Company NameSDL Wire Limited
Company StatusDissolved
Company Number05457793
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date21 July 2010 (13 years, 9 months ago)
Previous NameGweco 260 Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameStephen David Longbottom
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 month, 1 week after company formation)
Appointment Duration5 years (closed 21 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppartment 2 108 Prospect Road
Hartshead
Liversedge
West Yorkshire
WF15 8AY
Director NameMr Philip Allan Hobson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 21 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Ashgrove Mount
Kippax
Leeds
West Yorkshire
LS25 7RD
Secretary NameMr Philip Allan Hobson
NationalityBritish
StatusClosed
Appointed31 March 2006(10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 21 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Ashgrove Mount
Kippax
Leeds
West Yorkshire
LS25 7RD
Secretary NameTina Murray
NationalityBritish
StatusResigned
Appointed01 October 2005(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 31 March 2006)
RoleAccountant
Correspondence AddressLongwood
Dibdale Road Neasham
Darlington
Durham
DL2 1PF
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered Address47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

21 July 2010Final Gazette dissolved following liquidation (1 page)
21 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2009Registered office address changed from Elworth Wire Mill Sanbach Cheshire CW11 3JQ on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from Elworth Wire Mill Sanbach Cheshire CW11 3JQ on 24 November 2009 (2 pages)
6 November 2009Statement of affairs with form 4.19 (5 pages)
6 November 2009Appointment of a voluntary liquidator (1 page)
6 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-23
(1 page)
6 November 2009Statement of affairs with form 4.19 (5 pages)
6 November 2009Appointment of a voluntary liquidator (1 page)
6 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
29 May 2009Return made up to 20/05/09; full list of members (4 pages)
29 May 2009Return made up to 20/05/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
18 June 2008Return made up to 20/05/08; full list of members (4 pages)
18 June 2008Return made up to 20/05/08; full list of members (4 pages)
7 June 2007Return made up to 20/05/07; full list of members (2 pages)
7 June 2007Return made up to 20/05/07; full list of members (2 pages)
19 April 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
19 April 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
28 September 2006Accounting reference date extended from 31/05/06 to 30/10/06 (1 page)
28 September 2006Accounting reference date extended from 31/05/06 to 30/10/06 (1 page)
3 July 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/06
(7 pages)
3 July 2006Return made up to 20/05/06; full list of members (7 pages)
20 April 2006Particulars of mortgage/charge (9 pages)
20 April 2006Particulars of mortgage/charge (9 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2006Ad 19/01/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
26 January 2006Nc inc already adjusted 19/01/06 (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Ad 19/01/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
26 January 2006Nc inc already adjusted 19/01/06 (2 pages)
26 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Particulars of mortgage/charge (4 pages)
8 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005New secretary appointed (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (1 page)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
15 June 2005Company name changed gweco 260 LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed gweco 260 LIMITED\certificate issued on 15/06/05 (2 pages)
20 May 2005Incorporation (16 pages)