Company NameG W Energy Limited
Company StatusDissolved
Company Number05124276
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameMr Gerald Ian Hebdige
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sheldon Lane
Sheffield
South Yorkshire
S6 6BQ
Director NameMr Wayne Harry Cramer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(2 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months (closed 06 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Johns Avenue
Rotherham
South Yorkshire
S66 3ZF
Director NameMr Gerald Ian Hebdige
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(2 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months (closed 06 October 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Sheldon Lane
Sheffield
South Yorkshire
S6 6BQ
Director NameMr Jon Lee Chamberlain
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEco-Max Works Unit 11b Orgreave Road
Sheffield
S13 9LQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitegwenergy.co.uk
Email address[email protected]
Telephone0114 2939935
Telephone regionSheffield

Location

Registered AddressEco-Max Works
Unit 11b Orgreave Road
Sheffield
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

40 at £1Gerald Hebdige
33.33%
Ordinary
40 at £1Jon Chamberlain
33.33%
Ordinary
40 at £1Wayne Cramer
33.33%
Ordinary

Financials

Year2014
Net Worth£21,671
Cash£21,956
Current Liabilities£167,316

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Application to strike the company off the register (1 page)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 11 May 2019 with updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
23 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 September 2016Termination of appointment of Jon Lee Chamberlain as a director on 29 August 2016 (1 page)
2 September 2016Termination of appointment of Jon Lee Chamberlain as a director on 29 August 2016 (1 page)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 120
(5 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 120
(5 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 120
(5 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 120
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Registered office address changed from Design Works Darnall Road Sheffield S9 5AH to Eco-Max Works Unit 11B Orgreave Road Sheffield S13 9LQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Design Works Darnall Road Sheffield S9 5AH to Eco-Max Works Unit 11B Orgreave Road Sheffield S13 9LQ on 28 August 2014 (1 page)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 120
(6 pages)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 120
(6 pages)
23 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
23 April 2014Appointment of Mr Jon Lee Chamberlain as a director (2 pages)
23 April 2014Appointment of Mr Jon Lee Chamberlain as a director (2 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Gerald Ian Hebdige on 11 May 2010 (2 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Gerald Ian Hebdige on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Wayne Harry Cramer on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Wayne Harry Cramer on 11 May 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2008Return made up to 11/05/08; full list of members (4 pages)
15 May 2008Return made up to 11/05/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2006Return made up to 11/05/06; full list of members (2 pages)
23 May 2006Return made up to 11/05/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 November 2004Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
26 November 2004Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
26 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
11 May 2004Incorporation (13 pages)
11 May 2004Incorporation (13 pages)