GW NINE LIMITED

Register to unlock more data on OkredoRegister

GW NINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00820182

Incorporation date

21/09/1964

Size

Total Exemption Small

Contacts

Registered address

Registered address

800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon23/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2013
First Gazette notice for voluntary strike-off
dot icon21/12/2012
Application to strike the company off the register
dot icon19/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Withdraw the company strike off application
dot icon18/09/2012
First Gazette notice for voluntary strike-off
dot icon05/09/2012
Application to strike the company off the register
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 13
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 12
dot icon29/06/2012
Statement of capital on 2012-06-29
dot icon29/06/2012
Statement by Directors
dot icon29/06/2012
Solvency Statement dated 28/06/12
dot icon29/06/2012
Resolutions
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-30
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon27/01/2012
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon16/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon16/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon14/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/05/2009
Appointment Terminated Director desmond doyle
dot icon13/05/2009
Location of register of members
dot icon04/02/2009
Director's Change of Particulars / desmond doyle / 04/02/2009 / HouseName/Number was: , now: green hill; Street was: woodlawn house, now: bagwell lane; Area was: arrow lane, hartley witney, now: ; Post Town was: hook, now: odiham; Post Code was: RG27 8LR, now: RG29 1JG
dot icon12/01/2009
Auditor's resignation
dot icon17/11/2008
Appointment Terminated Director john rowley
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon16/11/2007
New director appointed
dot icon17/10/2007
Return made up to 30/09/07; full list of members
dot icon02/10/2007
Accounts made up to 2006-12-31
dot icon16/05/2007
Resolutions
dot icon12/05/2007
Particulars of mortgage/charge
dot icon31/10/2006
Return made up to 30/09/06; full list of members
dot icon24/08/2006
Accounts made up to 2005-12-31
dot icon05/01/2006
Full accounts made up to 2004-12-31
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/10/2005
Return made up to 30/09/05; full list of members
dot icon08/06/2005
New director appointed
dot icon15/10/2004
Return made up to 30/09/04; full list of members
dot icon10/08/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Declaration of satisfaction of mortgage/charge
dot icon18/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon26/01/2004
Director resigned
dot icon14/12/2003
Return made up to 30/09/03; full list of members
dot icon14/12/2003
Location of register of members
dot icon07/11/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/10/2003
Secretary's particulars changed;director's particulars changed
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
Secretary resigned;director resigned
dot icon27/04/2003
Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon16/11/2002
Declaration of mortgage charge released/ceased
dot icon16/11/2002
Declaration of mortgage charge released/ceased
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Return made up to 30/09/01; full list of members
dot icon16/08/2001
New director appointed
dot icon09/08/2001
Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG
dot icon09/08/2001
Director resigned
dot icon21/06/2001
Registered office changed on 21/06/01 from: 24 stafford place london SW1F 6NG
dot icon10/11/2000
Declaration of mortgage charge released/ceased
dot icon25/10/2000
Return made up to 30/09/00; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Particulars of mortgage/charge
dot icon03/05/2000
Full accounts made up to 1998-12-31
dot icon19/11/1999
Secretary's particulars changed
dot icon27/10/1999
Return made up to 30/09/99; full list of members
dot icon27/10/1999
Registered office changed on 27/10/99
dot icon14/09/1999
Registered office changed on 14/09/99 from: glaston park glaston rutland LE15 9BX
dot icon17/08/1999
Director resigned
dot icon03/08/1999
Full accounts made up to 1997-12-31
dot icon28/06/1999
New secretary appointed
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
New director appointed
dot icon20/05/1999
Particulars of mortgage/charge
dot icon12/05/1999
New director appointed
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon14/01/1999
Director resigned
dot icon08/12/1998
Certificate of change of name
dot icon01/12/1998
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
Return made up to 30/09/98; full list of members
dot icon03/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/03/1998
Full accounts made up to 1996-12-31
dot icon01/12/1997
Director's particulars changed
dot icon10/10/1997
Resolutions
dot icon03/10/1997
Return made up to 30/09/97; no change of members
dot icon21/07/1997
Director resigned
dot icon13/06/1997
Registered office changed on 13/06/97 from: 24 stafford place london SW1E 6NG
dot icon16/04/1997
New director appointed
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon09/10/1996
Return made up to 30/09/96; no change of members
dot icon20/11/1995
