Company NameGBS Services Limited
Company StatusDissolved
Company Number04145187
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAnita Kay Wilkin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleMarketing Manager
Correspondence AddressNayworth Cottages 33 Station Road
Southminster
Essex
CM0 7EW
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 January 2001(same day as company formation)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameGiovanni Sale
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleSecretary
Correspondence Address8 Witney Road
Burnham On Crouch
Essex
CM0 8JS
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Corby
Northamptonshire
NN18 9NX

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Return made up to 22/01/03; full list of members (6 pages)
16 April 2003Application for striking-off (1 page)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 November 2002Registered office changed on 01/11/02 from: lakewood house horndon business park, station road, brentwood essex CM13 3XL (1 page)
4 October 2002Director's particulars changed (1 page)
6 March 2002Return made up to 22/01/02; full list of members (7 pages)
27 December 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
26 March 2001Ad 22/01/01--------- £ si 49@1=49 £ ic 51/100 (3 pages)
26 March 2001Ad 22/01/01--------- £ si 50@1=50 £ ic 1/51 (3 pages)
26 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
22 January 2001Incorporation (7 pages)