Binbrook
Market Rasen
Lincolnshire
LN8 6DH
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Steve Bowra |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 Rue Leehardt Montpellier France 34000 |
Director Name | Mr Derek Wilfred Coe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golden Reeds 3 Station Road Whitton North Lincolnshire DN15 9LR |
Director Name | Michael Edward Oxley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brook Court Meads Road Eastbourne BN20 7PY |
Director Name | Mr Richard David Straker-Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 47 Princes Gardens London SW7 2PE |
Director Name | Mr Jonathan Charles Rowell Morley-Kirk |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 February 2023) |
Role | Accountancy |
Country of Residence | Jersey |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Clifford Spencer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2023) |
Role | Agriculturalist |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Clive Sinclair-Poulton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2018(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 23 Dunbar Street Cork T12p5dx |
Website | gbtfoundation.org |
---|
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Jonathan Charles Rowell Morley-kirk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,779 |
Cash | £24 |
Current Liabilities | £13,849 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
12 March 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2023 | Cessation of Clifford Spencer as a person with significant control on 31 October 2023 (1 page) |
31 October 2023 | Termination of appointment of Clifford Spencer as a director on 31 October 2023 (1 page) |
23 February 2023 | Termination of appointment of Clive Sinclair-Poulton as a director on 10 February 2023 (1 page) |
23 February 2023 | Cessation of Jonathan Charles Rowell Morley-Kirk as a person with significant control on 10 February 2023 (1 page) |
23 February 2023 | Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on 10 February 2023 (1 page) |
30 August 2022 | Current accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
23 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
2 July 2022 | Appointment of Mrs Janice Spencer as a director on 30 June 2022 (2 pages) |
2 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 August 2020 | Register inspection address has been changed from Baker Tilly, 2 Whitehall Quay, Leeds, 2 Whitehall Quay Leeds LS1 4HG United Kingdom to Rsm Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
28 August 2020 | Register inspection address has been changed from Rsm Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL England to Wbs Central Square, 5th Floor, 29 Wellington Street, Leeds West Yorkshire LS1 4DL (1 page) |
27 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
27 August 2020 | Notification of Janice Spencer as a person with significant control on 27 August 2020 (2 pages) |
1 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
19 August 2019 | Register(s) moved to registered office address Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (10 pages) |
12 March 2019 | Registered office address changed from 2 Whitehall Quay Rsm Leeds LS1 4HG United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 12 March 2019 (1 page) |
30 September 2018 | Appointment of Mr Clive Sinclair-Poulton as a director on 26 September 2018 (2 pages) |
15 September 2018 | Cessation of Richard David Straker-Smith as a person with significant control on 3 September 2018 (1 page) |
15 September 2018 | Termination of appointment of Richard David Straker-Smith as a director on 3 September 2018 (1 page) |
19 August 2018 | Registered office address changed from Rsm 2 Whitehall Quay Whitehall Quay Leeds United Kingdom LS1 4HG England to 2 Whitehall Quay Rsm Leeds LS1 4HG on 19 August 2018 (1 page) |
19 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
4 January 2018 | Registered office address changed from Headquarters Building Brookenby Park, Brookenby Market Rasen Lincolnshire LN8 6HF to Rsm 2 Whitehall Quay Whitehall Quay Leeds United Kingdom LS1 4HG on 4 January 2018 (1 page) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 February 2015 | Registered office address changed from Headquarters House Brookenby Business Park Market Rasen Lincolnshire LN8 6HF to Headquarters Building Brookenby Park, Brookenby Market Rasen Lincolnshire LN8 6HF on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Headquarters House Brookenby Business Park Market Rasen Lincolnshire LN8 6HF to Headquarters Building Brookenby Park, Brookenby Market Rasen Lincolnshire LN8 6HF on 11 February 2015 (1 page) |
15 September 2014 | Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly, 2 Whitehall Quay, Leeds, 2 Whitehall Quay Leeds LS1 4HG (1 page) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly, 2 Whitehall Quay, Leeds, 2 Whitehall Quay Leeds LS1 4HG (1 page) |
