Company NameGb Events Limited
Company StatusDissolved
Company Number05629238
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Geoffrey Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Steadings Rise
Mere
Cheshire
WA16 0WB
Director NameMr Mark Christopher Boler
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 27 November 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address40 Hawthorn Lane
Wilmslow
SK9 5DG
Secretary NamePeter Geoffrey Baker
NationalityBritish
StatusClosed
Appointed01 January 2011(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 27 November 2018)
RoleCompany Director
Correspondence Address4 Steadings Rise
Mere
Knutsford
Cheshire
WA16 0WB
Secretary NameMarcia Caroline Baker
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Steadings Rise
Moss Lane
Mere
Cheshire
WA16 0WB
Secretary NameIan Anthony Stephen O Toole
NationalityBritish
StatusResigned
Appointed01 February 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2011)
RoleAccountant
Correspondence Address3 Fistral Drive
Windle
St. Helens
Merseyside
WA10 6EF

Contact

Websitegb-events.co.uk

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

1 at £1Mark Christopher Boler
50.00%
Ordinary
1 at £1Peter Geoffrey Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£18,264
Cash£32,026
Current Liabilities£13,762

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 July 2006Delivered on: 25 July 2006
Satisfied on: 29 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 July 2017Notification of Mark Boler as a person with significant control on 1 August 2016 (2 pages)
12 July 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
12 July 2017Notification of Peter Geoffrey Baker as a person with significant control on 1 August 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders (19 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 March 2015Annual return made up to 9 March 2015 (14 pages)
23 March 2015Annual return made up to 9 March 2015 (14 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 April 2014Annual return made up to 28 January 2014 (14 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
30 January 2013Register inspection address has been changed (1 page)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2012Registered office address changed from Mere Golf and Country Club Mere Knutsford Cheshire WA16 6LJ on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Mere Golf and Country Club Mere Knutsford Cheshire WA16 6LJ on 4 October 2012 (2 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (14 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (14 pages)
16 December 2011Appointment of Peter Geoffrey Baker as a secretary (3 pages)
13 December 2011Termination of appointment of Ian O Toole as a secretary (2 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 20 November 2010 (14 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
17 January 2010Annual return made up to 20 November 2009 (14 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
27 March 2009Director's change of particulars / mark boler / 01/09/2008 (1 page)
27 March 2009Return made up to 18/12/08; full list of members (5 pages)
27 March 2009Return made up to 20/11/08; full list of members (5 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
31 January 2008Return made up to 20/11/07; no change of members (7 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 August 2007Registered office changed on 21/08/07 from: 1 wellington road, bollington macclesfield cheshire SK10 5JR (1 page)
21 August 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
19 February 2007Return made up to 20/11/06; full list of members (7 pages)
16 January 2007New secretary appointed (2 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006New director appointed (2 pages)
20 November 2005Incorporation (10 pages)