Company NameWharfe Bridge Limited
Company StatusDissolved
Company Number06153956
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameGweco 352 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Karl Antony Kunz
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed23 June 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Arthington Otley
Leeds
West Yorkshire
LS21 1PY
Secretary NameElaine Kunz
NationalityBritish
StatusClosed
Appointed23 June 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrook Farm
North Deighton
Wetherby Leeds
West Yorkshire
LS22 5HW
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressThe Estate Offices Castlefields Industrial Estate
Crossflatts
Bingley
West Yorkshire
BD16 2AG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2012Annual return made up to 12 March 2012
Statement of capital on 2012-04-11
  • GBP 58
(14 pages)
11 April 2012Annual return made up to 12 March 2012
Statement of capital on 2012-04-11
  • GBP 58
(14 pages)
9 February 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 February 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 12/03/09; full list of members (9 pages)
13 May 2009Return made up to 12/03/09; full list of members (9 pages)
10 March 2009Accounts made up to 31 March 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 August 2008Director appointed karl anthony kunz (2 pages)
6 August 2008Appointment terminated secretary gweco secretaries LIMITED (1 page)
6 August 2008Appointment Terminated Secretary gweco secretaries LIMITED (1 page)
6 August 2008Secretary appointed elaine kunz (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
6 August 2008Appointment terminated director gweco directors LIMITED (1 page)
6 August 2008Secretary appointed elaine kunz (2 pages)
6 August 2008Ad 23/06/08\gbp si 57@1=57\gbp ic 1/58\ (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
6 August 2008Director appointed karl anthony kunz (2 pages)
6 August 2008Ad 23/06/08 gbp si 57@1=57 gbp ic 1/58 (2 pages)
6 August 2008Appointment Terminated Director gweco directors LIMITED (1 page)
9 April 2008Return made up to 12/03/08; full list of members (3 pages)
9 April 2008Return made up to 12/03/08; full list of members (3 pages)
23 May 2007Company name changed gweco 352 LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed gweco 352 LIMITED\certificate issued on 23/05/07 (2 pages)
12 March 2007Incorporation (12 pages)
12 March 2007Incorporation (12 pages)