Doncaster
South Yorkshire
DN9 3FL
Secretary Name | Victoria Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Accountant |
Correspondence Address | Tower House Kirklees Hall, Kirklees Brighouse West Yorkshire HD6 4HD |
Director Name | Gillian Mellor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2007) |
Role | Property Owner |
Correspondence Address | Stone Gables 2 Adel Park Gardens Adel Leeds West Yorkshire LS16 8BN |
Director Name | Peter Mellor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2007) |
Role | Property Owner |
Correspondence Address | Stone Gables 2 Adel Park Gardens Adel Leeds West Yorkshire LS16 8BN |
Secretary Name | Gillian Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2007) |
Role | Property Owner |
Correspondence Address | Stone Gables 2 Adel Park Gardens Adel Leeds West Yorkshire LS16 8BN |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Auckley |
Ward | Finningley |
Built Up Area | Finningley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Pvm Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
30 January 2007 | Delivered on: 1 February 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 5 holly bank, leeds t/no WYK600968 and the property k/a 42 claredon road, leeds t/no WYK600966 for further property charged please refer to the form 395 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixedplant and machinery.floating charge theundertaking all property and assets.assigned the goodwill and the intellectual P. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|
7 November 2023 | Confirmation statement made on 6 November 2023 with updates (4 pages) |
---|---|
31 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 6 November 2022 with updates (4 pages) |
30 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
24 August 2020 | Registered office address changed from 25 Jetstream Drive Auckley Doncaster DN9 3QS England to Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 24 August 2020 (1 page) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
6 December 2018 | Registered office address changed from Third Floor 10 South Parade Leeds LS1 5QS to 25 Jetstream Drive Auckley Doncaster DN9 3QS on 6 December 2018 (1 page) |
6 December 2018 | Confirmation statement made on 6 November 2018 with updates (3 pages) |
6 December 2018 | Director's details changed for Mr Paul Darren Morton on 6 December 2018 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
13 August 2014 | Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 13 August 2014 (1 page) |
21 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
18 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
10 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Paul Morton on 2 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Paul Morton on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Paul Morton on 2 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
13 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
6 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
27 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
27 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
17 February 2007 | Resolutions
|
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Director resigned (1 page) |
1 February 2007 | Particulars of mortgage/charge (9 pages) |
1 February 2007 | Particulars of mortgage/charge (9 pages) |
23 January 2007 | Company name changed gweco 331 LIMITED\certificate issued on 23/01/07 (2 pages) |
23 January 2007 | Company name changed gweco 331 LIMITED\certificate issued on 23/01/07 (2 pages) |
6 November 2006 | Incorporation (12 pages) |
6 November 2006 | Incorporation (12 pages) |