Company NameG.B.Holding & Wholesale Company Limited
Company StatusDissolved
Company Number00696018
CategoryPrivate Limited Company
Incorporation Date20 June 1961(62 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameHenry William Stanley Halsey
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration11 years (closed 19 November 2002)
RoleCompany Director
Correspondence Address27 Rosehill Gardens
Sutton
Surrey
SM1 3JZ
Director NameGraham Basil Harris
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration11 years (closed 19 November 2002)
RoleCompany Director
Correspondence AddressSantona Watling Street
Gravesend
Kent
DA11 7NU
Secretary NameFrancine Jeannine Marie Harris
NationalityBritish
StatusClosed
Appointed31 October 1991(30 years, 4 months after company formation)
Appointment Duration11 years (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSantona
Watling Street
Gravesend
Kent
DA11 7NU

Location

Registered AddressDevonshire House
146 Bishopsgate
London
EC2M 4JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,352,485
Gross Profit£925,913
Net Worth-£546,038
Cash£6,676
Current Liabilities£691,080

Accounts

Latest Accounts2 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
6 March 2002Receiver ceasing to act (1 page)
26 July 2001Order of court - dissolution void (2 pages)
26 July 2001Receiver's abstract of receipts and payments (3 pages)
26 July 2001Receiver's abstract of receipts and payments (2 pages)
26 May 1999Completion of winding up (1 page)
12 February 1999Receiver's abstract of receipts and payments (2 pages)
5 March 1998Receiver's abstract of receipts and payments (2 pages)
5 March 1998Receiver's abstract of receipts and payments (2 pages)
23 May 1996Administrative Receiver's report (5 pages)
23 May 1996Order of court to wind up (1 page)
14 May 1996Court order notice of winding up (1 page)
29 March 1996Registered office changed on 29/03/96 from: norfolk road trading estate norfolk road gravesend kent (1 page)
1 March 1996Appointment of receiver/manager (1 page)
4 July 1995Full accounts made up to 2 July 1994 (16 pages)