Company NameGweco 514 Limited
Company StatusDissolved
Company Number07687051
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Directors

Director NameFarook Asmal
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 04 December 2012)
RolePetrol Station Operator
Country of ResidenceEngland
Correspondence AddressUnit 53 Bartley Business & Technology Technology D
Batley
West Yorkshire
WF17 6ER
Director NameMr Jabir Ali Sheth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 04 December 2012)
RolePetrol Station Operator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 53 Bartley Business & Technology Technology D
Batley
West Yorkshire
WF17 6ER
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered AddressUnit 53 Bartley Business & Technology
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
13 August 2012Application to strike the company off the register (3 pages)
13 August 2012Application to strike the company off the register (3 pages)
5 August 2011Appointment of Farook Asmal as a director (3 pages)
5 August 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
5 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2
(4 pages)
5 August 2011Appointment of Jabir Sheth as a director (3 pages)
5 August 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
5 August 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 August 2011 (2 pages)
5 August 2011Termination of appointment of John Holden as a director (2 pages)
5 August 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 August 2011 (2 pages)
5 August 2011Appointment of Jabir Sheth as a director (3 pages)
5 August 2011Termination of appointment of John Holden as a director (2 pages)
5 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2
(4 pages)
5 August 2011Appointment of Farook Asmal as a director (3 pages)
5 August 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 August 2011 (2 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)