Keighley
West Yorkshire
BD20 6NA
Secretary Name | Helen Louise Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1998(6 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Balholm Shann Lane Keighley West Yorkshire BD20 6NA |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,516 |
Cash | £395 |
Current Liabilities | £211,616 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 June 2003 | Dissolved (1 page) |
---|---|
24 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2001 | Statement of affairs (8 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Appointment of a voluntary liquidator (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: unit 3C hillam road bradford west yorkshire BD2 1QN (1 page) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
3 February 2000 | Particulars of mortgage/charge (4 pages) |
28 January 2000 | Return made up to 29/01/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 April 1999 | Ad 21/02/98--------- £ si 97@1 (2 pages) |
2 April 1999 | Return made up to 29/01/99; full list of members (6 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
13 March 1998 | Company name changed hillam electrical supplies limit ed\certificate issued on 16/03/98 (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Company name changed gweco 103 LIMITED\certificate issued on 16/02/98 (2 pages) |
29 January 1998 | Incorporation (20 pages) |