Company NameG.B.N. Office Solutions Limited
Company StatusDissolved
Company Number00821725
CategoryPrivate Limited Company
Incorporation Date2 October 1964(59 years, 7 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(37 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr James John Haley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(27 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address53 Hyland Way
Hornchurch
Essex
RM11 1DN
Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(27 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurywood Bury Road
Sewardstonebury
Chingford
Essex
E4 7QL
Director NameMr Robert Edward Willsher
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(27 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address47 Church Lane
Springfield
Chelmsford
Essex
CM1 5SQ
Secretary NameMrs Joan Elaine Thompson
NationalityBritish
StatusResigned
Appointed13 January 1992(27 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressBury Wood Bury Road
Chingford
London
E4 7QL
Secretary NameFrederick Black
NationalityBritish
StatusResigned
Appointed03 June 1996(31 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address231 Manor Road
Chigwell
Essex
IG7 6HL
Director NameMr Martin Langley Roberts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(34 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greenwich Way
Waltham Abbey
Essex
EN9 3YS
Director NameKenneth John Beer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(34 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2001)
RoleSales & Marketing Director
Correspondence Address105 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Director NameMartin Langley Roberts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(37 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address21 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Secretary NameKim Elizabeth Hyams
NationalityBritish
StatusResigned
Appointed01 August 2002(37 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 August 2002)
RoleCompany Director
Correspondence Address52 Macgregor Road
London
E16 3LL
Secretary NameNicholas Christopher Thompson
NationalityBritish
StatusResigned
Appointed11 August 2002(37 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW

Location

Registered AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

25k at £1R.v.l. Holdings PLC
85.91%
Ordinary
4.1k at £1R.v.l. Holdings PLC
14.09%
Preference

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 29,100
(4 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 29,100
(4 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 29,100
(4 pages)
15 December 2014Full accounts made up to 31 March 2014 (14 pages)
15 December 2014Full accounts made up to 31 March 2014 (14 pages)
30 May 2014Termination of appointment of Nicholas Thompson as a secretary (1 page)
30 May 2014Termination of appointment of Nicholas Thompson as a secretary (1 page)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 29,100
(4 pages)
28 January 2014Secretary's details changed for Nicholas Christopher Thompson on 20 December 2013 (1 page)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Secretary's details changed for Nicholas Christopher Thompson on 20 December 2013 (1 page)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 29,100
(4 pages)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 29,100
(4 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 March 2013Resignation of an auditor (1 page)
6 March 2013Resignation of an auditor (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
22 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
22 January 2012Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
22 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
22 January 2012Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
22 January 2012Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 31 March 2010 (19 pages)
15 December 2010Full accounts made up to 31 March 2010 (19 pages)
3 February 2010Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page)
3 February 2010Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
28 January 2009Director's change of particulars / david thompson / 03/01/2009 (1 page)
28 January 2009Director's change of particulars / david thompson / 03/01/2009 (1 page)
28 January 2009Return made up to 03/01/09; full list of members (4 pages)
28 January 2009Secretary's change of particulars / nicholas thompson / 28/01/2009 (1 page)
28 January 2009Return made up to 03/01/09; full list of members (4 pages)
28 January 2009Secretary's change of particulars / nicholas thompson / 28/01/2009 (1 page)
23 December 2008Full accounts made up to 31 March 2008 (19 pages)
23 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 February 2008Return made up to 03/01/08; full list of members (3 pages)
29 February 2008Return made up to 03/01/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (23 pages)
29 January 2008Full accounts made up to 31 March 2007 (23 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Return made up to 13/01/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Return made up to 13/01/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (18 pages)
31 January 2006Full accounts made up to 31 March 2005 (18 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
19 July 2005Registered office changed on 19/07/05 from: estate way church road leyton london E10 7JN (1 page)
19 July 2005Registered office changed on 19/07/05 from: estate way church road leyton london E10 7JN (1 page)
13 April 2005Company name changed G.B.N. removal company LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed G.B.N. removal company LIMITED\certificate issued on 13/04/05 (2 pages)
2 February 2005Return made up to 13/01/05; full list of members (6 pages)
2 February 2005Return made up to 13/01/05; full list of members (6 pages)
23 November 2004Full accounts made up to 31 March 2004 (18 pages)
23 November 2004Full accounts made up to 31 March 2004 (18 pages)
25 February 2004Return made up to 13/01/04; full list of members (6 pages)
25 February 2004Return made up to 13/01/04; full list of members (6 pages)
5 December 2003Full accounts made up to 31 March 2003 (18 pages)
5 December 2003Full accounts made up to 31 March 2003 (18 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
16 April 2003Company name changed G.B.N. contracts LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed G.B.N. contracts LIMITED\certificate issued on 16/04/03 (2 pages)
19 March 2003New secretary appointed (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (1 page)
28 February 2003Return made up to 13/01/03; full list of members (7 pages)
28 February 2003Return made up to 13/01/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
3 September 2002Company name changed G.B.N. removal co. LIMITED\certificate issued on 03/09/02 (2 pages)
3 September 2002Company name changed G.B.N. removal co. LIMITED\certificate issued on 03/09/02 (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
9 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Return made up to 13/01/00; full list of members (7 pages)
2 February 2000Return made up to 13/01/00; full list of members (7 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
8 April 1999Full accounts made up to 31 March 1998 (18 pages)
8 April 1999Full accounts made up to 31 March 1998 (18 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
9 March 1999Return made up to 13/01/99; no change of members (5 pages)
9 March 1999Director resigned (1 page)
9 March 1999Return made up to 13/01/99; no change of members (5 pages)
9 March 1999Director resigned (1 page)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
30 March 1998Full accounts made up to 31 March 1997 (17 pages)
30 March 1998Full accounts made up to 31 March 1997 (17 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
31 January 1998Return made up to 13/01/98; no change of members (5 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
31 January 1998Return made up to 13/01/98; no change of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Return made up to 13/01/97; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(7 pages)
29 January 1997Return made up to 13/01/97; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(7 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
20 June 1996New secretary appointed (1 page)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Secretary resigned (1 page)
26 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)