Company NameG B Translation Services Limited
Company StatusDissolved
Company Number04441733
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameVicki Patricia Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year after company formation)
Appointment Duration13 years, 1 month (closed 05 July 2016)
RoleSales Person
Country of ResidenceGermany
Correspondence AddressSchlappmuehler Pfad 48
Usingen
61250
Secretary NameSarah Elizabeth Vincent
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year after company formation)
Appointment Duration13 years, 1 month (closed 05 July 2016)
RoleBusiness Development Manager
Correspondence AddressWalkers Green Cottage
Shrigley Road
Pott Shrigley
Cheshire
SK10 5RT
Director NamePeter John Taylor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleTranslator
Correspondence AddressSchlappmuehler Pfad 48
Usingen
D 61250
Germany
Secretary NameVicki Patricia Taylor
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleHousewife
Country of ResidenceGermany
Correspondence AddressSchlappmuehler Pfad 48
Usingen
61250
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young, St John'S
Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

100 at £1Mrs Vicki Patricia Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£5,822
Cash£3,874
Current Liabilities£505

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
5 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 August 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
3 August 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Vicki Patricia Taylor on 31 October 2009 (2 pages)
24 May 2010Director's details changed for Vicki Patricia Taylor on 31 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 August 2008Return made up to 17/05/08; full list of members (3 pages)
5 August 2008Return made up to 17/05/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 July 2007Return made up to 17/05/07; no change of members (6 pages)
13 July 2007Return made up to 17/05/07; no change of members (6 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 June 2006Return made up to 17/05/06; full list of members (6 pages)
20 June 2006Return made up to 17/05/06; full list of members (6 pages)
3 August 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2004Return made up to 17/05/04; full list of members (6 pages)
22 June 2004Return made up to 17/05/04; full list of members (6 pages)
22 June 2004New director appointed (1 page)
22 June 2004Ad 01/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 June 2003Return made up to 17/05/03; full list of members (6 pages)
18 June 2003Return made up to 17/05/03; full list of members (6 pages)
18 July 2002Ad 15/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 July 2002Ad 15/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
17 May 2002Incorporation (19 pages)
17 May 2002Incorporation (19 pages)