Company NameGSB Solutions Limited
Company StatusDissolved
Company Number04379542
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graeme Stuart Biggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Colchester Road
Tiptree
Essex
CO5 0EU
Secretary NameMrs Sharon Biggs
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Colchester Road
Tiptree
Essex
CO5 0EU
Director NameMrs Sharon Biggs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 30 March 2010)
RoleBusiness And IT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Colchester Road
Tiptree
Essex
CO5 0EU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressWoodview
Colchester Road
Tiptree
Essex
CO5 0EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree

Financials

Year2014
Net Worth£360
Cash£886
Current Liabilities£942

Accounts

Latest Accounts5 April 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2009Application to strike the company off the register (3 pages)
3 December 2009Application to strike the company off the register (3 pages)
16 March 2009Return made up to 22/02/09; full list of members (4 pages)
16 March 2009Return made up to 22/02/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 March 2006Return made up to 22/02/06; full list of members (7 pages)
22 March 2006Return made up to 22/02/06; full list of members (7 pages)
8 February 2006Return made up to 22/02/05; full list of members; amend (9 pages)
8 February 2006Return made up to 22/02/05; full list of members; amend (9 pages)
8 February 2006Return made up to 22/02/04; full list of members; amend (6 pages)
8 February 2006Return made up to 22/02/04; full list of members; amend (6 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
29 March 2005Return made up to 22/02/05; full list of members (7 pages)
29 March 2005Return made up to 22/02/05; full list of members (7 pages)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
12 January 2005Partial exemption accounts made up to 5 April 2004 (4 pages)
12 January 2005Partial exemption accounts made up to 5 April 2004 (4 pages)
12 January 2005Partial exemption accounts made up to 5 April 2004 (4 pages)
23 March 2004Return made up to 22/02/04; full list of members (7 pages)
23 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
3 October 2003Partial exemption accounts made up to 5 April 2003 (4 pages)
3 October 2003Partial exemption accounts made up to 5 April 2003 (4 pages)
3 October 2003Partial exemption accounts made up to 5 April 2003 (4 pages)
1 April 2003Ad 24/02/03--------- £ si 40@1=40 £ ic 100/140 (3 pages)
1 April 2003Ad 24/02/03--------- £ si 40@1=40 £ ic 100/140 (3 pages)
27 March 2003Return made up to 22/02/03; full list of members (6 pages)
27 March 2003Return made up to 22/02/03; full list of members (6 pages)
4 December 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
4 December 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
1 August 2002Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
22 February 2002Incorporation (16 pages)