Wetherby
West Yorkshire
LS22 7DW
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Mr Martyn Ian Archer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandbeck Way Wetherby West Yorkshire LS22 7DW |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | Sandbeck Way Wetherby West Yorkshire LS22 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
10 at £0.1 | Martyn Archer 38.46% Ordinary |
---|---|
10 at £0.1 | Peter Turrill 38.46% Ordinary |
3 at £0.1 | Elizabeth Herridge 11.54% Ordinary |
3 at £0.1 | John Herridge 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Current Liabilities | £70,350 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 10 May 2023 (overdue) |
1 November 2013 | Delivered on: 7 November 2013 Persons entitled: Goldenfry Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
30 April 2021 | Cessation of Martyn Ian Archer as a person with significant control on 31 December 2019 (1 page) |
9 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
12 August 2016 | Termination of appointment of Martyn Ian Archer as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Martyn Ian Archer as a director on 12 August 2016 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
8 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 October 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
21 October 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 February 2014 | Appointment of Mr Martyn Ian Archer as a director (3 pages) |
19 February 2014 | Appointment of Mr Martyn Ian Archer as a director (3 pages) |
11 February 2014 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
11 February 2014 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 11 February 2014 (2 pages) |
11 February 2014 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
11 February 2014 | Sub-division of shares on 1 November 2013 (5 pages) |
11 February 2014 | Appointment of Mr Peter Turrill as a director (3 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
11 February 2014 | Sub-division of shares on 1 November 2013 (5 pages) |
11 February 2014 | Sub-division of shares on 1 November 2013 (5 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
11 February 2014 | Termination of appointment of John Holden as a director (2 pages) |
11 February 2014 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 11 February 2014 (2 pages) |
11 February 2014 | Appointment of Mr Peter Turrill as a director (3 pages) |
11 February 2014 | Termination of appointment of John Holden as a director (2 pages) |
7 February 2014 | Company name changed gweco 555 LIMITED\certificate issued on 07/02/14
|
7 February 2014 | Company name changed gweco 555 LIMITED\certificate issued on 07/02/14
|
7 November 2013 | Registration of charge 084116300001 (45 pages) |
7 November 2013 | Registration of charge 084116300001 (45 pages) |
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|