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(17 years, 4 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(20 years, 8 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(20 years, 8 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 | Mr Robert James Carter |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Sibbersfield Hall Churton Chester Cheshire CH3 6LQ Wales |
Director Name | Mr Paul Van-Wyk Chapman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Beech House, 82 High Street,, Hampton In Arden Solihull West Midlands B92 0AD |
Director Name | Mr Iain Barrie Johnston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Park Lane Pulford Chester CH4 9HB Wales |
Secretary Name | Mr Kenneth Robert Allen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140a Manor Drive Wirral Merseyside CH49 4PJ Wales |
Director Name | Mr Kenneth Robert Allen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 140a Manor Drive Wirral Merseyside CH49 4PJ Wales |
Director Name | Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 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 | 13 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 8 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 |
Secretary Name | Mr Richard Anthony Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Chatsworth Road Worsley Manchester M28 2WS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | G.b. Mailing Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 31/07/2016 (7 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 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 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
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 CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 (1 page) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Registered office address changed from C/O Gb Group Plc Gb House Kingsfield Court Chester Business Park Chester Cheshire CH4 9GB to Gb House Kingsfield Court Chester Business Park Chester CH4 9GB on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Gb Group Plc Gb House Kingsfield Court Chester Business Park Chester Cheshire CH4 9GB to Gb House Kingsfield Court Chester Business Park Chester CH4 9GB on 1 August 2014 (1 page) |
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) |
30 August 2013 | Secretary's details changed for John Henri Constantin on 1 August 2013 (1 page) |
30 August 2013 | Secretary's details changed for John Henri Constantin on 1 August 2013 (1 page) |
30 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 August 2012 | Annual return made up to 31 July 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) |
23 August 2011 | Annual return made up to 31 July 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) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Richard Anthony Law on 31 July 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 August 2007 | Return made up to 31/07/07; full list of members (6 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: winster house herons way chester business park chester cheshire CH4 9GB (1 page) |
15 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members
|
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 August 2002 | Return made up to 31/07/02; full list of members
|
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Company name changed the GB group LIMITED\certificate issued on 21/02/02 (2 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 July 2001 | Return made up to 31/07/01; full list of members (7 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 620 woodchurch road prenton birkenhead merseyside CH43 0TT (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
6 February 2001 | Director resigned (1 page) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 January 2001 | Resolutions
|
31 August 2000 | Return made up to 31/07/00; full list of members
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
8 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
28 July 1998 | New secretary appointed;new director appointed (3 pages) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: winster house herons way chester business park chester cheshire CH4 9GB (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Secretary resigned (1 page) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 August 1997 | Return made up to 31/07/97; full list of members
|
21 August 1997 | New director appointed (2 pages) |
16 June 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
6 August 1996 | Secretary resigned (1 page) |
31 July 1996 | Incorporation (16 pages) |