed Operation
Country of ResidenceEngland
Correspondence Address12 Beacon View
South Kirkby
Pontefract
West Yorkshire
WF9 3BY
Director NameMr Stephen Copcutt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 28 May 2014)
RoleTaxi Operator
Country of ResidenceEngland
Correspondence Address12 Beacon View
South Kirkby
Pontefract
West Yorkshire
WF9 3BY
Secretary NameMrs Dawn Julie Copcutt
NationalityBritish
StatusClosed
Appointed22 March 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 28 May 2014)
RoleSunbed Operation
Country of ResidenceEngland
Correspondence Address12 Beacon View
South Kirkby
Pontefract
West Yorkshire
WF9 3BY
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 February 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
25 June 2013Registered office address changed from 29 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RN on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from 29 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RN on 25 June 2013 (2 pages)
23 January 2013Registered office address changed from 29 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RN on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from 29 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RN on 23 January 2013 (2 pages)
16 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2013Statement of affairs with form 4.19 (5 pages)
16 January 2013Statement of affairs with form 4.19 (5 pages)
16 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2013Appointment of a voluntary liquidator (2 pages)
16 January 2013Appointment of a voluntary liquidator (2 pages)
6 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-06
  • GBP 100
(5 pages)
6 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-06
  • GBP 100
(5 pages)
6 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-06
  • GBP 100
(5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Dawn Jayne Copcutt on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stephen Copcutt on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Dawn Jayne Copcutt on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Dawn Jayne Copcutt on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Stephen Copcutt on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stephen Copcutt on 1 October 2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 248 barnsley road south elmsall pontefract west yorkshire WF9 2PQ (1 page)
16 April 2009Registered office changed on 16/04/2009 from 248 barnsley road south elmsall pontefract west yorkshire WF9 2PQ (1 page)
1 April 2009Return made up to 06/03/09; full list of members (4 pages)
1 April 2009Return made up to 06/03/09; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 March 2008Director and secretary's change of particulars / dawn copcuh / 31/03/2007 (1 page)
27 March 2008Director and secretary's change of particulars / dawn copcuh / 31/03/2007 (1 page)
27 March 2008Director's change of particulars / stephen copcuh / 31/03/2007 (1 page)
27 March 2008Director's change of particulars / stephen copcuh / 31/03/2007 (1 page)
18 March 2008Capitals not rolled up (2 pages)
18 March 2008Capitals not rolled up (2 pages)
14 March 2008Return made up to 06/03/08; full list of members (4 pages)
14 March 2008Return made up to 06/03/08; full list of members (4 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
29 March 2007Registered office changed on 29/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
6 March 2007Incorporation (14 pages)
6 March 2007Incorporation (14 pages)