Company NameG.W.E. Project Services Limited
Company StatusDissolved
Company Number02622888
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Goddard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 05 June 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHigh Well Close
Birstwith
Harrogate
North Yorkshire
HG3 2PN
Director NameMr John Arthur Wybor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 05 June 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathervale Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3JE
Secretary NameMr John Arthur Wybor
NationalityBritish
StatusClosed
Appointed30 July 1991(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 05 June 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathervale Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3JE
Director NameMr Gerwyn John Bryan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1993(1 year, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 05 June 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Lodge
Long Lane
Harden
West Yorkshire
BD16 1BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBracken House
1-3 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
3 January 2007Application for striking-off (1 page)
10 October 2006Return made up to 21/06/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
28 June 2004Return made up to 21/06/04; full list of members (7 pages)
24 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 July 2003Return made up to 21/06/03; full list of members (8 pages)
12 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
7 August 2001Return made up to 21/06/01; full list of members (7 pages)
6 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
6 July 2000Return made up to 21/06/00; full list of members (7 pages)
5 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
24 June 1999Return made up to 21/06/99; full list of members (7 pages)
16 November 1998Registered office changed on 16/11/98 from: devonshire house street lane leeds west yorkshire, LS8 1AY (1 page)
13 August 1998Return made up to 21/06/98; no change of members (6 pages)
13 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
24 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
9 July 1997Return made up to 21/06/97; no change of members (5 pages)
1 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
15 October 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1995Return made up to 21/06/95; no change of members (6 pages)
18 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)