Company NameD G B Press Limited
Company StatusDissolved
Company Number04496202
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDonald George Burr
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(4 days after company formation)
Appointment Duration14 years (closed 02 August 2016)
RolePrinter
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameBegbies Professional Appointments Limited (Corporation)
StatusClosed
Appointed01 September 2010(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 02 August 2016)
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameSusan Burr
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Glebe Court
Grange Road
London
W5 5QW
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameProfessional Appointments Limited (Corporation)
StatusResigned
Appointed01 May 2004(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2010)
Correspondence Address18 Hand Court
High Holburn
London
WC1V 6JF

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Donald George Burr
50.00%
Ordinary
50 at £1Susan Mary Burr
50.00%
Ordinary

Financials

Year2014
Net Worth£2,315
Cash£3,698
Current Liabilities£23,452

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
23 March 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Secretary's details changed for Begbies Professional Appointments Limited on 22 November 2014 (1 page)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
20 September 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 20 September 2011 (1 page)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 September 2010Appointment of Begbies Professional Appointments Limited as a secretary (2 pages)
17 September 2010Director's details changed for Donald George Burr on 3 September 2010 (2 pages)
17 September 2010Termination of appointment of Professional Appointments Limited as a secretary (1 page)
17 September 2010Director's details changed for Donald George Burr on 3 September 2010 (2 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
16 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page)
7 September 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 August 2008Return made up to 26/07/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 August 2007Return made up to 26/07/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 26/07/06; full list of members (2 pages)
14 September 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
21 February 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
4 August 2004Return made up to 26/07/04; full list of members (6 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
20 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
18 February 2004Registered office changed on 18/02/04 from: level 2 9-13 cursitor street london EC4A 1LL (1 page)
12 August 2003Return made up to 26/07/03; full list of members (6 pages)
30 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2002Registered office changed on 20/08/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Secretary resigned (1 page)
26 July 2002Incorporation (13 pages)