Company NameGweco 447 Limited
Company StatusDissolved
Company Number07073870
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 6 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 19 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConvention House St Marys Street
Leeds
W Yorkshire
LS9 7DP
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed12 November 2009(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressConvention House
St Marys Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

1 at £1Colin Glass
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
26 November 2012Application to strike the company off the register (3 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 1
(3 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 1
(3 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
21 July 2010Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 21 July 2010 (2 pages)
23 December 2009Appointment of Colin Glass as a director (3 pages)
23 December 2009Termination of appointment of John Holden as a director (2 pages)
23 December 2009Termination of appointment of John Holden as a director (2 pages)
23 December 2009Appointment of Colin Glass as a director (3 pages)
23 December 2009Termination of appointment of Gweco Directors Ltd as a director (2 pages)
23 December 2009Termination of appointment of Gweco Directors Ltd as a director (2 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)