About

Registered Number: 05006222
Date of Incorporation: 06/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2015 (8 years and 11 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

G.B. Direct Electrical Ltd was established in 2004, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 February 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 20 March 2013
2.24B - N/A 25 January 2012
2.34B - N/A 25 January 2012
2.24B - N/A 30 August 2011
2.23B - N/A 20 April 2011
2.16B - N/A 28 March 2011
2.17B - N/A 28 March 2011
AD01 - Change of registered office address 09 February 2011
2.12B - N/A 04 February 2011
AR01 - Annual Return 07 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 15 September 2008
287 - Change in situation or address of Registered Office 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 25 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 27 October 2005
287 - Change in situation or address of Registered Office 23 August 2005
363s - Annual Return 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.