28 Victoria Avenue
Ilkley
W Yorkshire
LS29 9BW
Secretary Name | Mrs Sarah Elizabeth Ann Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Ashfield House 28 Victoria Avenue Ilkley W Yorkshire LS29 9BW |
Secretary Name | Nigel David Prance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sycamores 11 Bracken Park Gilstead Bingley West Yorkshire BD16 3LG |
Secretary Name | Nicholas Matthew McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 11 Park Avenue Thackley Bradford West Yorkshire BD10 0RJ |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | New Moorcroft House Belton Road Silsden West Yorkshire BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2007 | Secretary resigned (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
1 June 2006 | Return made up to 01/02/06; full list of members (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
30 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
23 January 2004 | Return made up to 01/02/04; full list of members (6 pages) |
10 November 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 October 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
16 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 January 2002 | Return made up to 01/02/01; full list of members
|
4 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
4 April 2001 | Return made up to 01/02/00; full list of members (6 pages) |
19 January 2001 | Company name changed gweco 135 LIMITED\certificate issued on 19/01/01 (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
1 February 2000 | Incorporation (16 pages) |