Chester Business Park
Chester
CH4 9GB
Wales
Secretary Name | John Henri Constantin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 14 years (closed 02 February 2016) |
Role | Secretary |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2013(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Heather Burke |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 1997) |
Role | Solicitor |
Correspondence Address | The Pavilion Montgomery Hill Wirral Merseyside CH48 1NF Wales |
Director Name | Trevor John Burke |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 1997) |
Role | Computer Consultant |
Correspondence Address | The Pavilion Montgomery Hill Wirral Merseyside CH48 1NF Wales |
Director Name | Ian Woolsey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 1997) |
Role | Computer Consultant |
Correspondence Address | 4 Brancote Mount Oxton Birkenhead Merseyside CH43 6XS Wales |
Secretary Name | Mrs Heather Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months (resigned 01 March 1994) |
Role | Solicitor |
Correspondence Address | 3 Melloncroft Drive West Caldy Wirral Merseyside L48 2JD |
Secretary Name | Mr Richard Anthony Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Chatsworth Road Worsley Manchester M28 2WS |
Director Name | Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | The Croft Lyndhurst Road, Godwinscroft Bransgore Dorset BH23 8JY |
Website | www.gbgplc.com/ |
---|---|
Telephone | 01244 657333 |
Telephone region | Chester |
Registered Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Gb Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
10 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 September 2014 | Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester Cheshire CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester Cheshire CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 January 2014 | Appointment of Mr David John Wilson as a director (2 pages) |
3 January 2014 | Appointment of Mr David John Wilson as a director (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for John Henri Constantin on 1 March 2013 (1 page) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Secretary's details changed for John Henri Constantin on 1 March 2013 (1 page) |
27 March 2013 | Secretary's details changed for John Henri Constantin on 1 March 2013 (1 page) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 November 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 August 2010 | Director's details changed for Richard Anthony Law on 18 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Richard Anthony Law on 18 August 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o GB group PLC GB house kingsfield court chester business park chester cheshire CH4 9GB (1 page) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o GB group PLC GB house kingsfield court chester business park chester cheshire CH4 9GB (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: c/o GB group LTD winster house herons way chester business park chester cheshire CH4 9GB (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: c/o GB group LTD winster house herons way chester business park chester cheshire CH4 9GB (1 page) |
14 March 2006 | Return made up to 01/03/06; full list of members
|
14 March 2006 | Return made up to 01/03/06; full list of members
|
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 June 2003 | Company name changed phonelink data LIMITED\certificate issued on 10/06/03 (2 pages) |
10 June 2003 | Company name changed phonelink data LIMITED\certificate issued on 10/06/03 (2 pages) |
18 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 April 2002 | Return made up to 01/03/02; full list of members
|
2 April 2002 | Return made up to 01/03/02; full list of members
|
6 March 2002 | New director appointed (6 pages) |
6 March 2002 | New director appointed (6 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton merseyside CH43 0TT (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton merseyside CH43 0TT (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
14 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 January 2001 | Resolutions
|
14 March 2000 | Return made up to 01/03/00; full list of members
|
14 March 2000 | Return made up to 01/03/00; full list of members
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 February 2000 | Resolutions
|
14 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
14 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 January 1999 | Resolutions
|
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (3 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 December 1997 | Resolutions
|
6 May 1997 | Return made up to 01/03/97; full list of members
|
6 May 1997 | Return made up to 01/03/97; full list of members
|
21 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 April 1993 | Memorandum and Articles of Association (12 pages) |
26 April 1993 | Memorandum and Articles of Association (12 pages) |
15 March 1993 | Incorporation (16 pages) |
15 March 1993 | Incorporation (16 pages) |