Company NameGb Finance UK Ltd
DirectorJacqueline Ann Traynor
Company StatusActive
Company Number04491652
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Jacqueline Ann Traynor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grange Road West
Birkenhead
CH41 4DA
Wales
Director NameMr Mohanlal Gupta
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years (resigned 01 October 2017)
RoleCredit Financier
Country of ResidenceEngland
Correspondence Address52 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Secretary NameVishal Gupta
NationalityBritish
StatusResigned
Appointed12 September 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2010)
RoleManager
Correspondence Address133 Gateacre Park Drive
Liverpool
L25 4UE
Director NameMr Martin Wing Turner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(10 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Penny Lane
Mossley Hill
Liverpool
Merseyside
L18 1DG
Director NameMr Sanjay Chaddah
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address26 Raby Drive
Birkenhead
Wirral
CH63 0NH
Wales
Director NameMr Michael John Traynor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grange Road West
Birkenhead
CH41 4DA
Wales
Secretary NameMiss Ella Jayne Traynor
StatusResigned
Appointed01 October 2017(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressPriory Cottage Upton Road
Prenton
CH43 7QF
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressWaterloo Buildings
21 - 23 Bridge Street
Birkenhead
CH41 1AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mohanlal Gupta
100.00%
Ordinary

Financials

Year2014
Net Worth£32,703
Cash£2,564
Current Liabilities£35,991

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

28 March 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
27 March 2024Compulsory strike-off action has been discontinued (1 page)
26 March 2024Accounts for a dormant company made up to 30 September 2022 (2 pages)
26 March 2024Compulsory strike-off action has been suspended (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
8 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 July 2022Registered office address changed from 2 Oxton Road Oxton Road Birkenhead CH41 2QJ England to Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS on 27 July 2022 (1 page)
30 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 November 2020Termination of appointment of Ella Jayne Traynor as a secretary on 30 September 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (9 pages)
25 October 2019Amended micro company accounts made up to 30 September 2018 (5 pages)
27 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 December 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
11 April 2018Notification of Jacqueline Ann Traynor as a person with significant control on 1 October 2017 (2 pages)
16 October 2017Termination of appointment of Mohanlal Gupta as a director on 1 October 2017 (1 page)
16 October 2017Termination of appointment of Mohanlal Gupta as a director on 1 October 2017 (1 page)
16 October 2017Appointment of Miss Ella Jayne Traynor as a secretary on 1 October 2017 (2 pages)
16 October 2017Appointment of Miss Ella Jayne Traynor as a secretary on 1 October 2017 (2 pages)
16 October 2017Cessation of Mohanlal Gupta as a person with significant control on 1 October 2017 (1 page)
16 October 2017Cessation of Mohanlal Gupta as a person with significant control on 1 October 2017 (1 page)
10 October 2017Registered office address changed from 52 Grange Road West Birkenhead CH41 4DA United Kingdom to 2 Oxton Road Oxton Road Birkenhead CH41 2QJ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 52 Grange Road West Birkenhead CH41 4DA United Kingdom to 2 Oxton Road Oxton Road Birkenhead CH41 2QJ on 10 October 2017 (1 page)
31 August 2017Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 52 Grange Road West Birkenhead CH41 4DA on 31 August 2017 (1 page)
31 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 August 2017Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 52 Grange Road West Birkenhead CH41 4DA on 31 August 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 September 2016Termination of appointment of Michael John Traynor as a director on 12 September 2016 (1 page)
15 September 2016Termination of appointment of Michael John Traynor as a director on 12 September 2016 (1 page)
12 September 2016Appointment of Mr Michael John Traynor as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Michael John Traynor as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mrs Jacqueline Ann Traynor as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mrs Jacqueline Ann Traynor as a director on 12 September 2016 (2 pages)
18 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 February 2015Termination of appointment of Sanjay Chaddah as a director on 1 August 2014 (1 page)
2 February 2015Termination of appointment of Sanjay Chaddah as a director on 1 August 2014 (1 page)
2 February 2015Termination of appointment of Sanjay Chaddah as a director on 1 August 2014 (1 page)
16 September 2014Registered office address changed from 52 Penny Lane Liverpool L18 1DG United Kingdom to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Martin Wing Turner as a director on 9 September 2013 (1 page)
16 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Registered office address changed from 52 Penny Lane Liverpool L18 1DG United Kingdom to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Martin Wing Turner as a director on 9 September 2013 (1 page)
16 September 2014Termination of appointment of Martin Wing Turner as a director on 9 September 2013 (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 March 2013Appointment of Mr Sanjay Chaddah as a director (2 pages)
7 March 2013Appointment of Mr Sanjay Chaddah as a director (2 pages)
7 March 2013Appointment of Mr Martin Wing Turner as a director (2 pages)
7 March 2013Appointment of Mr Martin Wing Turner as a director (2 pages)
3 September 2012Director's details changed for Mohanlal Gupta on 1 January 2012 (2 pages)
3 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
3 September 2012Director's details changed for Mohanlal Gupta on 1 January 2012 (2 pages)
3 September 2012Director's details changed for Mohanlal Gupta on 1 January 2012 (2 pages)
3 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Termination of appointment of Vishal Gupta as a secretary (1 page)
9 June 2011Termination of appointment of Vishal Gupta as a secretary (1 page)
26 August 2010Director's details changed for Mohanlal Gupta on 21 July 2010 (2 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Mohanlal Gupta on 21 July 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 52 grange road west birkenhead wirral CH41 4DA (1 page)
30 September 2009Registered office changed on 30/09/2009 from 52 grange road west birkenhead wirral CH41 4DA (1 page)
30 September 2009Director's change of particulars / mohanlal gupta / 01/09/2009 (1 page)
30 September 2009Director's change of particulars / mohanlal gupta / 01/09/2009 (1 page)
30 September 2009Secretary's change of particulars / vishal gupta / 01/09/2009 (1 page)
30 September 2009Secretary's change of particulars / vishal gupta / 01/09/2009 (1 page)
30 September 2009Return made up to 22/07/09; full list of members (3 pages)
30 September 2009Return made up to 22/07/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 August 2008Return made up to 22/07/08; full list of members (3 pages)
26 August 2008Return made up to 22/07/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 September 2007Return made up to 22/07/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Return made up to 22/07/07; full list of members (2 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
14 August 2006Return made up to 22/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(6 pages)
14 August 2006Return made up to 22/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(6 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 July 2005Return made up to 22/07/05; full list of members (6 pages)
21 July 2005Return made up to 22/07/05; full list of members (6 pages)
14 October 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
26 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
5 August 2003Return made up to 22/07/03; full list of members (6 pages)
5 August 2003Return made up to 22/07/03; full list of members (6 pages)
20 June 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
20 June 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
24 September 2002Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
25 July 2002Director resigned (1 page)
22 July 2002Incorporation (9 pages)
22 July 2002Incorporation (9 pages)