About

Registered Number: 05221839
Date of Incorporation: 03/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2015 (8 years and 9 months ago)
Registered Address: 8 Brown Avenue, Brown Lane Trading Estate, Leeds, West Yorkshire, LS11 0DS

 

G & B Armitage Technical Support Services Ltd was founded on 03 September 2004 with its registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". G & B Armitage Technical Support Services Ltd has 2 directors listed as Thornton, David Lawrence, Dransfield, Barbara in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRANSFIELD, Barbara 03 September 2004 13 July 2006 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, David Lawrence 12 July 2006 21 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2015
L64.07 - Release of Official Receiver 21 May 2015
COCOMP - Order to wind up 25 October 2013
DISS16(SOAS) - N/A 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 December 2010
DISS40 - Notice of striking-off action discontinued 25 December 2010
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
DISS16(SOAS) - N/A 21 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AA - Annual Accounts 18 June 2010
DISS16(SOAS) - N/A 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 October 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 04 August 2007
395 - Particulars of a mortgage or charge 14 December 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 18 September 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363s - Annual Return 05 December 2005
287 - Change in situation or address of Registered Office 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.