Company NameGWM Developments Limited
Company StatusDissolved
Company Number02375565
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)
Previous NameMutanderis (53) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Joseph Walsh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1989(1 month, 2 weeks after company formation)
Appointment Duration28 years, 9 months (closed 13 March 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address755 Antrim Road
Belfast
BT15 4EN
Northern Ireland
Secretary NameJoanne Stevenson
NationalityBritish
StatusClosed
Appointed31 March 2000(10 years, 11 months after company formation)
Appointment Duration17 years, 11 months (closed 13 March 2018)
RoleSecretary
Correspondence Address3 Abbey Park
Newtownabbey
County Antrim
BT37 9PB
Northern Ireland
Director NameMr David William Meddings
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(1 month, 2 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hilton House
22 Craven Hill Gardens
London
W2 3EE
Director NameMichael John Carr
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1992)
RoleCompany Director
Correspondence Address71 Lane Corniche
Fort George
St Peter Port
Guernsey
Channel
Director NameRonald Peter Morrison Crowther
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1991)
RoleAccountant
Correspondence Address401 St John Street
London
EC1V 4LH
Director NamePatrick Joseph Devlin
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 1993)
RoleCompany Director
Correspondence Address457 Earl Park Road
Belfast
Northern Ireland
Director NameDavid Sidney Reeves
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 August 1996)
RoleCompany Director
Correspondence AddressLane House 9 The Avenue
Chobham
Woking
Surrey
GU24 8RU
Secretary NameKenneth Albert Brown
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address164 Conisborough Crescent
London
SE6 2SH
Director NameMr Mark James Finlay
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1996)
RoleChartered Surveyor
Country of ResidenceNorthern Ireland
Correspondence Address4 Croft Rise
Croft Road
Holywood
Belfast
BT18 0QG
Northern Ireland
Secretary NameMr Michael Collins
NationalityBritish
StatusResigned
Appointed28 September 1993(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrow Cottage Bassetts Lane
Little Baddow
Chelmsford
Essex
CM3 4DA
Secretary NameMr David William Meddings
NationalityBritish
StatusResigned
Appointed03 August 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address13 Montagu Square
London
W1H 1RB
Secretary NameEdward Russell
NationalityBritish
StatusResigned
Appointed31 March 1996(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleAccountant
Correspondence Address4 Lisburn Road
Belfast
BT9 6AA
Northern Ireland
Director NameMr Martin Joseph Clancy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2000)
RoleCivil Engineer
Country of ResidenceNorthern Ireland
Correspondence Address49 The Gables
Randalstown
Co Antrim
N Ireland
BT41 3JY
Northern Ireland
Director NameAlan Montgomery
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(12 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2007)
RoleBusiness Consultant
Correspondence AddressSea Crest
198 Millisle Road
Donaghadee
Down
BT21 0LN
Northern Ireland

Location

Registered AddressKpmg Llp
1 The Embankment
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at 1Gwm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,062,826
Cash£254,060
Current Liabilities£23,665,968

