About

Registered Number: 04488995
Date of Incorporation: 18/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2017 (7 years and 4 months ago)
Registered Address: Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

Gb Apparel Ltd was founded on 18 July 2002 and are based in Newcastle Upon Tyne, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCKOWITZ, Bruce Philip 24 November 2004 01 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BACON, Robert Arthur 10 January 2013 - 1
KERSHAW, Christopher Sydney Sagar 31 August 2009 10 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 October 2016
AD01 - Change of registered office address 25 June 2016
RESOLUTIONS - N/A 21 June 2016
4.70 - N/A 21 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 12 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 19 February 2013
AP03 - Appointment of secretary 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
RESOLUTIONS - N/A 14 December 2010
AA - Annual Accounts 27 October 2010
CH03 - Change of particulars for secretary 02 September 2010
AAMD - Amended Accounts 05 May 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AP03 - Appointment of secretary 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
AD01 - Change of registered office address 23 October 2009
RESOLUTIONS - N/A 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
AA - Annual Accounts 29 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
363a - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
353 - Register of members 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
RESOLUTIONS - N/A 04 February 2005
RESOLUTIONS - N/A 04 February 2005
RESOLUTIONS - N/A 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
AA - Annual Accounts 15 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
363s - Annual Return 02 August 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
AA - Annual Accounts 28 April 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.