17 March 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
17 March 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
9 October 2013 | Director's details changed for Mr Richard David Straker-Smith on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Richard David Straker-Smith on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Richard David Straker-Smith on 9 October 2013 (2 pages) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 January 2012 | Company name changed global bio-tech transfer foundation LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed global bio-tech transfer foundation LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
20 October 2011 | Termination of appointment of a secretary (2 pages) |
20 October 2011 | Termination of appointment of a secretary (2 pages) |
20 October 2011 | Termination of appointment of Derek Coe as a director (2 pages) |
20 October 2011 | Termination of appointment of Derek Coe as a director (2 pages) |
20 October 2011 | Termination of appointment of Steve Bowra as a director (2 pages) |
20 October 2011 | Termination of appointment of Steve Bowra as a director (2 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for Mr Jonathan Charles Rowell Morley-Kirk on 18 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Jonathan Charles Rowell Morley-Kirk on 18 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for Mr Clifford Spencer on 18 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Clifford Spencer on 18 August 2011 (2 pages) |
7 September 2011 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
7 September 2011 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
5 July 2011 | Memorandum and Articles of Association (12 pages) |
5 July 2011 | Memorandum and Articles of Association (12 pages) |
22 June 2011 | Change of name notice (2 pages) |
22 June 2011 | Change of name notice (2 pages) |
22 June 2011 | Company name changed gbtf LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Company name changed gbtf LIMITED\certificate issued on 22/06/11
|
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
1 June 2011 | Registered office address changed from Majestic House Brookenby Business Park Binbrook Market Rasen Lincolnshire LN8 6HF on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Majestic House Brookenby Business Park Binbrook Market Rasen Lincolnshire LN8 6HF on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Majestic House Brookenby Business Park Binbrook Market Rasen Lincolnshire LN8 6HF on 1 June 2011 (2 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (17 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (17 pages) |
17 August 2010 | Register inspection address has been changed (2 pages) |
17 August 2010 | Register(s) moved to registered inspection location (2 pages) |
17 August 2010 | Register inspection address has been changed (2 pages) |
17 August 2010 | Register(s) moved to registered inspection location (2 pages) |
16 July 2010 | Company name changed alluring scene LIMITED\certificate issued on 16/07/10
|
16 July 2010 | Change of name notice (2 pages) |
16 July 2010 | Change of name notice (2 pages) |
16 July 2010 | Company name changed alluring scene LIMITED\certificate issued on 16/07/10
|
15 June 2010 | Appointment of Jonathan Charles Rowell Morley-Kirk as a director (4 pages) |
15 June 2010 | Appointment of Jonathan Charles Rowell Morley-Kirk as a director (4 pages) |
21 May 2010 | Termination of appointment of Michael Oxley as a director (2 pages) |
21 May 2010 | Appointment of Richard David Straker-Smith as a director (3 pages) |
21 May 2010 | Termination of appointment of Michael Oxley as a director (2 pages) |
21 May 2010 | Appointment of Richard David Straker-Smith as a director (3 pages) |
30 October 2009 | Appointment of Derek Wilfred Coe as a director (3 pages) |
30 October 2009 | Appointment of Derek Wilfred Coe as a director (3 pages) |
30 October 2009 | Appointment of Steve Bowra as a director (3 pages) |
30 October 2009 | Appointment of Steve Bowra as a director (3 pages) |
30 October 2009 | Appointment of Michael Edward Oxley as a director (3 pages) |
30 October 2009 | Appointment of Michael Edward Oxley as a director (3 pages) |
22 October 2009 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 22 October 2009 (2 pages) |
22 October 2009 | Termination of appointment of Jonathon Round as a director (2 pages) |
22 October 2009 | Appointment of Mr Clifford Spencer as a director (3 pages) |
22 October 2009 | Appointment of Mr Clifford Spencer as a director (3 pages) |
22 October 2009 | Termination of appointment of Jonathon Round as a director (2 pages) |
22 October 2009 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 22 October 2009 (2 pages) |
19 August 2009 | Incorporation (13 pages) |
19 August 2009 | Incorporation (13 pages) |