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Receiver's abstract of receipts and payments to 12 December 2016 (2 pages)
6 January 2017Receiver's abstract of receipts and payments to 12 December 2016 (2 pages)
29 December 2016Notice of ceasing to act as receiver or manager (4 pages)
29 December 2016Notice of ceasing to act as receiver or manager (4 pages)
16 June 2016Receiver's abstract of receipts and payments to 6 April 2016 (2 pages)
16 June 2016Receiver's abstract of receipts and payments to 6 April 2016 (2 pages)
12 June 2015Receiver's abstract of receipts and payments to 6 April 2015 (2 pages)
12 June 2015Receiver's abstract of receipts and payments to 6 April 2015 (2 pages)
12 June 2015Receiver's abstract of receipts and payments to 6 April 2015 (2 pages)
26 June 2014Receiver's abstract of receipts and payments to 6 April 2014 (2 pages)
26 June 2014Receiver's abstract of receipts and payments to 6 April 2014 (2 pages)
26 June 2014Receiver's abstract of receipts and payments to 6 April 2014 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2011 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2012 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2010 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2012 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2013 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2011 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2013 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2010 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2011 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2013 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2010 (2 pages)
28 February 2014Receiver's abstract of receipts and payments to 6 April 2012 (2 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 July 2009Administrative Receiver's report (30 pages)
8 July 2009Administrative Receiver's report (30 pages)
22 April 2009Notice of appointment of receiver or manager (2 pages)
22 April 2009Notice of appointment of receiver or manager (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 50 victoria embankment london blackfriars EC4Y 0LS united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from 50 victoria embankment london blackfriars EC4Y 0LS united kingdom (1 page)
14 April 2009Appointment terminated director david meddings (1 page)
14 April 2009Appointment terminated director david meddings (1 page)
10 February 2009Registered office changed on 10/02/2009 from 71 queensmill road london SW6 6JR (1 page)
10 February 2009Registered office changed on 10/02/2009 from 71 queensmill road london SW6 6JR (1 page)
18 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
17 October 2008Return made up to 25/04/08; full list of members (3 pages)
17 October 2008Return made up to 25/04/08; full list of members (3 pages)
2 October 2008Accounts for a small company made up to 31 March 2006 (11 pages)
2 October 2008Accounts for a small company made up to 31 March 2006 (11 pages)
19 February 2008Return made up to 25/04/07; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 25/04/07; full list of members (2 pages)
21 July 2007Registered office changed on 21/07/07 from: 146 buckingham palace road london SW1W 9TR (1 page)
21 July 2007Registered office changed on 21/07/07 from: 146 buckingham palace road london SW1W 9TR (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
28 November 2006Accounts for a small company made up to 31 March 2005 (9 pages)
28 November 2006Accounts for a small company made up to 31 March 2005 (9 pages)
19 July 2006Return made up to 25/04/06; full list of members (2 pages)
19 July 2006Return made up to 25/04/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
27 March 2006Registered office changed on 27/03/06 from: regent house 5 broadhurst gardens london NW6 3RZ (1 page)
27 March 2006Registered office changed on 27/03/06 from: regent house 5 broadhurst gardens london NW6 3RZ (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2005Accounts for a small company made up to 31 March 2004 (9 pages)
8 September 2005Accounts for a small company made up to 31 March 2004 (9 pages)
3 August 2005Return made up to 25/04/05; full list of members (7 pages)
3 August 2005Return made up to 25/04/05; full list of members (7 pages)
10 June 2004Full accounts made up to 31 March 2003 (19 pages)
10 June 2004Full accounts made up to 31 March 2003 (19 pages)
2 June 2004Return made up to 25/04/04; full list of members (7 pages)
2 June 2004Return made up to 25/04/04; full list of members (7 pages)
15 January 2004Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Accounts for a small company made up to 31 March 2002 (8 pages)
8 September 2003Accounts for a small company made up to 31 March 2002 (8 pages)
20 February 2003Registered office changed on 20/02/03 from: laytons carmelite 50 victoria embankment london EC4Y 2LS (1 page)
20 February 2003Registered office changed on 20/02/03 from: laytons carmelite 50 victoria embankment london EC4Y 2LS (1 page)
7 October 2002Accounts for a small company made up to 31 March 2001 (8 pages)
7 October 2002Accounts for a small company made up to 31 March 2001 (8 pages)
12 June 2002Return made up to 25/04/02; full list of members (7 pages)
12 June 2002Return made up to 25/04/02; full list of members (7 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (4 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (4 pages)
6 February 2002Conve 17/01/02 (1 page)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 February 2002Conve 17/01/02 (1 page)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (5 pages)
13 July 2001Particulars of mortgage/charge (5 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 May 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
10 May 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
30 April 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
30 April 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
13 June 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
13 June 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Return made up to 25/04/00; full list of members (7 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Return made up to 25/04/00; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
16 May 1999Return made up to 25/04/99; no change of members (5 pages)
16 May 1999Return made up to 25/04/99; no change of members (5 pages)
9 March 1999Declaration of mortgage charge released/ceased (2 pages)
9 March 1999Declaration of mortgage charge released/ceased (2 pages)
9 March 1999Declaration of mortgage charge released/ceased (2 pages)
9 March 1999Declaration of mortgage charge released/ceased (2 pages)
9 March 1999Declaration of mortgage charge released/ceased (2 pages)
9 March 1999Declaration of mortgage charge released/ceased (2 pages)
9 March 1999Declaration of mortgage charge released/ceased (2 pages)
9 March 1999Declaration of mortgage charge released/ceased (2 pages)
30 January 1999Declaration of mortgage charge released/ceased (2 pages)
30 January 1999Declaration of mortgage charge released/ceased (2 pages)
30 January 1999Declaration of mortgage charge released/ceased (2 pages)
30 January 1999Declaration of mortgage charge released/ceased (2 pages)
30 January 1999Declaration of mortgage charge released/ceased (2 pages)
30 January 1999Declaration of mortgage charge released/ceased (2 pages)
21 October 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 May 1998Return made up to 25/04/98; full list of members (7 pages)
15 May 1998Return made up to 25/04/98; full list of members (7 pages)
30 March 1998Accounts for a small company made up to 30 April 1996 (8 pages)
30 March 1998Accounts for a small company made up to 30 April 1996 (8 pages)
10 June 1997Return made up to 25/04/97; full list of members (8 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Return made up to 25/04/97; full list of members (8 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997Director resigned (1 page)
29 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
29 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
1 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
6 September 1996Registered office changed on 06/09/96 from: 12 14 long acre london WC2E 9LP (1 page)
6 September 1996Registered office changed on 06/09/96 from: 12 14 long acre london WC2E 9LP (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 May 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
5 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 August 1989Company name changed mutanderis (53) LIMITED\certificate issued on 02/08/89 (4 pages)
1 August 1989Company name changed mutanderis (53) LIMITED\certificate issued on 02/08/89 (4 pages)
25 April 1989Incorporation (23 pages)
25 April 1989Incorporation (23 pages)