Company NameG.B.W.Limited
DirectorDavid John Walsh
Company StatusDissolved
Company Number00375978
CategoryPrivate Limited Company
Incorporation Date8 September 1942(81 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David John Walsh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(49 years after company formation)
Appointment Duration32 years, 8 months
RolePrinter
Correspondence Address344 Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8NF
Secretary NameMargaret Walsh
NationalityBritish
StatusCurrent
Appointed02 October 2000(58 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address6 Moor Royd Rocks Road
Savile Park
Halifax
West Yorkshire
HX3 0HT
Director NameMr Edwin Walsh
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(49 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 March 1992)
RolePrinter
Correspondence AddressBeeches Acre Woodlands
Sowerby Bridge
West Yorkshire
HX6 3PD
Director NameMrs Susan Caroline Wright
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(49 years after company formation)
Appointment Duration9 years, 1 month (resigned 02 October 2000)
RoleSecretary
Correspondence Address2 Heathfield Rise
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS
Secretary NameMrs Susan Caroline Wright
NationalityBritish
StatusResigned
Appointed05 September 1991(49 years after company formation)
Appointment Duration9 years, 1 month (resigned 02 October 2000)
RoleSecretary
Correspondence Address2 Heathfield Rise
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£20,578
Cash£757
Current Liabilities£17,986

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2006Dissolved (1 page)
13 April 2006Registered office changed on 13/04/06 from: c/o xl business solutions LIMITED 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page)
4 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2005Statement of affairs (5 pages)
13 July 2005Appointment of a voluntary liquidator (1 page)
7 July 2005Registered office changed on 07/07/05 from: UNIT2B calder workshops mile cross gibbet street halifax west yorkshire HX1 4JQ (1 page)
13 September 2004Return made up to 05/09/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 September 2002Return made up to 05/09/02; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Registered office changed on 30/07/02 from: riverside works hollins mill lane sowerby bridge halifax west yorkshire HX6 2QG (1 page)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
14 September 2000Return made up to 05/09/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
7 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1998Return made up to 05/09/98; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 September 1997Return made up to 05/09/97; full list of members (6 pages)
3 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 July 1997S-div 20/06/97 (1 page)
5 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 September 1996Return made up to 05/09/96; full list of members (6 pages)
11 September 1995Return made up to 05/09/95; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)