Company NameEbetsafe Limited
Company StatusDissolved
Company Number02799335
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(8 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameJohn Henri Constantin
NationalityBritish
StatusClosed
Appointed11 January 2002(8 years, 10 months after company formation)
Appointment Duration14 years (closed 02 February 2016)
RoleSecretary
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 02 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameHeather Burke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 1997)
RoleSolicitor
Correspondence AddressThe Pavilion
Montgomery Hill
Wirral
Merseyside
CH48 1NF
Wales
Director NameTrevor John Burke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 1997)
RoleComputer Consultant
Correspondence AddressThe Pavilion
Montgomery Hill
Wirral
Merseyside
CH48 1NF
Wales
Director NameIan Woolsey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 1997)
RoleComputer Consultant
Correspondence Address4 Brancote Mount
Oxton
Birkenhead
Merseyside
CH43 6XS
Wales
Secretary NameMrs Heather Burke
NationalityBritish
StatusResigned
Appointed02 April 1993(2 weeks, 3 days after company formation)
Appointment Duration11 months (resigned 01 March 1994)
RoleSolicitor
Correspondence Address3 Melloncroft Drive West
Caldy
Wirral
Merseyside
L48 2JD
Secretary NameMr Richard Anthony Law
NationalityBritish
StatusResigned
Appointed01 March 1994(11 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 11 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Chatsworth Road
Worsley
Manchester
M28 2WS
Director NameGraham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressThe Croft
Lyndhurst Road, Godwinscroft
Bransgore
Dorset
BH23 8JY

Contact

Websitewww.gbgplc.com/
Telephone01244 657333
Telephone regionChester

Location

Registered AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Gb Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
10 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Registered 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 2014Registered 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 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 January 2014Appointment of Mr David John Wilson as a director (2 pages)
3 January 2014Appointment of Mr David John Wilson as a director (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Secretary's details changed for John Henri Constantin on 1 March 2013 (1 page)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
27 March 2013Secretary's details changed for John Henri Constantin on 1 March 2013 (1 page)
27 March 2013Secretary's details changed for John Henri Constantin on 1 March 2013 (1 page)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 August 2010Director's details changed for Richard Anthony Law on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Richard Anthony Law on 18 August 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Return made up to 01/03/09; full list of members (3 pages)
7 April 2009Return made up to 01/03/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 March 2008Registered 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 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Registered 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 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 March 2007Return made up to 01/03/07; full list of members (6 pages)
30 March 2007Return made up to 01/03/07; full list of members (6 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 January 2007Registered 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 2007Registered 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 2006Return made up to 01/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
(6 pages)
14 March 2006Return made up to 01/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
(6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 March 2005Return made up to 01/03/05; full list of members (6 pages)
15 March 2005Return made up to 01/03/05; full list of members (6 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 April 2004Return made up to 01/03/04; full list of members (6 pages)
2 April 2004Return made up to 01/03/04; full list of members (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 June 2003Company name changed phonelink data LIMITED\certificate issued on 10/06/03 (2 pages)
10 June 2003Company name changed phonelink data LIMITED\certificate issued on 10/06/03 (2 pages)
18 March 2003Return made up to 01/03/03; full list of members (6 pages)
18 March 2003Return made up to 01/03/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002New director appointed (6 pages)
6 March 2002New director appointed (6 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 July 2001Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton merseyside CH43 0TT (1 page)
11 July 2001Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton merseyside CH43 0TT (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
14 March 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1999Return made up to 01/03/99; full list of members (6 pages)
14 March 1999Return made up to 01/03/99; full list of members (6 pages)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 March 1998Return made up to 01/03/98; full list of members (6 pages)
11 March 1998Return made up to 01/03/98; full list of members (6 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (3 pages)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (3 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 April 1993Memorandum and Articles of Association (12 pages)
26 April 1993Memorandum and Articles of Association (12 pages)
15 March 1993Incorporation (16 pages)
15 March 1993Incorporation (16 pages)