Company NameGSB Associates Limited
Company StatusDissolved
Company Number02205686
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 3 months ago)
Dissolution Date24 September 2016 (7 years, 6 months ago)
Previous NameBoonheath Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMatthew Parkinson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(21 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 24 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Belgrave Street
Brighton
East Sussex
BN2 9NS
Secretary NameMr Matthew Parkinson
StatusClosed
Appointed08 October 2010(22 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 24 September 2016)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameRoger Colquhoun Adams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 7 months after company formation)
Appointment Duration18 years (resigned 03 August 2009)
RoleAdvertising Practitioner
Correspondence Address64 Parkway Ratton Manor
Willingdon
Eastbourne
East Sussex
BN20 9DY
Director NameSally Ann Dennis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 7 months after company formation)
Appointment Duration20 years (resigned 03 August 2011)
RoleAdvertising Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHebers Ghyll 47 Upper
Kings Drive
Eastbourne
East Sussex
BN20 9AW
Director NameTimothy Norman Martin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 July 1998)
RoleAdvertising Practitioner
Correspondence Address3 Stuart Avenue
Eastbourne
East Sussex
BN21 1UR
Secretary NameJohn Richard Markwick
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address152 Seven Sisters Road
Eastbourne
East Sussex
BN22 0PB
Secretary NameMrs Susan Jayne Thursfield
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address38 Glendale Avenue
Eastbourne
East Sussex
BN21 1UU
Director NameRoy John Stannard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1995)
RoleAdvertising Director
Correspondence Address31 Broadwater Road
Worthing
West Sussex
BN14 8AH
Director NameMr Kevan Regan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 July 2004)
RoleNon Exec Director
Correspondence Address9 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Secretary NameHelen Elizabeth Brian-Davis
NationalityBritish
StatusResigned
Appointed20 October 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address44 Deneside
East Dean
Eastbourne
East Sussex
BN20 0JG
Secretary NameCaroline Alicia Forrester
NationalityBritish
StatusResigned
Appointed28 February 2002(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2005)
RoleFinance & Resources Director
Correspondence Address28 Golden Miller Lane
Polegate
East Sussex
BN26 5HW
Director NameCaroline Alicia Forrester
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2005)
RoleFinance & Resources Director
Correspondence Address28 Golden Miller Lane
Polegate
East Sussex
BN26 5HW
Secretary NameMaryan Louise Kisler
NationalityBritish
StatusResigned
Appointed15 July 2005(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2006)
RoleManagement Accountant
Correspondence Address116 Willingdon Road
Eastbourne
East Sussex
BN21 1TW
Secretary NameRoger Colquhoun Adams
NationalityBritish
StatusResigned
Appointed01 September 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2009)
RoleAdvertising Practitioner
Correspondence Address64 Parkway Ratton Manor
Willingdon
Eastbourne
East Sussex
BN20 9DY
Secretary NameMiss Jennie Green
StatusResigned
Appointed30 September 2009(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 October 2010)
RoleCompany Director
Correspondence AddressBerkeley House
26-28 Gildredge Road
Eastbourne
East Sussex
BN21 4SA

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£223,183
Cash£14,769
Current Liabilities£111,973

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 September 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
23 September 2015Liquidators statement of receipts and payments to 1 August 2015 (13 pages)
23 September 2015Liquidators' statement of receipts and payments to 1 August 2015 (13 pages)
23 September 2015Liquidators statement of receipts and payments to 1 August 2015 (13 pages)
6 November 2014Liquidators statement of receipts and payments to 1 August 2014 (9 pages)
6 November 2014Liquidators' statement of receipts and payments to 1 August 2014 (9 pages)
6 November 2014Liquidators statement of receipts and payments to 1 August 2014 (9 pages)
12 August 2013Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom on 12 August 2013 (2 pages)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Statement of affairs with form 4.19 (10 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 6,000
(3 pages)
30 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
9 September 2011Purchase of own shares. (3 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Termination of appointment of Sally Dennis as a director (1 page)
11 April 2011Registered office address changed from Berkeley House 26-28 Gildredge Road Eastbourne East Sussex BN21 4SA on 11 April 2011 (1 page)
28 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 March 2011Section 519 ca 2006 (1 page)
1 November 2010Appointment of Mr Matthew Parkinson as a secretary (1 page)
8 October 2010Termination of appointment of Jennie Green as a secretary (1 page)
19 August 2010Secretary's details changed for Miss Jennie Green on 31 July 2010 (1 page)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Sally Ann Dennis on 31 July 2010 (2 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Appointment of Miss Jennie Green as a secretary (1 page)
2 September 2009Gbp ic 10000/7000\03/08/09\gbp sr 3000@1=3000\ (2 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2009Appointment terminated director and secretary roger adams (1 page)
12 August 2009Director appointed matthew parkinson (2 pages)
12 August 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
12 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 31/07/07; full list of members (3 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
10 August 2006Return made up to 31/07/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 31 st leonards rd eastbourne east sussex BN21 4SE (1 page)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned;director resigned (1 page)
15 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 August 2004Director resigned (1 page)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002New director appointed (2 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
27 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 31/07/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
22 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
4 September 2000Return made up to 31/07/00; full list of members (7 pages)
14 October 1999New director appointed (2 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Director resigned (1 page)
9 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 August 1997Return made up to 31/07/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 December 1995Director resigned (2 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 August 1995Return made up to 31/07/95; no change of members (4 pages)
5 May 1988Memorandum and Articles of Association (5 pages)
31 March 1988Particulars of mortgage/charge (3 pages)
23 February 1988Memorandum and Articles of Association (11 pages)
15 December 1987Incorporation (15 pages)