Company NameGWCC Media Limited
Company StatusDissolved
Company Number04831054
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 5 months ago)
Dissolution Date9 October 2007 (16 years, 2 months ago)
Previous NameCustom Strategies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Kenneth West
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address1 Machpelah
Hebden Bridge
West Yorkshire
HX7 8AU
Secretary NameJennifer Margaret West
NationalityBritish
StatusClosed
Appointed23 July 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address1 Machpelah
Hebden Bridge
West Yorkshire
HX7 8AU
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX

Location

Registered Address1 Machpelah
Hebden Bridge
West Yorkshire
HX7 8AU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Financials

Year2014
Net Worth£5,197
Current Liabilities£2,377

Accounts

Latest Accounts31 March 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
28 September 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 28/09/06
(6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 August 2004Return made up to 14/07/04; full list of members (6 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
1 October 2003Secretary resigned (1 page)
24 September 2003Company name changed custom strategies LIMITED\certificate issued on 24/09/03 (2 pages)