Company NameG.B.R. Window Installation Limited
DirectorDavid Cameron Lebar
Company StatusDissolved
Company Number01233004
CategoryPrivate Limited Company
Incorporation Date10 November 1975(48 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid Cameron Lebar
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(25 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address29 Ansell Avenue
Chatham
Kent
ME4 5UA
Secretary NameShirley Ann Lebar
NationalityBritish
StatusCurrent
Appointed11 December 2000(25 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address29 Ansell Avenue
Chatham
Kent
ME4 5UA
Director NameMiss Loraine Esther Davis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1994)
RoleSecretary
Correspondence Address39 Hargood Road
Kidbrooke
London
SE3 8HR
Director NameMr Edward Ernest Golding
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 04 June 1998)
RoleGlazing Contractor
Correspondence AddressThe Bungalow 43 Stanley Road
Whitstable
Kent
CT5 4NQ
Secretary NameMiss Loraine Esther Davis
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address39 Hargood Road
Kidbrooke
London
SE3 8HR
Director NameMrs Joyce Angela Rose Golding
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(18 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 December 2000)
RoleSecretary
Correspondence AddressThe Bungalow 43 Stanley Road
Whitstable
Kent
CT5 4NQ
Secretary NameMrs Joyce Angela Rose Golding
NationalityBritish
StatusResigned
Appointed01 February 1994(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1999)
RoleSecretary
Correspondence AddressThe Bungalow 43 Stanley Road
Whitstable
Kent
CT5 4NQ
Director NameRobert Fuller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1999)
RoleContracts Manager
Correspondence Address41 Eden Road
Beckenham
Kent
BR3 4AS
Secretary NameDavid Cameron Lebar
NationalityBritish
StatusResigned
Appointed01 October 1999(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2000)
RoleAdministration
Correspondence Address29 Ansell Avenue
Chatham
Kent
ME4 5UA

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£163,214
Gross Profit£65,027
Net Worth£22,697
Cash£150
Current Liabilities£38,355

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

10 October 2003Dissolved (1 page)
10 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Statement of affairs (6 pages)
26 October 2001Appointment of a voluntary liquidator (1 page)
26 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2001Appointment of a voluntary liquidator (1 page)
12 October 2001Statement of affairs (6 pages)
20 September 2001Registered office changed on 20/09/01 from: 105 landells road east dulwich london SE22 9PH (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Return made up to 30/11/00; full list of members (6 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
26 September 2000Accounts made up to 30 November 1999 (10 pages)
12 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (9 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1998Accounts made up to 30 November 1997 (9 pages)
2 February 1998Return made up to 30/11/97; full list of members (6 pages)
11 September 1997Accounts made up to 30 November 1996 (8 pages)
8 January 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1996Accounts made up to 30 November 1995 (10 pages)
21 February 1996Return made up to 30/11/95; no change of members (4 pages)
23 April 1995Accounts made up to 30 November 1994 (10 pages)