Company NameGb Information Management Ltd.
Company StatusDissolved
Company Number03227137
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJohn Henri Constantin
NationalityBritish
StatusClosed
Appointed11 January 2002(5 years, 5 months after company formation)
Appointment Duration18 years, 8 months (closed 29 September 2020)
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(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 29 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Nicholas Richard Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Robert James Carter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSibbersfield Hall
Churton
Chester
Cheshire
CH3 6LQ
Wales
Director NameMr Paul Van-Wyk Chapman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House, 82
High Street,, Hampton In Arden
Solihull
West Midlands
B92 0AD
Director NameMr Iain Barrie Johnston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Park Lane Pulford
Chester
CH4 9HB
Wales
Secretary NameMr Kenneth Robert Allen
NationalityEnglish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140a Manor Drive
Wirral
Merseyside
CH49 4PJ
Wales
Director NameMr Kenneth Robert Allen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 1997(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140a Manor Drive
Wirral
Merseyside
CH49 4PJ
Wales
Director NameGraham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressThe Croft
Lyndhurst Road, Godwinscroft
Bransgore
Dorset
BH23 8JY
Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMr Richard Anthony Law
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Chatsworth Road
Worsley
Manchester
M28 2WS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegb.co.uk

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 £1G.b. Mailing Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 September 2017Second filing of Confirmation Statement dated 21/07/2017 (7 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
(4 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 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)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 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)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 September 2012Secretary's details changed for John Henri Constantin on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for John Henri Constantin on 3 September 2012 (1 page)
3 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 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)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 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)
19 August 2007Return made up to 19/07/07; full list of members (6 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: winster house herons way, chester business park, chester CH4 9GB (1 page)
10 August 2006Return made up to 19/07/06; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 August 2005Return made up to 19/07/05; full list of members (6 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 August 2004Return made up to 19/07/04; full list of members (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 August 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
  • 363(288) ‐ Director resigned
(7 pages)
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)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
(7 pages)
11 July 2001Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton birkenhead CH43 0TT (1 page)
27 April 2001Director's particulars changed (1 page)
6 February 2001Director resigned (1 page)
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)
25 July 2000Return made up to 19/07/00; full list of members (8 pages)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1999Return made up to 19/07/99; no change of members
  • 363(287) ‐ Registered office changed on 23/07/99
(6 pages)
8 March 1999Director's particulars changed (1 page)
1 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 August 1998Return made up to 19/07/98; full list of members
  • 363(287) ‐ Registered office changed on 12/08/98
(6 pages)
28 July 1998New director appointed (3 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: winster house herons way chester business park chester cheshire CH4 9GB (1 page)
28 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
28 July 1998New secretary appointed;new director appointed (3 pages)
26 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97
(6 pages)
26 July 1996Secretary resigned (1 page)
19 July 1996Incorporation (16 pages)