Company NameGJB Football Services Ltd
Company StatusDissolved
Company Number07829218
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)
Dissolution Date24 September 2013 (10 years, 7 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 Graham John Bean
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbh Business Centre Longfield Court
Middleswood Way
Barnsley
South Yorkshire
S71 3GN
Director NameMr Graham John Bean
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Field Drive
Cudworth
Barnsley
South Yorkshire
S72 8RH
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameJonathan David Bean
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbh Business Centre Longfield Court
Middleswoods Way Carlton
Barnsley
South Yorkshire
S71 3GN

Location

Registered AddressLongfields Court Middlewood Way
Carlton
Barnsley
South Yorkshire
S71 3GN
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Graham John Bean
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (4 pages)
30 May 2013Application to strike the company off the register (4 pages)
3 December 2012Termination of appointment of Jonathan Bean as a director (2 pages)
3 December 2012Termination of appointment of Jonathan David Bean as a director on 22 March 2012 (2 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1
(3 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1
(3 pages)
29 June 2012Termination of appointment of Jonathan David Bean as a director on 22 March 2012 (1 page)
29 June 2012Termination of appointment of Jonathan Bean as a director (1 page)
29 June 2012Appointment of Mr Graham John Bean as a director on 22 March 2012 (2 pages)
29 June 2012Appointment of Mr Graham John Bean as a director (2 pages)
21 December 2011Appointment of Jonathan David Bean as a director on 1 December 2011 (3 pages)
21 December 2011Appointment of Jonathan David Bean as a director (3 pages)
21 December 2011Termination of appointment of Graham John Bean as a director on 2 December 2011 (2 pages)
21 December 2011Termination of appointment of Graham Bean as a director (2 pages)
21 November 2011Registered office address changed from 26 Field Drive Cudworth Barnsley South Yorkshire S72 8RH United Kingdom on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from 26 Field Drive Cudworth Barnsley South Yorkshire S72 8RH United Kingdom on 21 November 2011 (2 pages)
2 November 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2 November 2011 (1 page)
2 November 2011Termination of appointment of Jonathon Charles Round as a director on 31 October 2011 (1 page)
2 November 2011Appointment of Mr Graham John Bean as a director (2 pages)
2 November 2011Appointment of Mr Graham John Bean as a director on 31 October 2011 (2 pages)
2 November 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2 November 2011 (1 page)
2 November 2011Termination of appointment of Jonathon Round as a director (1 page)
2 November 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2 November 2011 (1 page)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)