Company NameStorage And Processing Solutions Limited
Company StatusDissolved
Company Number03917017
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameGweco 135 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Michael John Stanley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(11 months after company formation)
Appointment Duration8 years, 3 months (closed 28 April 2009)
RoleOccupation
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House
28 Victoria Avenue
Ilkley
W Yorkshire
LS29 9BW
Secretary NameMrs Sarah Elizabeth Ann Stanley
NationalityBritish
StatusResigned
Appointed03 January 2001(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressAshfield House
28 Victoria Avenue
Ilkley
W Yorkshire
LS29 9BW
Secretary NameNigel David Prance
NationalityBritish
StatusResigned
Appointed26 May 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sycamores
11 Bracken Park
Gilstead Bingley
West Yorkshire
BD16 3LG
Secretary NameNicholas Matthew McGlynn
NationalityBritish
StatusResigned
Appointed30 April 2007(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 2007)
RoleCompany Director
Correspondence Address11 Park Avenue
Thackley
Bradford
West Yorkshire
BD10 0RJ
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressNew Moorcroft House
Belton Road
Silsden
West Yorkshire
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2007Secretary resigned (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 February 2007Return made up to 01/02/07; full list of members (6 pages)
1 June 2006Return made up to 01/02/06; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
30 March 2005Return made up to 01/02/05; full list of members (6 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (1 page)
23 January 2004Return made up to 01/02/04; full list of members (6 pages)
10 November 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 October 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 April 2002Return made up to 01/02/02; full list of members (6 pages)
28 January 2002Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
4 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
4 April 2001Return made up to 01/02/00; full list of members (6 pages)
19 January 2001Company name changed gweco 135 LIMITED\certificate issued on 19/01/01 (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
1 February 2000Incorporation (16 pages)