Background WavePink WaveYellow Wave

GBSH LIMITED (07252759)

GBSH LIMITED (07252759) is a dissolved UK company. incorporated on 13 May 2010. with registered office in Halesowen. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. GBSH LIMITED has been registered for 15 years. Current directors include BROWN, Duncan Stuart.

Company Number
07252759
Status
dissolved
Type
ltd
Incorporated
13 May 2010
Age
15 years
Address
Unit 6c Hawne Trading Estate, Halesowen, B63 3PG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BROWN, Duncan Stuart
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBSH LIMITED

GBSH LIMITED is an dissolved company incorporated on 13 May 2010 with the registered office located in Halesowen. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. GBSH LIMITED was registered 15 years ago.(SIC: 38110)

Status

dissolved

Active since 15 years ago

Company No

07252759

LTD Company

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2011 (14 years ago)
Submitted on 10 February 2012 (14 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Unit 6c Hawne Trading Estate Shelah Road Halesowen, B63 3PG,

Previous Addresses

16 Shelah Road Halesowen West Midlands B63 3PG
From: 20 May 2010To: 18 May 2012
The Hollies 69 Hagley Road, Hayley Green Halesowen West Midlands B63 1DR United Kingdom
From: 13 May 2010To: 20 May 2010
Timeline

6 key events • 2010 - 2012

Funding Officers Ownership
Director Left
May 10
Company Founded
May 10
Director Joined
May 10
Funding Round
Dec 10
Director Joined
Jun 11
Director Left
Mar 12
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROWN, Duncan Stuart

Active
Hawne Trading Estate, HalesowenB63 3PG
Born February 1969
Director
Appointed 17 Jun 2011

BRASS, Carlton Vivian

Resigned
Shelah Road, HalesowenB63 3PG
Born October 1967
Director
Appointed 13 May 2010
Resigned 19 Mar 2012

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 13 May 2010
Resigned 13 May 2010
Fundings
Financials
Latest Activities

Filing History

13

Gazette Dissolved Compulsory
10 September 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Incorporation Company
13 May 2010
NEWINCIncorporation