Company NameG.B. Publications Limited
Company StatusDissolved
Company Number01690657
CategoryPrivate Limited Company
Incorporation Date12 January 1983(41 years, 3 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameTurbopress Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameGraham Edward Tarrant
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(8 years, 11 months after company formation)
Appointment Duration25 years, 1 month (closed 07 February 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malthouse
2 Silver Street Colerne
Chippenham
Wiltshire
SN14 8DY
Director NameRosalynne Denise Tarrant
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(8 years, 11 months after company formation)
Appointment Duration25 years, 1 month (closed 07 February 2017)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malthouse
2 Silver Street Colerne
Chippenham
Wiltshire
SN14 8DY
Secretary NameRosalynne Denise Tarrant
NationalityBritish
StatusClosed
Appointed18 December 1991(8 years, 11 months after company formation)
Appointment Duration25 years, 1 month (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malthouse
2 Silver Street Colerne
Chippenham
Wiltshire
SN14 8DY
Director NameMr David John Bann
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RolePrint Production Consultant
Correspondence Address55 Lincoln Gardens
Twyford
Reading
Berkshire
RG10 9HU
Director NameMr Timothy Howard Clark
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 October 2003)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr John Anthony Rowland Swainson
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 March 2003)
RoleRetired
Correspondence Address48 Springhead
Tunbridge Wells
Kent
TN2 3NZ

Contact

Websitegoodbookspublishing.co.uk

Location

Registered Address3rd Floor Premier House
12-13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Mr Graham Edward Tarrant
50.00%
Ordinary
50 at £1Rosalynne Tarrant
50.00%
Ordinary

Financials

Year2014
Net Worth£3,608
Cash£5,947
Current Liabilities£3,361

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (3 pages)
15 November 2016Application to strike the company off the register (3 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2010Registered office address changed from 21 Buckle Street Aldgate East London E1 8NN on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 21 Buckle Street Aldgate East London E1 8NN on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 21 Buckle Street Aldgate East London E1 8NN on 9 December 2010 (1 page)
28 October 2010Secretary's details changed for Rosalynne Tarrant on 1 October 2010 (1 page)
28 October 2010Secretary's details changed for Rosalynne Tarrant on 1 October 2010 (1 page)
28 October 2010Secretary's details changed for Rosalynne Tarrant on 1 October 2010 (1 page)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Rosalynne Tarrant on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Graham Edward Tarrant on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Graham Edward Tarrant on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Rosalynne Tarrant on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Graham Edward Tarrant on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Rosalynne Tarrant on 1 October 2009 (2 pages)
9 April 2009Appointment terminated director david bann (1 page)
9 April 2009Appointment terminated director david bann (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Return made up to 25/10/08; full list of members (4 pages)
13 November 2008Return made up to 25/10/08; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from 20-23 greville street london EC1N 8SS (1 page)
31 October 2008Registered office changed on 31/10/2008 from 20-23 greville street london EC1N 8SS (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2007Return made up to 25/10/07; full list of members (3 pages)
30 October 2007Return made up to 25/10/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Return made up to 25/10/06; full list of members (3 pages)
30 October 2006Return made up to 25/10/06; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 November 2002Return made up to 09/11/02; full list of members (8 pages)
19 November 2002Return made up to 09/11/02; full list of members (8 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 November 2000Return made up to 09/11/00; full list of members (7 pages)
16 November 2000Return made up to 09/11/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 November 1999Return made up to 09/11/99; full list of members (7 pages)
22 November 1999Return made up to 09/11/99; full list of members (7 pages)
23 November 1998Return made up to 09/11/98; no change of members (6 pages)
23 November 1998Return made up to 09/11/98; no change of members (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 November 1997Return made up to 11/11/97; no change of members (6 pages)
25 November 1997Return made up to 11/11/97; no change of members (6 pages)
7 January 1997Registered office changed on 07/01/97 from: 14/16 great portland street london W1N 5AB (1 page)
7 January 1997Registered office changed on 07/01/97 from: 14/16 great portland street london W1N 5AB (1 page)
21 November 1996Return made up to 11/11/96; full list of members (8 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
21 November 1996Return made up to 11/11/96; full list of members (8 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
28 November 1995Return made up to 20/11/95; no change of members (6 pages)
28 November 1995Return made up to 20/11/95; no change of members (6 pages)