Company NameGweco Secretaries Limited
Company StatusDissolved
Company Number03407877
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

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 Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 New Augustus Street
Bradford
BD1 5LL
Secretary NameMr John Layfield Holden
NationalityBritish
StatusClosed
Appointed24 December 1997(5 months after company formation)
Appointment Duration24 years, 9 months (closed 11 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 New Augustus Street
Bradford
BD1 5LL
Director NameMr James Anthony Fawcett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(4 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 11 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 New Augustus Street
Bradford
BD1 5LL
Director NameMr Duncan Mark Edward Firman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 11 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 New Augustus Street
Bradford
BD1 5LL
Director NameMr Timothy Harvey Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameMrs Julia Rosemary Lister
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameAndrew David Pike
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address53 Woodhall Road
Calverley
Pudsey
West Yorkshire
LS28 5PP
Director NameSuzanne Berry
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleSolicitor
Correspondence AddressLower Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QA
Secretary NameSuzanne Berry
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleSolicitor
Correspondence AddressLower Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QA
Director NameSimon Bayford Leonard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 14 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe House In The Woods
Brockwell Lane Triangle
Sowerby Bridge
HX6 3PQ
Director NameSally-Ann Arnold
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2000)
RoleSolicitor
Correspondence AddressRose Cottage 82 Henshaw Lane
Yeadon
Leeds
West Yorkshire
LS19 7RZ
Director NameMichelle Louise Mathers
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2006)
RoleSolicitor
Correspondence Address15 Leys Close
Thackley
Bradford
BD10 8NJ
Director NameMark Hayden Broddle
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 08 August 2001)
RoleSolicitor
Correspondence Address88 Pye Nest Road
Halifax
West Yorkshire
HX2 7HS
Director NameMichael James Crook
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2002)
RoleSolicitor
Correspondence Address5 Brow Wood Road
Birstall
West Yorkshire
WF17 0RJ
Director NameRobert Hugh McGough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2003)
RoleSolicitor
Correspondence Address60 Tinshill Road
Leeds
West Yorkshire
LS16 7DS
Director NameMr Richard Martin Dean
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Station Road
Honley
Huddersfield
West Yorkshire
HD9 6LL
Director NameJohn Richard Hunt
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2008)
RoleSolicitor
Correspondence AddressFlat 2 St Anns Grange
St Anns Lane
Leeds
West Yorkshire
LS4 2SE
Director NamePeter David Barton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(6 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered Address1 New Augustus Street
Bradford
BD1 5LL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr John Layfield Holden
50.00%
Ordinary
1 at £1Timothy Harvey Ratcliffe
50.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
26 November 2018Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX to 1 New Augustus Street Bradford BD1 5LL on 26 November 2018 (1 page)
20 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 July 2017Cessation of Timothy Harvey Ratcliffe as a person with significant control on 23 June 2017 (1 page)
3 July 2017Notification of Duncan Firman as a person with significant control on 23 June 2017 (2 pages)
3 July 2017Cessation of Timothy Harvey Ratcliffe as a person with significant control on 23 June 2017 (1 page)
3 July 2017Notification of Duncan Firman as a person with significant control on 23 June 2017 (2 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 June 2016Termination of appointment of Timothy Harvey Ratcliffe as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Julia Rosemary Lister as a director on 20 June 2016 (1 page)
21 June 2016Appointment of Mr Duncan Mark Edward Firman as a director on 20 June 2016 (2 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Appointment of Mr Duncan Mark Edward Firman as a director on 20 June 2016 (2 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Termination of appointment of Timothy Harvey Ratcliffe as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Julia Rosemary Lister as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Peter David Barton as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Peter David Barton as a director on 20 June 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 August 2012Director's details changed for Peter David Barton on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mr John Layfield Holden on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Julia Rosemary Lister on 28 August 2012 (2 pages)
28 August 2012Secretary's details changed for Mr John Layfield Holden on 28 August 2012 (1 page)
28 August 2012Director's details changed for Peter David Barton on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Timothy Harvey Ratcliffe on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Julia Rosemary Lister on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mr John Layfield Holden on 28 August 2012 (2 pages)
28 August 2012Secretary's details changed for Mr John Layfield Holden on 28 August 2012 (1 page)
28 August 2012Director's details changed for Timothy Harvey Ratcliffe on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mr James Anthony Fawcett on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mr James Anthony Fawcett on 28 August 2012 (2 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
18 June 2012Termination of appointment of Simon Leonard as a director (1 page)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
18 June 2012Termination of appointment of Simon Leonard as a director (1 page)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 July 2010Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 14 July 2010 (1 page)
13 July 2010Director's details changed for Simon Bayford Leonard on 17 June 2010 (2 pages)
13 July 2010Director's details changed for James Anthony Fawcett on 17 June 2010 (2 pages)
13 July 2010Director's details changed for James Anthony Fawcett on 17 June 2010 (2 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Peter Barton on 17 June 2010 (2 pages)
13 July 2010Director's details changed for Timothy Harvey Ratcliffe on 17 June 2010 (2 pages)
13 July 2010Director's details changed for Timothy Harvey Ratcliffe on 17 June 2010 (2 pages)
13 July 2010Director's details changed for Simon Bayford Leonard on 17 June 2010 (2 pages)
13 July 2010Director's details changed for Peter Barton on 17 June 2010 (2 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
18 June 2009Appointment terminated director richard dean (1 page)
18 June 2009Return made up to 17/06/09; full list of members (5 pages)
18 June 2009Return made up to 17/06/09; full list of members (5 pages)
18 June 2009Appointment terminated director richard dean (1 page)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
4 July 2008Return made up to 17/06/08; full list of members (5 pages)
4 July 2008Appointment terminated director john hunt (1 page)
4 July 2008Director's change of particulars / james fawcett / 16/06/2008 (1 page)
4 July 2008Appointment terminated director john hunt (1 page)
4 July 2008Director's change of particulars / james fawcett / 16/06/2008 (1 page)
4 July 2008Return made up to 17/06/08; full list of members (5 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
18 August 2007Return made up to 17/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2007Return made up to 17/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
16 August 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 August 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
25 June 2005Return made up to 17/06/05; full list of members (10 pages)
25 June 2005Return made up to 17/06/05; full list of members (10 pages)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
8 July 2004Return made up to 02/07/04; full list of members (10 pages)
8 July 2004Return made up to 02/07/04; full list of members (10 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
17 March 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
17 March 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
29 July 2003Return made up to 23/07/03; full list of members (9 pages)
29 July 2003Return made up to 23/07/03; full list of members (9 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
13 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
18 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
13 March 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
6 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
15 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
15 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
22 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
9 August 1999Return made up to 23/07/99; no change of members (6 pages)
9 August 1999Return made up to 23/07/99; no change of members (6 pages)
6 August 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
6 August 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Return made up to 23/07/98; full list of members (7 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Return made up to 23/07/98; full list of members (7 pages)
23 July 1997Incorporation (22 pages)
23 July 1997Incorporation (22 pages)