Company NameGBLC Administration Limited
Company StatusDissolved
Company Number02860478
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)

Directors

Director NameDavid Channing Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressThree Cornered Hat
Hamstead Marshall
Newbury
Berkshire
RG20 0HU
Director NameSir Gerrard Jude Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 13 Holland Park
London
W11 3TH
Director NameMr David John Newland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months after company formation)
Appointment Duration30 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPatience House
Inkpen Road
Kintbury
Berkshire
RG17 9UA
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameStephen Roy Scott
NationalityBritish
StatusCurrent
Appointed31 May 1994(7 months, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address18 Tomlinson Drive
Finchampstead
Wokingham
Berkshire
RG40 3NZ
Secretary NameStephen Roy Scott
NationalityBritish
StatusResigned
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 February 1994)
RoleCompany Director
Correspondence Address18 Tomlinson Drive
Finchampstead
Wokingham
Berkshire
RG40 3NZ
Director NameMr David Harris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1994)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address21 Redesdale Street
London
SW3 4BL
Secretary NameMr David Harris
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Redesdale Street
London
SW3 4BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarman House
1 George Street
Uxbridge
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 January 1997Dissolved (1 page)
10 October 1996Liquidators statement of receipts and payments (6 pages)
10 October 1996Return of final meeting in a members' voluntary winding up (4 pages)
4 April 1996Liquidators statement of receipts and payments (6 pages)
9 May 1995Declaration of solvency (10 pages)
19 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 April 1995Appointment of a voluntary liquidator (2 pages)
18 April 1995Registered office changed on 18/04/95 from: the courtyard 2-4 london road newbury berkshire RG13 1JL (1 page)