Company NameG.B.Q. Ltd.
Company StatusDissolved
Company Number03009771
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGuillaume Olivier Francois Barthelemy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed13 January 1995(same day as company formation)
RoleSoftware Design Engineering
Correspondence AddressThe Black Horse Cottage
Ireland
Shefford
Bedfordshire
SG17 5QL
Secretary NameMichelle Dunning
NationalityBritish
StatusClosed
Appointed01 August 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressThe Black Horse Cottage
Ireland
Shefford
Bedfordshire
SG17 5QL
Secretary NamePamela Jean Cotgrove
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Willow Walk
Hadleigh
Benfleet
Essex
SS7 2RW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGarfield House
165/167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
13 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 May 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
25 January 2000Return made up to 05/01/00; full list of members (6 pages)
25 June 1999Full accounts made up to 31 January 1999 (11 pages)
8 January 1999Return made up to 05/01/99; full list of members (6 pages)
23 November 1998Full accounts made up to 31 January 1998 (12 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
11 January 1998Return made up to 06/01/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 January 1997 (10 pages)
19 January 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1996Full accounts made up to 31 January 1996 (11 pages)
24 January 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)