GWECO DIRECTORS LIMITED
Overview
| Company Name | GWECO DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03407893 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GWECO DIRECTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GWECO DIRECTORS LIMITED located?
| Registered Office Address | 1 New Augustus Street BD1 5LL Bradford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GWECO DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for GWECO DIRECTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX to 1 New Augustus Street Bradford BD1 5LL on Nov 26, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Notification of Duncan Firman as a person with significant control on Jun 23, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Timothy Harvey Ratcliffe as a person with significant control on Jun 23, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter David Barton as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Harvey Ratcliffe as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Harvey Ratcliffe as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter David Barton as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter David Barton as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GWECO DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLDEN, John Layfield | Secretary | New Augustus Street BD1 5LL Bradford 1 United Kingdom | British | 39685190005 | ||||||
| ASQUEZ, Jonathan | Director | New Augustus Street BD1 5LL Bradford 1 United Kingdom | United Kingdom | British | 112370470001 | |||||
| BRIAN, Andrew | Director | New Augustus Street BD1 5LL Bradford 1 United Kingdom | United Kingdom | British | 119967740001 | |||||
| FAWCETT, James Anthony | Director | New Augustus Street BD1 5LL Bradford 1 United Kingdom | United Kingdom | British | 81744550003 | |||||
| FIRMAN, Duncan Mark Edward | Director | New Augustus Street BD1 5LL Bradford 1 United Kingdom | England | British | 138419730002 | |||||
| HOLDEN, John Layfield | Director | New Augustus Street BD1 5LL Bradford 1 United Kingdom | United Kingdom | British | 39685190005 | |||||
| BERRY, Suzanne | Secretary | Lower Isle Farm Leeming Oxenhope BD22 9QA Keighley West Yorkshire | British | 44975490001 | ||||||
| ARNOLD, Sally-Ann | Director | Rose Cottage 82 Henshaw Lane Yeadon LS19 7RZ Leeds West Yorkshire | British | 59898160001 | ||||||
| BARTON, Peter David | Director | 8 Duke Street BD1 3QX Bradford Forward House West Yorkshire | United Kingdom | British | 87223360002 | |||||
| BERRY, Suzanne | Director | Lower Isle Farm Leeming Oxenhope BD22 9QA Keighley West Yorkshire | British | 44975490001 | ||||||
| BRODDLE, Mark Hayden | Director | 88 Pye Nest Road HX2 7HS Halifax West Yorkshire | British | 76871760001 | ||||||
| CROOK, Michael James | Director | 5 Brow Wood Road WF17 0RJ Birstall West Yorkshire | British | 81744570001 | ||||||
| DEAN, Richard Martin | Director | Station Road Honley HD9 6LL Huddersfield 44 West Yorkshire | England | British | 148956280001 | |||||
| HUNT, John Richard | Director | Flat 2 St Anns Grange St Anns Lane LS4 2SE Leeds West Yorkshire | British | 97430460001 | ||||||
| LEONARD, Simon Bayford | Director | The House In The Woods Brockwell Lane Triangle HX6 3PQ Sowerby Bridge | United Kingdom | British | 59898270002 | |||||
| LISTER, Julia Rosemary | Director | Briery Wood Hebers Ghyll Drive LS29 9QQ Ilkley | United Kingdom | British | 45062320001 | |||||
| MATHERS, Michelle Louise | Director | 15 Leys Close Thackley BD10 8NJ Bradford | British | 70073210002 | ||||||
| MCGOUGH, Robert Hugh | Director | 60 Tinshill Road LS16 7DS Leeds West Yorkshire | British | 81744610001 | ||||||
| PIKE, Andrew David | Director | 53 Woodhall Road Calverley LS28 5PP Pudsey West Yorkshire | British | 53874230001 | ||||||
| RATCLIFFE, Timothy Harvey | Director | 8 Duke Street BD1 3QX Bradford Forward House West Yorkshire | England | British | 42605920001 |
Who are the persons with significant control of GWECO DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Duncan Mark Edward Firman | Jun 23, 2017 | New Augustus Street BD1 5LL Bradford 1 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy Harvey Ratcliffe | Apr 06, 2016 | 8 Duke Street BD1 3QX Bradford Forward House West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Layfield Holden | Apr 06, 2016 | New Augustus Street BD1 5LL Bradford 1 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0