Company NameG. West Properties Limited
Company StatusDissolved
Company Number01601438
CategoryPrivate Limited Company
Incorporation Date2 December 1981(42 years, 4 months ago)
Dissolution Date28 January 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Johns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 28 January 2009)
RoleCompany Director
Correspondence AddressWheatfield House
Bawn Approach
Leeds
West Yorkshire
LS12 5AG
Secretary NameMrs Susan Jane Johns
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 20 October 1998)
RoleCompany Director
Correspondence AddressWheatfield House
Bawn Approach Farnley
Leeds
West Yorkshire
LS12 5AG
Secretary NameWilma Richmond Jowett
NationalityBritish
StatusResigned
Appointed19 April 1999(17 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressMaythorne Farm
Tong
Bradford
West Yorkshire
BD4 0RN

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£145,836
Gross Profit-£58,252
Net Worth-£331,808
Current Liabilities£453,334

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008Return of final meeting of creditors (1 page)
12 November 2002Registered office changed on 12/11/02 from: wheatfield house bawn approach leeds west yorkshire S12 5BZ (1 page)
8 November 2002Appointment of a liquidator (1 page)
25 May 2001Order of court to wind up (2 pages)
14 May 2001Order of court - restore & wind-up 14/05/01 (2 pages)
8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
7 September 1999Strike-off action suspended (1 page)
16 July 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
31 March 1998Full accounts made up to 30 November 1996 (5 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
12 April 1997Declaration of satisfaction of mortgage/charge (1 page)
12 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Particulars of mortgage/charge (4 pages)
4 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 30 November 1993 (8 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
25 April 1995Return made up to 31/12/94; no change of members (4 pages)
2 December 1981Incorporation (13 pages)