Silsden
Keighley
West Yorkshire
BD20 0JB
Director Name | Stuart Hudson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Bank Nursing Home Spring Bank Howden Road Silsden Keighley West Yorkshire BD20 0JB |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | Spring Bank Nursing Home Spring Bank Howden Road Silsden Keighley West Yorkshire BD20 0JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
1 at £1 | Mr S. Hudson & Mrs D. Hudson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 March |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2014 | Application to strike the company off the register (3 pages) |
2 June 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
17 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Company name changed gweco 469 LIMITED\certificate issued on 12/09/11
|
12 September 2011 | Company name changed gweco 469 LIMITED\certificate issued on 12/09/11
|
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Change of name notice (2 pages) |
6 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Appointment of Stuart Hudson as a director (3 pages) |
22 April 2010 | Appointment of Diane Hudson as a director (3 pages) |
22 April 2010 | Appointment of Stuart Hudson as a director (3 pages) |
22 April 2010 | Appointment of Diane Hudson as a director (3 pages) |
19 April 2010 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 19 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of John Holden as a director (2 pages) |
19 April 2010 | Termination of appointment of John Holden as a director (2 pages) |
19 April 2010 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 19 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
19 April 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|