G.B. FINANCE COMPANY LIMITED(THE)

  • Company statusdissolved
  • Company No00433353
  • Age78 years 3 months Incorporated 17 April 1947
  • Officers0

Address

C/O Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

G.B. FINANCE COMPANY LIMITED(THE) is an dissolved company incorporated on 17 April 1947 and based in Sheffield, South Yorkshire. The company was registered 78 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 16 Nov 2016

Liquidation Voluntary Members Return Of Final Meeting

8 Years Ago on 16 Aug 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 25 May 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 20 May 2015

Change Registered Office Address Company With Date Old Address

11 Years Ago on 04 Apr 2014

Liquidation Voluntary Declaration Of Solvency

11 Years Ago on 03 Apr 2014

Liquidation Resolution Miscellaneous

11 Years Ago on 03 Apr 2014

Resolution

11 Years Ago on 03 Apr 2014

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 03 Apr 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 12 Nov 2013

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 18 Oct 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 30 Oct 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 24 Jul 2012

Termination Director Company With Name

13 Years Ago on 08 Jun 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 22 Dec 2011

Change Person Director Company With Change Date

13 Years Ago on 21 Dec 2011

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 27 Sep 2011

Change Registered Office Address Company With Date Old Address

14 Years Ago on 09 May 2011

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 04 Nov 2010

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 02 Nov 2010

Accounts With Accounts Type Total Exemption Small

15 Years Ago on 02 Dec 2009

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 14 Nov 2009

Change Person Director Company With Change Date

15 Years Ago on 13 Nov 2009

Change Person Director Company With Change Date

15 Years Ago on 13 Nov 2009

Change Person Director Company With Change Date

15 Years Ago on 13 Nov 2009

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BLUMENTHAL, Nigel Stewart Petersecretary 06 Aug 2007
BLUMENTHAL, Howard Neildirector Jan 195106 Aug 2007
BLUMENTHAL, Nigel Stewart Peterdirector Dec 194801 Jan 1970
BLUMENTHAL, William Michaeldirector Feb 195701 Jan 2003

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.