Belfast
BT15 4EN
Northern Ireland
Secretary Name | Joanne Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 13 March 2018) |
Role | Secretary |
Correspondence Address | 3 Abbey Park Newtownabbey County Antrim BT37 9PB Northern Ireland |
Director Name | Mr David William Meddings |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hilton House 22 Craven Hill Gardens London W2 3EE |
Director Name | Michael John Carr |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 71 Lane Corniche Fort George St Peter Port Guernsey Channel |
Director Name | Ronald Peter Morrison Crowther |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1991) |
Role | Accountant |
Correspondence Address | 401 St John Street London EC1V 4LH |
Director Name | Patrick Joseph Devlin |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 457 Earl Park Road Belfast Northern Ireland |
Director Name | David Sidney Reeves |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 August 1996) |
Role | Company Director |
Correspondence Address | Lane House 9 The Avenue Chobham Woking Surrey GU24 8RU |
Secretary Name | Kenneth Albert Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 164 Conisborough Crescent London SE6 2SH |
Director Name | Mr Mark James Finlay |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1996) |
Role | Chartered Surveyor |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Croft Rise Croft Road Holywood Belfast BT18 0QG Northern Ireland |
Secretary Name | Mr Michael Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrow Cottage Bassetts Lane Little Baddow Chelmsford Essex CM3 4DA |
Secretary Name | Mr David William Meddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 13 Montagu Square London W1H 1RB |
Secretary Name | Edward Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 4 Lisburn Road Belfast BT9 6AA Northern Ireland |
Director Name | Mr Martin Joseph Clancy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2000) |
Role | Civil Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 49 The Gables Randalstown Co Antrim N Ireland BT41 3JY Northern Ireland |
Director Name | Alan Montgomery |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2007) |
Role | Business Consultant |
Correspondence Address | Sea Crest 198 Millisle Road Donaghadee Down BT21 0LN Northern Ireland |
Registered Address | Kpmg Llp 1 The Embankment Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1.000k at 1 | Gwm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,062,826 |
Cash | £254,060 |
Current Liabilities | £23,665,968 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Receiver's abstract of receipts and payments to 12 December 2016 (2 pages) |
6 January 2017 | Receiver's abstract of receipts and payments to 12 December 2016 (2 pages) |
29 December 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
29 December 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
16 June 2016 | Receiver's abstract of receipts and payments to 6 April 2016 (2 pages) |
16 June 2016 | Receiver's abstract of receipts and payments to 6 April 2016 (2 pages) |
12 June 2015 | Receiver's abstract of receipts and payments to 6 April 2015 (2 pages) |
12 June 2015 | Receiver's abstract of receipts and payments to 6 April 2015 (2 pages) |
12 June 2015 | Receiver's abstract of receipts and payments to 6 April 2015 (2 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 6 April 2014 (2 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 6 April 2014 (2 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 6 April 2014 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2011 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2012 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2010 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2012 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2013 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2011 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2013 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2010 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2011 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2013 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2010 (2 pages) |
28 February 2014 | Receiver's abstract of receipts and payments to 6 April 2012 (2 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 July 2009 | Administrative Receiver's report (30 pages) |
8 July 2009 | Administrative Receiver's report (30 pages) |
22 April 2009 | Notice of appointment of receiver or manager (2 pages) |
22 April 2009 | Notice of appointment of receiver or manager (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 50 victoria embankment london blackfriars EC4Y 0LS united kingdom (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 50 victoria embankment london blackfriars EC4Y 0LS united kingdom (1 page) |
14 April 2009 | Appointment terminated director david meddings (1 page) |
14 April 2009 | Appointment terminated director david meddings (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 71 queensmill road london SW6 6JR (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 71 queensmill road london SW6 6JR (1 page) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
17 October 2008 | Return made up to 25/04/08; full list of members (3 pages) |
17 October 2008 | Return made up to 25/04/08; full list of members (3 pages) |
2 October 2008 | Accounts for a small company made up to 31 March 2006 (11 pages) |
2 October 2008 | Accounts for a small company made up to 31 March 2006 (11 pages) |
19 February 2008 | Return made up to 25/04/07; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 25/04/07; full list of members (2 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: 146 buckingham palace road london SW1W 9TR (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 146 buckingham palace road london SW1W 9TR (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
28 November 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
28 November 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
19 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
19 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: regent house 5 broadhurst gardens london NW6 3RZ (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: regent house 5 broadhurst gardens london NW6 3RZ (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
8 September 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
3 August 2005 | Return made up to 25/04/05; full list of members (7 pages) |
3 August 2005 | Return made up to 25/04/05; full list of members (7 pages) |
10 June 2004 | Full accounts made up to 31 March 2003 (19 pages) |
10 June 2004 | Full accounts made up to 31 March 2003 (19 pages) |
2 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
2 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
15 January 2004 | Return made up to 25/04/03; full list of members
|
15 January 2004 | Return made up to 25/04/03; full list of members
|
8 September 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: laytons carmelite 50 victoria embankment london EC4Y 2LS (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: laytons carmelite 50 victoria embankment london EC4Y 2LS (1 page) |
7 October 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
12 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 February 2002 | Conve 17/01/02 (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Conve 17/01/02 (1 page) |
6 February 2002 | Resolutions
|
25 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (5 pages) |
13 July 2001 | Particulars of mortgage/charge (5 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 May 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
10 May 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members
|
30 April 2001 | Return made up to 25/04/01; full list of members
|
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
13 June 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
13 June 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 May 1999 | Return made up to 25/04/99; no change of members (5 pages) |
16 May 1999 | Return made up to 25/04/99; no change of members (5 pages) |
9 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 May 1998 | Return made up to 25/04/98; full list of members (7 pages) |
15 May 1998 | Return made up to 25/04/98; full list of members (7 pages) |
30 March 1998 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 March 1998 | Accounts for a small company made up to 30 April 1996 (8 pages) |
10 June 1997 | Return made up to 25/04/97; full list of members (8 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Return made up to 25/04/97; full list of members (8 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
29 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
29 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 12 14 long acre london WC2E 9LP (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: 12 14 long acre london WC2E 9LP (1 page) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 May 1995 | Return made up to 25/04/95; no change of members
|
22 May 1995 | Return made up to 25/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (52 pages) |
5 April 1993 | Resolutions
|
5 April 1993 | Resolutions
|
1 August 1989 | Company name changed mutanderis (53) LIMITED\certificate issued on 02/08/89 (4 pages) |
1 August 1989 | Company name changed mutanderis (53) LIMITED\certificate issued on 02/08/89 (4 pages) |
25 April 1989 | Incorporation (23 pages) |
25 April 1989 | Incorporation (23 pages) |