Company NameGAW Limited
Company StatusDissolved
Company Number04784304
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date12 April 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameGeoffrey Alan Wileman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Spring Bank
Hill
Yorkshire
HU3 1AG
Secretary NameTracy Kemp
NationalityBritish
StatusClosed
Appointed01 January 2006(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 12 April 2016)
RoleCompany Director
Correspondence Address7 Cleeve Drive
Bransholme
Hull
North Humberside
HU7 4HR
Secretary NameDan Wileman
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCliff House
Woodfield Lane
Hessle
East Yorkshire
Hu3 Oew

Location

Registered Address220a Hessle Road
Hull
HU3 3BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

1 at £1Dan Wileman
50.00%
Ordinary
1 at £1Geoffrey Alan Wileman
50.00%
Ordinary

Financials

Year2014
Net Worth£32,602
Cash£1,600
Current Liabilities£15,557

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Director's details changed for Geoffrey Alan Wileman on 2 June 2010 (2 pages)
22 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Geoffrey Alan Wileman on 2 June 2010 (2 pages)
22 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 July 2010Registered office address changed from 83 Spring Bank Hull HU3 1AG on 22 July 2010 (1 page)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 02/06/09; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 August 2008Return made up to 02/06/08; full list of members (3 pages)
10 August 2007Return made up to 02/06/07; full list of members (2 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
29 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 May 2005Return made up to 02/06/05; full list of members (6 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
17 June 2004Return made up to 02/06/04; full list of members (6 pages)
2 June 2003Incorporation (12 pages)