Company NameG T B Facilities Limited
Company StatusDissolved
Company Number04249100
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameClaire Jane Styles
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBunny Villa
Lyne Lane, Lyne
Chertsey
Surrey
KT16 0AW
Director NameGareth James Styles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBunny Villa
Lyne Lane, Lyne
Chertsey
Surrey
KT16 0AW
Secretary NameClaire Jane Styles
NationalityBritish
StatusClosed
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBunny Villa
Lyne Lane, Lyne
Chertsey
Surrey
KT16 0AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFairfield House
7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
1 December 2003Application for striking-off (1 page)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
9 October 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
10 July 2001Incorporation (19 pages)