Company NameGordons Secretaries Limited
Company StatusDissolved
Company Number02550183
CategoryPrivate Limited Company
Incorporation Date19 October 1990(33 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesCranswick Watson Limited and Gordons Cranswick Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Anthony Fawcett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(21 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 07 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGordons
Riverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director NameGweco Directors Limited (Corporation)
StatusClosed
Appointed21 March 2003(12 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 07 September 2021)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Secretary NameGweco Secretaries Limited (Corporation)
StatusClosed
Appointed21 March 2003(12 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 07 September 2021)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameMiss Antonia Mary Catherine Browne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2001)
RoleSolicitor
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR
Director NameMr Jeffrey Stephen Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2001)
RoleSolicitor
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR
Director NameMr James Hedley Towler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 13 April 2000)
RoleSolicitor
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR
Secretary NameMrs Teresa Mary Camidge
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR
Secretary NameMiss Antonia Mary Catherine Browne
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year, 5 months after company formation)
Appointment Duration9 years (resigned 30 April 2001)
RoleCompany Director
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR
Director NameJohn Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2003)
RoleSolicitor
Correspondence AddressIona 15 West Lane
Baildon
Shipley
West Yorkshire
BD17 5AG
Director NameJennifer Johnson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2003)
RoleSolicitor
Correspondence AddressHolly House
8 Riddings Road
Ilkley
West Yorkshire
LS29 9LU
Secretary NameJohn Layfield Holden
NationalityBritish
StatusResigned
Appointed30 April 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2003)
RoleSolicitor
Correspondence AddressIona 15 West Lane
Baildon
Shipley
West Yorkshire
BD17 5AG

Contact

Websitegordonsllp.com
Telephone01889 910416
Telephone regionRugeley

Location

Registered AddressGordons
Riverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

12 at £1Gweco Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
25 May 2018Withdrawal of a person with significant control statement on 25 May 2018 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Notification of Gweco Directors Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Notification of Gweco Directors Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12
(4 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12
(4 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 12
(4 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 12
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 12
(4 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 12
(4 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 October 2012Secretary's details changed for Gweco Secretaries Limited on 14 July 2010 (2 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
22 October 2012Secretary's details changed for Gweco Secretaries Limited on 14 July 2010 (2 pages)
22 October 2012Director's details changed for Gweco Directors Limited on 14 July 2010 (2 pages)
22 October 2012Director's details changed for Gweco Directors Limited on 14 July 2010 (2 pages)
1 March 2012Appointment of Mr James Anthony Fawcett as a director (2 pages)
1 March 2012Appointment of Mr James Anthony Fawcett as a director (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (14 pages)
2 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (14 pages)
24 February 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
24 February 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 November 2010Annual return made up to 19 October 2010 (14 pages)
23 November 2010Annual return made up to 19 October 2010 (14 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 November 2009Annual return made up to 19 October 2009 (14 pages)
19 November 2009Annual return made up to 19 October 2009 (14 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 19/10/07; no change of members (6 pages)
24 October 2007Return made up to 19/10/07; no change of members (6 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
18 December 2006Return made up to 19/10/06; full list of members (6 pages)
18 December 2006Return made up to 19/10/06; full list of members (6 pages)
8 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
8 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
23 November 2005Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 23/11/05
(6 pages)
23 November 2005Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 23/11/05
(6 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 November 2004Return made up to 19/10/04; full list of members (6 pages)
3 November 2004Return made up to 19/10/04; full list of members (6 pages)
6 October 2004Registered office changed on 06/10/04 from: third floor park row house 19-2O park row leeds west yorkshire LS1 5JF (1 page)
6 October 2004Registered office changed on 06/10/04 from: third floor park row house 19-2O park row leeds west yorkshire LS1 5JF (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
13 November 2003Return made up to 19/10/03; full list of members (7 pages)
13 November 2003Return made up to 19/10/03; full list of members (7 pages)
22 September 2003Company name changed gordons cranswick LIMITED\certificate issued on 22/09/03 (2 pages)
22 September 2003Company name changed gordons cranswick LIMITED\certificate issued on 22/09/03 (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
6 February 2003Auditor's resignation (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
6 February 2003Auditor's resignation (1 page)
26 October 2002Return made up to 19/10/02; full list of members (8 pages)
26 October 2002Return made up to 19/10/02; full list of members (8 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
4 November 2001Full accounts made up to 31 March 2000 (11 pages)
4 November 2001Full accounts made up to 31 March 2000 (11 pages)
3 November 2001Return made up to 19/10/01; full list of members (9 pages)
3 November 2001Return made up to 19/10/01; full list of members (9 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 7 greek st leeds LS1 5RR (1 page)
10 May 2001Registered office changed on 10/05/01 from: 7 greek st leeds LS1 5RR (1 page)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001New director appointed (2 pages)
14 November 2000Return made up to 19/10/00; full list of members (9 pages)
14 November 2000Return made up to 19/10/00; full list of members (9 pages)
25 May 2000Memorandum and Articles of Association (17 pages)
25 May 2000Memorandum and Articles of Association (17 pages)
22 May 2000Company name changed cranswick watson LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed cranswick watson LIMITED\certificate issued on 23/05/00 (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Return made up to 19/10/99; full list of members (10 pages)
1 November 1999Return made up to 19/10/99; full list of members (10 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Return made up to 19/10/98; no change of members (6 pages)
27 October 1998Return made up to 19/10/98; no change of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
26 October 1997Return made up to 19/10/97; full list of members (6 pages)
26 October 1997Return made up to 19/10/97; full list of members (6 pages)
24 March 1997Full accounts made up to 31 March 1996 (11 pages)
24 March 1997Full accounts made up to 31 March 1996 (11 pages)
26 October 1996Return made up to 19/10/96; change of members (6 pages)
26 October 1996Return made up to 19/10/96; change of members (6 pages)
24 October 1995Return made up to 19/10/95; change of members (6 pages)
24 October 1995Return made up to 19/10/95; change of members (6 pages)
4 July 1995Full accounts made up to 31 March 1995 (10 pages)
4 July 1995Full accounts made up to 31 March 1995 (10 pages)