G W GROUP PROPERTY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

G W GROUP PROPERTY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01607484

Incorporation date

13/01/1982

Size

Dormant

Contacts

Registered address

Registered address

17 Portland Place, London, London W1B 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1982)
dot icon12/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon06/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-01
dot icon30/10/2012
First Gazette notice for voluntary strike-off
dot icon19/10/2012
Application to strike the company off the register
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon05/09/2012
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2012-09-05
dot icon12/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon10/02/2012
Director's details changed
dot icon09/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon05/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of Jagtar Singh as a director on 2011-09-16
dot icon19/09/2011
Termination of appointment of Richard Gary Balfour-Lynn as a director on 2011-09-16
dot icon19/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director on 2011-09-16
dot icon16/09/2011
Appointment of Mr Gareth Caldecott as a director on 2011-09-16
dot icon06/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon31/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon31/03/2011
Secretary's details changed for Filex Services Limited on 2011-02-15
dot icon30/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon30/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon30/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/03/2010
Termination of appointment of Ian Cave as a director
dot icon09/03/2010
Termination of appointment of Michael Bibring as a director
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon09/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon24/02/2009
Return made up to 15/02/09; full list of members
dot icon10/10/2008
Accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 15/02/08; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon07/11/2007
Registered office changed on 07/11/07 from: de vere group PLC 2100 daresbury park warrington WA4 4BP
dot icon07/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon16/07/2007
Accounts made up to 2006-09-24
dot icon04/04/2007
Return made up to 15/02/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
Director resigned
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New secretary appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon28/06/2006
Accounts made up to 2005-09-25
dot icon24/02/2006
Return made up to 15/02/06; full list of members
dot icon17/06/2005
Accounts made up to 2004-09-26
dot icon05/05/2005
Return made up to 15/02/05; full list of members
dot icon07/07/2004
Accounts made up to 2003-09-28
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Resolutions
dot icon18/03/2004
Secretary's particulars changed;director's particulars changed
dot icon17/03/2004
Return made up to 15/02/04; full list of members
dot icon10/10/2003
Director resigned
dot icon31/07/2003
Full accounts made up to 2002-09-29
dot icon13/03/2003
Return made up to 15/02/03; full list of members
dot icon15/06/2002
Accounts made up to 2001-09-30
dot icon13/02/2002
Return made up to 15/02/02; full list of members
dot icon13/02/2002
Registered office changed on 13/02/02
dot icon17/10/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon21/06/2001
Accounts made up to 2000-10-01
dot icon20/02/2001
Return made up to 15/02/01; full list of members
dot icon26/07/2000
Accounts made up to 1999-09-24
dot icon08/06/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon15/03/2000
Return made up to 15/02/00; full list of members
dot icon15/03/2000
New secretary appointed
dot icon15/03/2000
Secretary resigned
dot icon03/08/1999
Accounts made up to 1998-09-25
dot icon07/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon11/03/1999
Return made up to 15/02/99; full list of members
dot icon30/07/1998
Accounts made up to 1997-09-26
dot icon06/03/1998
Return made up to 15/02/98; no change of members
dot icon05/11/1997
Director resigned
dot icon13/02/1997
Return made up to 15/02/97; no change of members
dot icon06/11/1996
Accounts made up to 1996-09-27
dot icon17/09/1996
Resolutions
dot icon13/03/1996
Return made up to 15/02/96; full list of members
dot icon13/03/1996
Secretary's particulars changed;director's particulars changed
dot icon10/01/1996
Full accounts made up to 1995-09-29
dot icon24/07/1995
Full accounts made up to 1994-09-30
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon19/04/1995
Director resigned
dot icon11/04/1995
Return made up to 15/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Full accounts made up to 1993-09-24
dot icon02/03/1994
Return made up to 15/02/94; no change of members
dot icon02/03/1994
Director's particulars changed
dot icon27/06/1993
Full accounts made up to 1992-09-25
dot icon08/03/1993
Return made up to 15/02/93; full list of members
dot icon08/03/1993
Director's particulars changed
dot icon16/12/1992
Director resigned
dot icon05/08/1992
Full accounts made up to 1991-09-27
dot icon06/03/1992
Return made up to 15/02/92; no change of members
dot icon12/09/1991
Registered office changed on 12/09/91 from: widerspool house warrington WA4 6RH
dot icon02/09/1991
Full accounts made up to 1990-09-28
dot icon11/03/1991
Return made up to 15/02/91; no change of members
dot icon22/05/1990
Accounts made up to 1989-09-29
dot icon22/05/1990
Resolutions
dot icon10/05/1990
Return made up to 15/02/90; full list of members
dot icon10/11/1989
Registered office changed on 10/11/89 from: china lane warrington cheshire WA4 6RT
dot icon01/11/1989
Certificate of change of name
dot icon01/11/1989
Certificate of change of name
dot icon10/10/1989
Secretary resigned;new secretary appointed
dot icon10/10/1989
New director appointed
dot icon10/10/1989
Director resigned;new director appointed
dot icon30/05/1989
Accounts made up to 1988-09-30
dot icon17/05/1989
Return made up to 16/02/89; full list of members
dot icon11/08/1988
Full accounts made up to 1987-09-25
dot icon18/03/1988
Return made up to 16/02/88; full list of members
dot icon20/11/1987
Full accounts made up to 1986-09-26
dot icon07/10/1987
Registered office changed on 07/10/87 from: hornhouse lane britton wood trading estate kirkby merseyside
dot icon11/09/1987
Return made up to 17/02/87; full list of members
dot icon17/06/1986
Full accounts made up to 1984-01-31
dot icon17/06/1986
Full accounts made up to 1985-09-27
dot icon17/06/1986
Full accounts made up to 1983-03-31
dot icon17/06/1986
Full accounts made up to 1985-01-31
dot icon14/06/1986
Director resigned
dot icon13/06/1986
Return made up to 14/12/83; full list of members
dot icon13/06/1986
Return made up to 14/12/84; full list of members
dot icon13/06/1986
Return made up to 14/12/85; full list of members
dot icon13/06/1986
Return made up to 14/12/82; full list of members
dot icon13/01/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldecott, David Gareth
Director
16/09/2011 - Present
141
Farquharson, John Alan
Director
13/05/1999 - 28/09/2001
72
Coppel, Andrew Maxwell
Director
16/09/2011 - Present
154
Balfour-Lynn, Richard Gary
Director
07/11/2006 - 16/09/2011
243
Bibring, Michael Albert
Director
07/11/2006 - 03/03/2010
275

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G W GROUP PROPERTY DEVELOPMENT LIMITED

G W GROUP PROPERTY DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 13/01/1982 with the registered office located at 17 Portland Place, London, London W1B 1PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G W GROUP PROPERTY DEVELOPMENT LIMITED?

toggle

G W GROUP PROPERTY DEVELOPMENT LIMITED is currently Dissolved. It was registered on 13/01/1982 and dissolved on 12/02/2013.

Where is G W GROUP PROPERTY DEVELOPMENT LIMITED located?

toggle

G W GROUP PROPERTY DEVELOPMENT LIMITED is registered at 17 Portland Place, London, London W1B 1PU.

What does G W GROUP PROPERTY DEVELOPMENT LIMITED do?

toggle

G W GROUP PROPERTY DEVELOPMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for G W GROUP PROPERTY DEVELOPMENT LIMITED?

toggle

The latest filing was on 12/02/2013: Final Gazette dissolved via voluntary strike-off.