Company NameGroup Business Systems Limited
DirectorAdrian Wicken
Company StatusDissolved
Company Number03292608
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 5 months ago)
Previous NameAnabranch Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAdrian Wicken
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(1 month after company formation)
Appointment Duration27 years, 3 months
RoleManager
Correspondence Address11 Ramsey Close
Canterbury
Kent
CT2 8DL
Secretary NameSpain Brothers & Co Limited (Corporation)
StatusCurrent
Appointed12 January 2002(5 years after company formation)
Appointment Duration22 years, 4 months
Correspondence Address29 Manor Road
Folkestone
Kent
CT20 2SE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameFrances Wicken
NationalityBritish
StatusResigned
Appointed20 January 1997(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2002)
RoleLibrary Assistant
Correspondence Address11 Ramsey Close
Canterbury
Kent
CT2 8DL

Location

Registered Address9 High Street
Elstree
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2002Statement of affairs (5 pages)
20 August 2002Appointment of a voluntary liquidator (1 page)
1 August 2002Registered office changed on 01/08/02 from: unit 3 briar close industrial estate, wye kent TN25 5HB (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
28 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2001Full accounts made up to 31 January 2001 (13 pages)
29 December 2000Return made up to 16/12/00; full list of members (7 pages)
17 November 2000Full group accounts made up to 31 January 2000 (17 pages)
22 December 1999Return made up to 16/12/99; full list of members (7 pages)
2 November 1999Full group accounts made up to 31 January 1999 (17 pages)
23 December 1998Return made up to 16/12/98; no change of members (4 pages)
8 October 1998Full group accounts made up to 31 January 1998 (15 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 16/12/97; full list of members (6 pages)
17 October 1997£ nc 1000/200700 21/03/97 (1 page)
17 October 1997Ad 21/03/97--------- £ si 200697@1=200697 £ ic 3/200700 (2 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 August 1997Registered office changed on 11/08/97 from: westgate house 87 st dunstans street canterbury kent CT2 8AE (1 page)
13 May 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
12 February 1997Ad 04/02/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 February 1997Company name changed anabranch LIMITED\certificate issued on 11/02/97 (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
16 December 1996Incorporation (18 pages)