Reading
Berkshire
RG8 8TD
Secretary Name | Alec Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(5 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 7 Old Stocks Court Upper Basildon Berkshire RG8 8TD |
Director Name | Stewart Leslie Dixon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 82a Otley Road Headingley Leeds West Yorkshire LS6 4BA |
Secretary Name | Kim Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | Highfield House Scarborough Road Driffield East Yorkshire YO25 7ER |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Nova Technology Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 2005) |
Correspondence Address | PO Box Cb-13022 43 Elizabeth Avenue Nassau Foreign |
Registered Address | Harris Chartered Accountant 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,773 |
Cash | £1 |
Current Liabilities | £48,275 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: proud goulbourn 103 castle street edgeley stockport cheshire SK3 9AR (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 May 2003 | Return made up to 01/02/03; full list of members (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 November 2002 | Director's particulars changed (1 page) |
12 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
20 September 2001 | Return made up to 01/02/01; full list of members
|
13 June 2001 | Registered office changed on 13/06/01 from: mazars neville russell norwich union house, high street huddersfield west yorkshire HD1 2LN (1 page) |
21 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
26 May 2000 | Memorandum and Articles of Association (11 pages) |
18 May 2000 | Company name changed gweco 131 LIMITED\certificate issued on 19/05/00 (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
1 February 2000 | Incorporation (16 pages) |