Company NameGb Power Steering Limited
Company StatusDissolved
Company Number07813393
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr Gerald Bates
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleMotor Components
Country of ResidenceUnited Kingdom
Correspondence Address5 Ventnor Court
Ossett
West Yorkshire
WF5 9PB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Graham Boocock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleMotor Components
Country of ResidenceUnited Kingdom
Correspondence Address57 Church Street
Ossett
West Yorkshire
WF5 9DR
Director NamePeter Richard Lacey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address71 Shakespeare Drive
Whitestone
Nuneaton
Warwickshire
CV11 6NW
Director NameMr Michael Robert Parsons
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Stevenson Road
Keresley
Coventry
West Midlands
CV6 2JW

Location

Registered Address88 Wakefield Road
Ossett
West Yorkshire
WF5 9JX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

250 at £1Gerald Bates
25.00%
Ordinary
250 at £1Graham Boocock
25.00%
Ordinary
250 at £1Michael Robert Parsons
25.00%
Ordinary
250 at £1Peter Richard Lacey
25.00%
Ordinary

Financials

Year2014
Net Worth£85
Cash£3,236
Current Liabilities£3,151

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
11 September 2015Termination of appointment of Michael Robert Parsons as a director on 9 September 2015 (1 page)
11 September 2015Termination of appointment of Peter Richard Lacey as a director on 9 September 2015 (1 page)
11 September 2015Termination of appointment of Graham Boocock as a director on 9 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Robert Parsons as a director on 9 September 2015 (1 page)
11 September 2015Termination of appointment of Graham Boocock as a director on 9 September 2015 (1 page)
11 September 2015Termination of appointment of Peter Richard Lacey as a director on 9 September 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1,000
(6 pages)
23 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
1 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 1,000
(4 pages)
21 October 2011Registered office address changed from 47/49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 21 October 2011 (2 pages)
21 October 2011Appointment of Mr Graham Boocock as a director (3 pages)
21 October 2011Appointment of Peter Richard Lacey as a director (3 pages)
21 October 2011Appointment of Gerald Bates as a director (3 pages)
21 October 2011Appointment of Michael Robert Parsons as a director (3 pages)
18 October 2011Termination of appointment of Ela Shah as a director (1 page)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)