Company NameGW Land Reclamation Limited
Company StatusDissolved
Company Number05037152
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 3 months ago)
Dissolution Date8 October 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMs Jennifer Muriel Blundell
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMs Jennifer Muriel Blundell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 08 October 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Geoffrey Winston Land
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Jennifer Muriel Blundell
66.67%
Ordinary
1 at £1Geoffrey Winston Land
33.33%
Ordinary

Financials

Year2014
Net Worth-£405,309
Cash£1,860
Current Liabilities£445,929

Accounts

Latest Accounts22 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End20 February

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Previous accounting period shortened from 21 February 2018 to 20 February 2018 (1 page)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
20 November 2018Previous accounting period shortened from 22 February 2018 to 21 February 2018 (1 page)
18 May 2018Micro company accounts made up to 22 February 2017 (2 pages)
21 February 2018Previous accounting period shortened from 23 February 2017 to 22 February 2017 (1 page)
7 February 2018Termination of appointment of Geoffrey Winston Land as a director on 15 October 2017 (1 page)
7 February 2018Change of details for Ms Jennifer Muriel Blundell as a person with significant control on 15 October 2017 (2 pages)
7 February 2018Confirmation statement made on 6 February 2018 with updates (6 pages)
22 November 2017Previous accounting period shortened from 24 February 2017 to 23 February 2017 (1 page)
22 November 2017Previous accounting period shortened from 24 February 2017 to 23 February 2017 (1 page)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 24 February 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 24 February 2016 (4 pages)
27 September 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
27 September 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
18 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
18 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
26 November 2015Total exemption small company accounts made up to 25 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 25 February 2015 (6 pages)
19 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(4 pages)
19 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(4 pages)
19 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(4 pages)
17 February 2015Amended total exemption small company accounts made up to 28 February 2013 (6 pages)
17 February 2015Amended total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2014Total exemption small company accounts made up to 25 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 25 February 2014 (4 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014Total exemption small company accounts made up to 28 February 2013 (1 page)
1 August 2014Total exemption small company accounts made up to 28 February 2013 (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(4 pages)
30 November 2013Previous accounting period shortened from 28 February 2013 to 25 February 2013 (1 page)
30 November 2013Previous accounting period shortened from 28 February 2013 to 25 February 2013 (1 page)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 September 2011Secretary's details changed for Ms Jennifer Muriel Muriel Blundell on 28 September 2011 (1 page)
28 September 2011Director's details changed for Ms Jennifer Muriel Blundell on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Ms Jennifer Muriel Blundell on 28 September 2011 (2 pages)
28 September 2011Secretary's details changed for Ms Jennifer Muriel Muriel Blundell on 28 September 2011 (1 page)
27 September 2011Director's details changed for Jennifer Muriel Blundell on 27 September 2011 (2 pages)
27 September 2011Secretary's details changed for Ms Jennifer Muriel Blundell on 27 September 2011 (1 page)
27 September 2011Secretary's details changed for Jennifer Blundell on 27 September 2011 (1 page)
27 September 2011Director's details changed for Jennifer Muriel Blundell on 27 September 2011 (2 pages)
27 September 2011Secretary's details changed for Jennifer Blundell on 27 September 2011 (1 page)
27 September 2011Secretary's details changed for Ms Jennifer Muriel Blundell on 27 September 2011 (1 page)
18 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 3
(6 pages)
18 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 3
(6 pages)
12 July 2011Appointment of Jennifer Muriel Blundell as a director (3 pages)
12 July 2011Appointment of Jennifer Muriel Blundell as a director (3 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 July 2010Secretary's details changed for Jennifer Blundell on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Jennifer Blundell on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Jennifer Blundell on 6 July 2010 (1 page)
11 June 2010Director's details changed for Geoffrey Winston Land on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Geoffrey Winston Land on 11 June 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
13 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 April 2009Return made up to 06/02/09; full list of members (3 pages)
1 April 2009Return made up to 06/02/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 February 2008Return made up to 06/02/08; no change of members (6 pages)
26 February 2008Return made up to 06/02/08; no change of members (6 pages)
24 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 March 2007Return made up to 06/02/07; full list of members (6 pages)
2 March 2007Return made up to 06/02/07; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
1 March 2006Return made up to 06/02/06; full list of members (6 pages)
1 March 2006Return made up to 06/02/06; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 February 2005Return made up to 06/02/05; full list of members (6 pages)
21 February 2005Return made up to 06/02/05; full list of members (6 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
6 February 2004Incorporation (9 pages)
6 February 2004Incorporation (9 pages)