Sheffield
South Yorkshire
S6 6BQ
Director Name | Mr Wayne Harry Cramer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 4 months (closed 06 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Johns Avenue Rotherham South Yorkshire S66 3ZF |
Director Name | Mr Gerald Ian Hebdige |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 4 months (closed 06 October 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Sheldon Lane Sheffield South Yorkshire S6 6BQ |
Director Name | Mr Jon Lee Chamberlain |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Eco-Max Works Unit 11b Orgreave Road Sheffield S13 9LQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | gwenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2939935 |
Telephone region | Sheffield |
Registered Address | Eco-Max Works Unit 11b Orgreave Road Sheffield S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
40 at £1 | Gerald Hebdige 33.33% Ordinary |
---|---|
40 at £1 | Jon Chamberlain 33.33% Ordinary |
40 at £1 | Wayne Cramer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,671 |
Cash | £21,956 |
Current Liabilities | £167,316 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2020 | Application to strike the company off the register (1 page) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Confirmation statement made on 11 May 2019 with updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 September 2016 | Termination of appointment of Jon Lee Chamberlain as a director on 29 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Jon Lee Chamberlain as a director on 29 August 2016 (1 page) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 April 2014 | Appointment of Mr Jon Lee Chamberlain as a director (2 pages) |
23 April 2014 | Appointment of Mr Jon Lee Chamberlain as a director (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Gerald Ian Hebdige on 11 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Gerald Ian Hebdige on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Wayne Harry Cramer on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Wayne Harry Cramer on 11 May 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 May 2005 | Return made up to 11/05/05; full list of members
|
20 May 2005 | Return made up to 11/05/05; full list of members
|
26 November 2004 | Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
26 November 2004 | Ad 11/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
26 November 2004 | Resolutions
|
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
11 May 2004 | Incorporation (13 pages) |
11 May 2004 | Incorporation (13 pages) |