Company NameGVB Consulting Ltd
Company StatusDissolved
Company Number08210226
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameLifecourt Ltd.

Business Activity

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

Directors

Director NameMr Grant Valentine Brierley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Simon Meighan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered AddressElizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Grant Valentine Brierley
50.00%
Ordinary
1 at £1Simon Meighan
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
20 December 2013Termination of appointment of Simon Meighan as a director (1 page)
20 December 2013Termination of appointment of Simon Meighan as a director (1 page)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 February 2013Appointment of Mr Simon Meighan as a director (2 pages)
27 February 2013Appointment of Mr Simon Meighan as a director (2 pages)
29 October 2012Appointment of Mr Grant Valentine Brierley as a director (2 pages)
29 October 2012Appointment of Mr Grant Valentine Brierley as a director (2 pages)
29 October 2012Termination of appointment of Steve Grindrod as a director (1 page)
29 October 2012Termination of appointment of Steve Grindrod as a director (1 page)
10 October 2012Company name changed lifecourt LTD.\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Company name changed lifecourt LTD.\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Termination of appointment of Robert Kelford as a director (1 page)
14 September 2012Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 14 September 2012 (1 page)
14 September 2012Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
14 September 2012Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
14 September 2012Termination of appointment of Robert Kelford as a director (1 page)
14 September 2012Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 14 September 2012 (1 page)
11 September 2012Incorporation (36 pages)
11 September 2012Incorporation (36 pages)