Company NameGBW Limited
Company StatusDissolved
Company Number06561046
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date26 January 2021 (3 years, 3 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 NameMr Gary Scot Robertson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
Director NameChristopher Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address29 Bedford Road South
Poole
Dorset
BH12 4PR
Director NameMarie Jackson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 July 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address44 Westpit Lane
Strensall
York
YO32 5RX
Secretary NameMarie Jackson
NationalityBritish
StatusResigned
Appointed20 November 2009(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 July 2010)
RoleCompany Director
Correspondence Address44 Westpit Lane
Strensall
York
YO32 5RX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Telephone0800 3284071
Telephone regionFreephone

Location

Registered Address3 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

55 at £1Gary Scott Robertson
55.00%
Ordinary
5 at £1Ian Forth & Christine Lloyd
5.00%
Ordinary
15 at £1Christine Lloyd & Ian Forth
15.00%
Ordinary
15 at £1Christopher Brown
15.00%
Ordinary
10 at £1Marie Jackson
10.00%
Ordinary

Financials

Year2014
Net Worth-£23,915
Cash£784
Current Liabilities£26,776

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 June 2017Micro company accounts made up to 31 August 2016 (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
8 November 2016Director's details changed for Mr Gary Scot Robertson on 8 November 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 April 2016Director's details changed for Mr Gary Scot Robertson on 1 June 2015 (2 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
9 November 2015Registered office address changed from Kensington House Westminster Place York Business Park, Nether Poppleton York YO26 6RW to C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Kensington House Westminster Place York Business Park, Nether Poppleton York YO26 6RW to C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 9 November 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
12 April 2013Termination of appointment of Christopher Brown as a director (1 page)
14 February 2013Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ England on 14 February 2013 (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 2 April 2012 (1 page)
1 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 July 2010Termination of appointment of Marie Jackson as a director (2 pages)
9 July 2010Termination of appointment of Marie Jackson as a secretary (2 pages)
18 May 2010Director's details changed for Mr Gary Scot Robertson on 10 April 2010 (2 pages)
18 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 10 April 2009 with a full list of shareholders (2 pages)
11 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
11 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 100
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 100
(3 pages)
11 December 2009Appointment of Marie Jackson as a secretary (3 pages)
11 December 2009Appointment of Christopher Brown as a director (4 pages)
11 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 100
(4 pages)
11 December 2009Appointment of Marie Jackson as a director (3 pages)
10 December 2009Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
10 December 2009Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
10 December 2009Registered office address changed from 4 Cavendish Court Lancaster LA58ED United Kingdom on 10 December 2009 (1 page)
10 April 2008Incorporation (17 pages)