Hartshead
Liversedge
West Yorkshire
WF15 8AY
Director Name | Mr Philip Allan Hobson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Ashgrove Mount Kippax Leeds West Yorkshire LS25 7RD |
Secretary Name | Mr Philip Allan Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Ashgrove Mount Kippax Leeds West Yorkshire LS25 7RD |
Secretary Name | Tina Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | Longwood Dibdale Road Neasham Darlington Durham DL2 1PF |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
21 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2009 | Registered office address changed from Elworth Wire Mill Sanbach Cheshire CW11 3JQ on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from Elworth Wire Mill Sanbach Cheshire CW11 3JQ on 24 November 2009 (2 pages) |
6 November 2009 | Statement of affairs with form 4.19 (5 pages) |
6 November 2009 | Appointment of a voluntary liquidator (1 page) |
6 November 2009 | Resolutions
|
6 November 2009 | Statement of affairs with form 4.19 (5 pages) |
6 November 2009 | Appointment of a voluntary liquidator (1 page) |
6 November 2009 | Resolutions
|
27 August 2009 | Total exemption small company accounts made up to 30 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 October 2008 (5 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 October 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 October 2007 (5 pages) |
18 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
7 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
19 April 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
19 April 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
28 September 2006 | Accounting reference date extended from 31/05/06 to 30/10/06 (1 page) |
28 September 2006 | Accounting reference date extended from 31/05/06 to 30/10/06 (1 page) |
3 July 2006 | Return made up to 20/05/06; full list of members
|
3 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
20 April 2006 | Particulars of mortgage/charge (9 pages) |
20 April 2006 | Particulars of mortgage/charge (9 pages) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Ad 19/01/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
26 January 2006 | Nc inc already adjusted 19/01/06 (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Ad 19/01/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
26 January 2006 | Nc inc already adjusted 19/01/06 (2 pages) |
26 January 2006 | Resolutions
|
8 November 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
1 November 2005 | New secretary appointed (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (1 page) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
15 June 2005 | Company name changed gweco 260 LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed gweco 260 LIMITED\certificate issued on 15/06/05 (2 pages) |
20 May 2005 | Incorporation (16 pages) |