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(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Christopher Graham Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 September 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Nicholas Richard Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 September 2020) |
Role | Company 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 | 18 April 1995(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 | 18 April 1995(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 | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr John Lyon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Caldy Road West Kirby Cheshire CH48 2HF Wales |
Secretary Name | Mr Richard Anthony Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 January 2002) |
Role | Secretary |
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 | 18 April 1997(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | The Croft Lyndhurst Road, Godwinscroft Bransgore Dorset BH23 8JY |
Director Name | Mr Richard Anthony Law |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Website | gb.co.uk |
---|
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 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
25 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 18/04/2017 (7 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 18/04/2017 (7 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates
|
19 April 2017 | Confirmation statement made on 18 April 2017 with updates
|
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
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) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
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) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
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) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Secretary's details changed for John Henri Constantin on 15 May 2013 (1 page) |
15 May 2013 | Secretary's details changed for John Henri Constantin on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 18 April 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) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 18 April 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) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 18 April 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) |
23 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 18/04/09; 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) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o GB group PLC GB house kingsfield court chester business park chester cheshire CH4 9GB (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o GB group PLC GB house kingsfield court chester business park chester cheshire CH4 9GB (1 page) |
2 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
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) |
22 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 18/04/07; 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 PLC 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 PLC winster house herons way chester business park chester cheshire CH4 9GB (1 page) |
10 May 2006 | Return made up to 18/04/06; full list of members
|
10 May 2006 | Return made up to 18/04/06; full list of members
|
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 18/04/05; 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) |
4 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 18/04/04; 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) |
1 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 18/04/03; 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 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
6 March 2002 | New director appointed (6 pages) |
6 March 2002 | New director appointed (6 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary 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) |
28 September 2001 | Company name changed the tel-me group LIMITED\certificate issued on 28/09/01 (2 pages) |
28 September 2001 | Company name changed the tel-me group LIMITED\certificate issued on 28/09/01 (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton birkenhead CH43 0TT (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton birkenhead CH43 0TT (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 January 2001 | Resolutions
|
5 May 2000 | Return made up to 18/04/00; full list of members
|
5 May 2000 | Return made up to 18/04/00; full list of members
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 December 1999 | Company name changed the momentum group LIMITED\certificate issued on 06/12/99 (2 pages) |
3 December 1999 | Company name changed the momentum group LIMITED\certificate issued on 06/12/99 (2 pages) |
15 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
15 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
23 March 1999 | Company name changed tel-me innovation LIMITED\certificate issued on 23/03/99 (2 pages) |
23 March 1999 | Company name changed tel-me innovation LIMITED\certificate issued on 23/03/99 (2 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Resolutions
|
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
19 December 1997 | Resolutions
|
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) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Return made up to 18/04/97; full list of members
|
3 May 1997 | Return made up to 18/04/97; full list of members
|
3 May 1997 | New director appointed (3 pages) |
3 May 1997 | New director appointed (3 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (3 pages) |
24 April 1997 | New director appointed (3 pages) |
24 April 1997 | Director resigned (1 page) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
5 March 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
29 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
29 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
20 December 1995 | Accounting reference date notified as 31/03 (1 page) |
20 December 1995 | Accounting reference date notified as 31/03 (1 page) |
31 May 1995 | Memorandum and Articles of Association (22 pages) |
31 May 1995 | Memorandum and Articles of Association (22 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
25 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
18 May 1995 | Company name changed glorimire LIMITED\certificate issued on 19/05/95 (4 pages) |
18 May 1995 | Company name changed glorimire LIMITED\certificate issued on 19/05/95 (4 pages) |
18 April 1995 | Incorporation (16 pages) |
18 April 1995 | Incorporation (16 pages) |