Bradford
West Yorkshire
BD10 0PD
Secretary Name | Mrs Harmesh Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (closed 03 January 2023) |
Role | Business Woman |
Correspondence Address | Dawsons House Owlcotes Lane Pudsey LS28 6PY |
Director Name | Manoj Kumar Narottam Liladhar Joshi |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sevaknivas 317 Toller Lane Bradford West Yorkshire BD9 5BS |
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walkhill Farm Apperley Lane Bradford West Yorkshire BD10 0PD |
Secretary Name | Manoj Kumar Narottam Liladhar Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sevaknivas 317 Toller Lane Bradford West Yorkshire BD9 5BS |
Director Name | Lalita Kumari Malik |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 August 2003) |
Role | Company Director |
Correspondence Address | 32 Ramulis Drive Teading Hayes Middlesex UB4 9QA |
Director Name | Diane Fay Vevers |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Fox House King Street, Pateley Bridge Harrogate North Yorkshire HG3 5AT |
Director Name | Bashir Ismail |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 2003) |
Role | Solicitor |
Correspondence Address | 71 Hollypark Drive Bradford West Yorkshire BD7 4BY |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | Dawsons House Owlcotes Lane Pudsey LS28 6PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
600 at £1 | Nirmal Sekhon 60.00% Ordinary |
---|---|
200 at £1 | Iqbal Singh Sekhon 20.00% Ordinary |
200 at £1 | Narinder Singh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,787 |
Cash | £2,211 |
Current Liabilities | £206,521 |
Latest Accounts | 30 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | Micro company accounts made up to 30 August 2021 (3 pages) |
9 June 2022 | Voluntary strike-off action has been suspended (1 page) |
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2022 | Application to strike the company off the register (2 pages) |
27 August 2021 | Micro company accounts made up to 30 August 2020 (3 pages) |
9 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
11 June 2021 | Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Dawsons House Owlcotes Lane Pudsey LS28 6PY on 11 June 2021 (1 page) |
23 July 2020 | Secretary's details changed for Harmesh Kaur Singh on 1 July 2020 (1 page) |
23 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 31 August 2019 (3 pages) |
10 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
17 July 2017 | Notification of Nirmal Singh as a person with significant control on 30 April 2017 (2 pages) |
17 July 2017 | Notification of Nirmal Singh as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Nirmal Singh as a person with significant control on 30 April 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
5 June 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 5 June 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 30 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 30 August 2016 (2 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (3 pages) |
21 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 May 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 May 2014 | Total exemption small company accounts made up to 30 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 August 2013 (3 pages) |
7 August 2013 | Registered office address changed from Walkhill Farm Apperlay Lane Apperley Bridge Bradford W Yorkshire BD10 8PD on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Walkhill Farm Apperlay Lane Apperley Bridge Bradford W Yorkshire BD10 8PD on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Registered office address changed from Walkhill Farm Apperlay Lane Apperley Bridge Bradford W Yorkshire BD10 8PD on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 30 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 August 2012 (3 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
16 July 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
15 April 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
29 October 2010 | Annual return made up to 2 August 2010 (9 pages) |
29 October 2010 | Annual return made up to 2 August 2010 (9 pages) |
29 October 2010 | Annual return made up to 2 August 2010 (9 pages) |
4 February 2010 | Annual return made up to 31 August 2009 (4 pages) |
4 February 2010 | Annual return made up to 31 August 2009 (4 pages) |
12 January 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
12 January 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
2 September 2009 | Return made up to 31/07/08; full list of members (8 pages) |
2 September 2009 | Return made up to 31/07/08; full list of members (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
28 January 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from try mills 237 thornton road bradford west yorkshire BD1 2JS (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from try mills 237 thornton road bradford west yorkshire BD1 2JS (1 page) |
14 December 2007 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
14 December 2007 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
8 November 2007 | Return made up to 02/08/07; no change of members (6 pages) |
8 November 2007 | Return made up to 02/08/06; no change of members (6 pages) |
8 November 2007 | Return made up to 02/08/06; no change of members (6 pages) |
3 January 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
3 January 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
6 April 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
6 April 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
4 April 2006 | Return made up to 02/08/05; full list of members (6 pages) |
4 April 2006 | Return made up to 02/08/05; full list of members (6 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
30 December 2004 | Return made up to 02/08/03; full list of members
|
30 December 2004 | Return made up to 02/08/02; full list of members (7 pages) |
30 December 2004 | Return made up to 02/08/03; full list of members
|
30 December 2004 | Return made up to 02/08/04; full list of members (9 pages) |
5 August 2004 | Director resigned (2 pages) |
5 August 2004 | Director resigned (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
2 March 2004 | Total exemption full accounts made up to 30 August 2003 (5 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Total exemption full accounts made up to 30 August 2003 (5 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 August 2002 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 August 2002 (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 August 2001 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 August 2001 (6 pages) |
12 August 2002 | Ad 15/07/00-09/03/01 £ si 50@50 £ si 200@100 (2 pages) |
12 August 2002 | Ad 15/07/00-09/03/01 £ si 50@50 £ si 200@100 (2 pages) |
3 July 2002 | Accounting reference date shortened from 31/08/01 to 30/08/01 (1 page) |
3 July 2002 | Accounting reference date shortened from 31/08/01 to 30/08/01 (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
20 August 2001 | Return made up to 02/08/00; full list of members (8 pages) |
20 August 2001 | Return made up to 02/08/00; full list of members (8 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 02/08/01; full list of members
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 02/08/01; full list of members
|
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
14 April 2000 | Registered office changed on 14/04/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
29 March 2000 | Company name changed gweco 121 LIMITED\certificate issued on 30/03/00 (2 pages) |
29 March 2000 | Company name changed gweco 121 LIMITED\certificate issued on 30/03/00 (2 pages) |
2 August 1999 | Incorporation (17 pages) |
2 August 1999 | Incorporation (17 pages) |