Company NameGWE Limited
Company StatusDissolved
Company Number04446530
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Glenn Wilkinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm Off Everest Road
Matley
Hyde
Cheshire
SK14 4DX
Secretary NameKay Wilkinson
NationalityBritish
StatusClosed
Appointed18 July 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 6 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Off Everest Road
Matley
Hyde
Cheshire
SK14 4DX
Director NameMrs Kay Wilkinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(6 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm Off Everest Road
Matley
Hyde
Cheshire
SK14 4DX
Secretary NameBrian Stewart
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address67 Brookfield Road
Cheadle
Cheshire
SK8 1ES
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0161 4740606
Telephone regionManchester

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gwe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,093
Cash£53,144
Current Liabilities£159,071

Accounts

Latest Accounts30 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

9 October 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
27 April 2022Appointment of a voluntary liquidator (3 pages)
27 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-21
(1 page)
27 April 2022Statement of affairs (8 pages)
11 April 2022Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Greg's Building 1 Booth Street Manchester M2 4DU on 11 April 2022 (2 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021Total exemption full accounts made up to 30 May 2020 (11 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
28 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
20 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
2 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
5 July 2018Notification of Gwe Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Withdrawal of a person with significant control statement on 5 July 2018 (2 pages)
5 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Glenn Wilkinson on 15 April 2011 (3 pages)
13 May 2011Director's details changed for Glenn Wilkinson on 15 April 2011 (3 pages)
11 May 2011Secretary's details changed for Kay Wilkinson on 15 April 2011 (3 pages)
11 May 2011Director's details changed for Kay Wilkinson on 15 April 2011 (3 pages)
11 May 2011Secretary's details changed for Kay Wilkinson on 15 April 2011 (3 pages)
11 May 2011Director's details changed for Kay Wilkinson on 15 April 2011 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Glenn Wilkinson on 24 May 2010 (2 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Kay Wilkinson on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Kay Wilkinson on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Glenn Wilkinson on 24 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
8 June 2009Director appointed kay wilkinson (2 pages)
8 June 2009Director appointed kay wilkinson (2 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2005Return made up to 24/05/05; full list of members (2 pages)
13 June 2005Return made up to 24/05/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 June 2004Return made up to 24/05/04; full list of members (6 pages)
23 June 2004Return made up to 24/05/04; full list of members (6 pages)
22 June 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned (1 page)
13 June 2003Return made up to 24/05/03; full list of members (6 pages)
13 June 2003Return made up to 24/05/03; full list of members (6 pages)
1 May 2003Registered office changed on 01/05/03 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
1 May 2003Registered office changed on 01/05/03 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 June 2002Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
24 May 2002Incorporation (12 pages)
24 May 2002Incorporation (12 pages)