Company NameG.M.W. Construction (Northern) Limited
Company StatusDissolved
Company Number03980401
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Greenhoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address12 Morton Gardens
Sheffield
South Yorkshire
S20 8GJ
Director NameDavid Geoffrey Mitchell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address37 Eastgrove Avenue
Bolton
Lancashire
BL1 7EZ
Secretary NameDavid Geoffrey Mitchell
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address37 Eastgrove Avenue
Bolton
Lancashire
BL1 7EZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£49,074
Cash£2,362
Current Liabilities£5,380

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 February 2007Delivered on: 24 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 11 westhorpe fields business park green lane killamarsh. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 February 2007Delivered on: 21 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 June 2002Delivered on: 22 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £30,000.00 credited to account designation 30913365 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
11 April 2017Receiver's abstract of receipts and payments to 25 June 2015 (2 pages)
11 April 2017Notice of ceasing to act as receiver or manager (4 pages)
11 April 2017Receiver's abstract of receipts and payments to 25 June 2015 (2 pages)
11 April 2017Notice of ceasing to act as receiver or manager (4 pages)
8 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
(5 pages)
8 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
10 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
10 October 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
29 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
29 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
2 September 2013Appointment of receiver or manager (4 pages)
2 September 2013Appointment of receiver or manager (4 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(5 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from po box 3652 1 deveron road sheffield south yorkshire S20 8WT (1 page)
13 February 2009Registered office changed on 13/02/2009 from po box 3652 1 deveron road sheffield south yorkshire S20 8WT (1 page)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 August 2008Return made up to 26/04/08; full list of members (4 pages)
4 August 2008Return made up to 26/04/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (4 pages)
21 February 2007Particulars of mortgage/charge (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
8 July 2005Return made up to 26/04/05; full list of members (3 pages)
8 July 2005Return made up to 26/04/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 April 2005Registered office changed on 01/04/05 from: 1 deveron road halfway sheffield south yorkshire S20 8GE (1 page)
1 April 2005Registered office changed on 01/04/05 from: 1 deveron road halfway sheffield south yorkshire S20 8GE (1 page)
25 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
27 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
27 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
24 April 2003Return made up to 26/04/03; full list of members (7 pages)
24 April 2003Return made up to 26/04/03; full list of members (7 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
25 April 2002Return made up to 26/04/02; full list of members (7 pages)
25 April 2002Return made up to 26/04/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
1 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
25 May 2001Return made up to 26/04/01; full list of members (6 pages)
25 May 2001Return made up to 26/04/01; full list of members (6 pages)
30 August 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
30 August 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
21 August 2000Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2000Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
26 April 2000Incorporation (12 pages)
26 April 2000Incorporation (12 pages)