Company NameG.B. Litho Ltd
Company StatusDissolved
Company Number01093367
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 3 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NameG & B Litho Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Bridgwater
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(36 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-85 Tabernacle Street
London
EC2A 4BD
Secretary NameClare Louise Bridgwater
NationalityBritish
StatusClosed
Appointed25 March 2009(36 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2018)
RoleCompany Director
Correspondence Address69-85 Tabernacle Street
London
EC2A 4BD
Director NameMr David William Brett
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(19 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 1992)
RolePrinter
Correspondence Address24 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameMrs Eileen Brett
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(19 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (resigned 24 October 1991)
RoleSecretary
Correspondence Address24 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameTony David Brett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(19 years, 1 month after company formation)
Appointment Duration17 years (resigned 25 March 2009)
RolePrinter
Correspondence AddressThree Gables
Radwinter Road Ashdon
Saffron Walden
Essex
CB10 2ET
Secretary NameTony David Brett
NationalityBritish
StatusResigned
Appointed07 March 1992(19 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 1992)
RoleCompany Director
Correspondence AddressMoss Cottage Church Hill
Ashdon
Saffron Walden
Essex
CB10 2HB
Director NameJoy Ellen Brett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1997)
RolePrint/Graphic Consultant
Correspondence Address107 Gladbeck Way
Enfield
Middlesex
EN2 7EN
Secretary NameJoy Ellen Brett
NationalityBritish
StatusResigned
Appointed27 September 1992(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleCompany Director
Correspondence Address107 Gladbeck Way
Enfield
Middlesex
EN2 7EN
Secretary NameLinda Sheree Brett
NationalityBritish
StatusResigned
Appointed01 October 1994(21 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 March 2009)
RoleCompany Director
Correspondence AddressThree Gables
Radwinter Road Ashdon
Saffron Walden
Essex
CB10 2ET

Contact

Websitegb-litho.co.uk

Location

Registered Address69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1000 at £1Pinnacle Images LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£117,414
Cash£47,228
Current Liabilities£22,377

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (2 pages)
8 April 2018Confirmation statement made on 7 March 2018 with updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 March 2010Secretary's details changed for Clare Louise Bridgwater on 1 October 2009 (1 page)
9 March 2010Secretary's details changed for Clare Louise Bridgwater on 1 October 2009 (1 page)
9 March 2010Director's details changed for Mr Jonathan Bridgwater on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Clare Louise Bridgwater on 1 October 2009 (1 page)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Jonathan Bridgwater on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Jonathan Bridgwater on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Appointment terminated secretary linda brett (1 page)
2 April 2009Secretary appointed clare louise bridgwater (2 pages)
2 April 2009Appointment terminated director tony brett (1 page)
2 April 2009Appointment terminated secretary linda brett (1 page)
2 April 2009Secretary appointed clare louise bridgwater (2 pages)
2 April 2009Appointment terminated director tony brett (1 page)
27 March 2009Director appointed jonathan bridgwater (2 pages)
27 March 2009Director appointed jonathan bridgwater (2 pages)
25 March 2009Return made up to 07/03/09; full list of members (4 pages)
25 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
10 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
15 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
15 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
11 April 2007Return made up to 07/03/07; full list of members (3 pages)
11 April 2007Return made up to 07/03/07; full list of members (3 pages)
28 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
4 April 2006Return made up to 07/03/06; full list of members (3 pages)
4 April 2006Return made up to 07/03/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
7 September 2005Return made up to 07/03/05; full list of members (3 pages)
7 September 2005Return made up to 07/03/05; full list of members (3 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
15 April 2004Return made up to 07/03/04; full list of members (6 pages)
15 April 2004Return made up to 07/03/04; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
8 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
8 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2003Return made up to 07/03/03; full list of members; amend (6 pages)
13 June 2003Return made up to 07/03/03; full list of members; amend (6 pages)
19 March 2003Return made up to 07/03/03; full list of members (6 pages)
19 March 2003Return made up to 07/03/03; full list of members (6 pages)
26 November 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
9 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
9 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
4 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
15 March 2001Return made up to 07/03/01; full list of members (6 pages)
15 March 2001Return made up to 07/03/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 July 2000 (9 pages)
22 January 2001Full accounts made up to 31 July 2000 (9 pages)
17 April 2000Return made up to 07/03/00; full list of members (7 pages)
17 April 2000Return made up to 07/03/00; full list of members (7 pages)
9 February 2000Full accounts made up to 31 July 1999 (9 pages)
9 February 2000Full accounts made up to 31 July 1999 (9 pages)
13 March 1999Return made up to 07/03/99; full list of members (6 pages)
13 March 1999Return made up to 07/03/99; full list of members (6 pages)
12 February 1999Full accounts made up to 31 July 1998 (9 pages)
12 February 1999Full accounts made up to 31 July 1998 (9 pages)
2 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Full accounts made up to 31 July 1997 (9 pages)
23 January 1998Full accounts made up to 31 July 1997 (9 pages)
11 March 1997Full accounts made up to 31 July 1996 (9 pages)
11 March 1997Full accounts made up to 31 July 1996 (9 pages)
4 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 March 1996Return made up to 07/03/96; no change of members (4 pages)
15 March 1996Return made up to 07/03/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 July 1995 (10 pages)
26 January 1996Full accounts made up to 31 July 1995 (10 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
10 March 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)