Company NameMawdsley's Gns Limited
Company StatusDissolved
Company Number05019360
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date2 October 2009 (14 years, 6 months ago)
Previous NamesBiopartners (Tonabersat) Limited and PLSL Company 2 Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameAndrew Bryant Symmonds
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 02 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Harrow Way
Sindlesham
Berkshire
RG41 5GJ
Secretary NameProfessional Legal Services Limited (Corporation)
StatusClosed
Appointed23 February 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 02 October 2009)
Correspondence AddressCenturion House
37 Throgmorton Avenue
London
EC2N 2ER
Secretary NameMr Nicholas Alan Roche
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Randolph Avenue
London
W9 1PQ
Director NameMr Simon Humphrey John Codrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 18 March 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Bellevue Road
Barnes
London
SW13 0BJ
Director NameNigel Shepherd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2005(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 13 March 2008)
RoleCompany Director
Correspondence Address25 Tyler Road
Middlebury
06762 Connecticut
United States
Director NameMr Gordon Robert Power
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Somerville House
Manor Fields, Putney Hill
London
SW15 3LX
Director NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressCenturion House
37 Jewry Street
London
EC3N 2ER

Location

Registered AddressKroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2009Appointment of a voluntary liquidator (6 pages)
28 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2008Appointment terminated director gordon power (1 page)
5 November 2008Appointment terminated director simon codrington (1 page)
31 August 2008Appointment of a voluntary liquidator (1 page)
31 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2008Registered office changed on 28/07/2008 from one bow churchyard london EC4M 9HH (1 page)
25 July 2008Statement of affairs with form 4.19 (5 pages)
20 May 2008Appointment terminated director nigel shepherd (1 page)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 April 2008Registered office changed on 10/04/2008 from 37 jewry street london EC3N 2ER (1 page)
1 April 2008Director appointed andrew symmonds (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
10 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2007Director's particulars changed (1 page)
20 February 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
16 March 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
16 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
16 April 2005Particulars of mortgage/charge (9 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Ad 02/03/05--------- £ si [email protected]=198 £ ic 1000/1198 (2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 March 2005Ad 23/02/05--------- £ si 425@1=425 £ ic 575/1000 (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Return made up to 19/01/05; full list of members (6 pages)
2 March 2005Company name changed plsl company 2 LIMITED\certificate issued on 02/03/05 (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (3 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Ad 24/02/05--------- £ si 574@1=574 £ ic 1/575 (2 pages)
25 January 2005Company name changed biopartners (tonabersat) LIMITED\certificate issued on 25/01/05 (2 pages)
19 January 2004Incorporation (16 pages)