Company NameGweco 21 Limited
Company StatusDissolved
Company Number00160341
CategoryPrivate Limited Company
Incorporation Date5 November 1919(104 years, 6 months ago)
Previous NameYorkshire Decorative Materials Company,Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameBrian Laughton Lee
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(71 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleMaster Painter
Correspondence Address91 Churchill Avenue
Cottingham
North Humberside
HU16 5NJ
Director NameGeoffrey Lee
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(71 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleMaster Painter
Correspondence Address75 Stonegate Road
Meanwood
Leeds
West Yorkshire
LS6 4HZ
Director NameClifford Schofield
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(71 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleMaster Painter
Correspondence Address5 Fairfield Drive
Baildon
Shipley
West Yorkshire
BD17 6SJ
Director NameTrevor Shaw
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(71 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleMaster Painter
Correspondence Address42 Herries Drive
Sheffield
South Yorkshire
S5 7HW
Secretary NameShabir Ahmed Patel
NationalityBritish
StatusCurrent
Appointed09 May 1991(71 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address190 Savile Road
Dewsbury
West Yorkshire
WF12 9NS
Director NameRonald Frederick Womersley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(73 years, 6 months after company formation)
Appointment Duration31 years
RoleMaster Painter
Correspondence Address20 Midway
South Crosland
Huddersfield
HD4 7DA
Director NameMr Edmund Slater Knowles
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(75 years, 6 months after company formation)
Appointment Duration29 years
RoleMaster Painter
Correspondence AddressWildacre 143 Whitehall Road East
Birkenshaw
Bradford
West Yorkshire
BD11 2LH
Director NameJames Timiney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(78 years, 6 months after company formation)
Appointment Duration26 years
RoleMaster Painter
Correspondence Address6 Haycliffe Avenue
Great Horton
Bradford
West Yorkshire
BD7 4HY
Director NameEdward Wright Johnson
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(71 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 1995)
RoleMaster Painter (Retired)
Correspondence Address8 The Croft
Filey
North Yorkshire
YO14 9LT
Director NameHarry North
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(71 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1993)
RoleMaster Painter (Retired)
Correspondence Address18 Tay Court
Eccleshill
Bradford
West Yorkshire
BD2 2BW
Director NameCecil Arthur Underwood
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(71 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 April 1998)
RoleMaster Painter (Retired)
Correspondence Address33 Heaton Avenue
Dewsbury
West Yorkshire
WF12 8AQ

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£1,114,181
Net Worth£1,218,107
Cash£461,202
Current Liabilities£490,627

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

7 March 2005Dissolved (1 page)
7 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
5 March 2004Liquidators statement of receipts and payments (6 pages)
11 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 March 2003Appointment of a voluntary liquidator (1 page)
11 March 2003Declaration of solvency (3 pages)
10 February 2003Registered office changed on 10/02/03 from: 3 burley road leeds LS3 1LJ (1 page)
12 December 2002Resolutions
  • RES13 ‐ Sale approved 29/11/02
(1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Return made up to 09/05/02; full list of members (19 pages)
22 April 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
13 April 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
13 June 2000Return made up to 09/05/00; bulk list available separately (19 pages)
3 May 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
19 May 1999Return made up to 09/05/99; bulk list available separately (7 pages)
18 May 1998Return made up to 09/05/98; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
18 May 1998New director appointed (2 pages)
14 May 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
13 May 1997Return made up to 09/05/97; change of members (8 pages)
13 May 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
15 May 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
14 May 1996Return made up to 09/05/96; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
16 May 1995Return made up to 09/05/95; bulk list available separately (8 pages)
11 May 1995New director appointed (2 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
28 June 1988Return made up to 06/04/88; full list of members (9 pages)
17 July 1987Return made up to 30/03/87; full list of members (108 pages)
8 May 1986Return made up to 02/04/86; full list of members (7 pages)
8 May 1986Accounts for a medium company made up to 30 November 1985 (6 pages)