Registered office changed on 20/11/95 from: 24 stafford place london SW1A 6NG
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon16/10/1995
Return made up to 30/09/95; full list of members
dot icon25/09/1995
Registered office changed on 25/09/95 from: 14 buckingham gate london SW1E 6LB
dot icon15/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 04/10/94; no change of members
dot icon24/10/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon27/09/1994
Registered office changed on 27/09/94 from: 5 great queen street london WC2B 5DG
dot icon23/08/1994
Particulars of mortgage/charge
dot icon28/07/1994
New director appointed
dot icon05/07/1994
Director resigned
dot icon17/06/1994
Full accounts made up to 1993-12-31
dot icon14/04/1994
Full accounts made up to 1993-03-31
dot icon03/03/1994
New director appointed
dot icon12/01/1994
Return made up to 04/10/93; full list of members
dot icon12/01/1994
Location of register of members address changed
dot icon12/01/1994
Director's particulars changed
dot icon10/01/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon10/01/1994
Director resigned
dot icon03/12/1993
Particulars of mortgage/charge
dot icon29/11/1993
Particulars of mortgage/charge
dot icon13/10/1993
Ad 04/10/93--------- £ si 636000@1=636000 £ ic 1164503/1800503
dot icon12/10/1993
Auditor's resignation
dot icon08/10/1993
Registered office changed on 08/10/93 from:\ quill mill lower cherwell street banbury oxon OX16 8AY
dot icon08/10/1993
Director resigned;new director appointed
dot icon08/10/1993
New director appointed
dot icon08/10/1993
New director appointed
dot icon08/10/1993
Secretary resigned;new secretary appointed
dot icon05/10/1993
Declaration of satisfaction of mortgage/charge
dot icon05/10/1993
Declaration of satisfaction of mortgage/charge
dot icon11/02/1993
Registered office changed on 11/02/93 from:\ 2 duke street sutton coldfield west midlands B72 1RJ
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon31/01/1993
Director resigned
dot icon24/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1992
Auditor's resignation
dot icon15/10/1992
Return made up to 04/10/92; no change of members
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New secretary appointed;new director appointed
dot icon24/09/1992
New director appointed
dot icon16/09/1992
Director resigned
dot icon16/09/1992
Director resigned
dot icon16/09/1992
Secretary resigned;director resigned
dot icon16/09/1992
New director appointed
dot icon07/05/1992
Return made up to 23/10/91; full list of members
dot icon24/04/1992
Statement of affairs
dot icon24/04/1992
Ad 24/01/92--------- £ si 1730@1
dot icon21/04/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Ad 24/01/92--------- £ si 1730@1=1730 £ ic 1162773/1164503
dot icon06/02/1992
Conso conve 22/01/92
dot icon06/02/1992
Notice of assignment of name or new name to shares
dot icon06/02/1992
Statement of rights variation attached to shares
dot icon04/02/1992
Director resigned
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Secretary resigned;director resigned;new director appointed
dot icon27/01/1992
New secretary appointed;director resigned;new director appointed
dot icon10/02/1991
Return made up to 23/10/90; full list of members
dot icon18/01/1991
Particulars of mortgage/charge
dot icon07/01/1991
Resolutions
dot icon04/12/1990
Full group accounts made up to 1990-01-31
dot icon23/11/1990
Registered office changed on 23/11/90 from:\ 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
dot icon11/06/1990
Accounting reference date extended from 31/01 to 31/03
dot icon10/04/1990
Director resigned
dot icon07/12/1989
Return made up to 23/10/89; full list of members
dot icon05/12/1989
Full group accounts made up to 1989-01-31
dot icon07/11/1989
Secretary resigned;new secretary appointed
dot icon07/11/1989
Director resigned;new director appointed
dot icon19/10/1989
Resolutions
dot icon17/05/1989
Full group accounts made up to 1988-01-31
dot icon25/01/1989
Return made up to 15/12/88; full list of members
dot icon19/12/1988
Director resigned
dot icon31/10/1988
Delivery of annual acc. Ext. By 3 mths to 31/01/88
dot icon20/07/1988
Registered office changed on 20/07/88 from:\ 118-120 charing cross road london WC2H 0DT
dot icon27/04/1988
Director resigned
dot icon29/01/1988
Return made up to 10/12/87; full list of members
dot icon08/12/1987
Full accounts made up to 1987-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Annual return made up to 13/11/86
dot icon01/12/1986
Full accounts made up to 1982-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Christopher Paul
Director
03/08/2001 - 30/04/2003
46
Rowley, John
Director
20/05/2005 - 07/10/2008
66
Lake, David Anthony
Director
04/05/1999 - 03/08/2001
35
Bostock, Cynthia Mary
Director
21/06/1994 - 01/12/1998
5
Burchall, Andrew Jeremy
Director
01/10/2007 - Present
150

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 GW NINE LIMITED

GW NINE LIMITED is an(a) Dissolved company incorporated on 21/09/1964 with the registered office located at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA. 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 GW NINE LIMITED?

toggle

GW NINE LIMITED is currently Dissolved. It was registered on 21/09/1964 and dissolved on 23/04/2013.

Where is GW NINE LIMITED located?

toggle

GW NINE LIMITED is registered at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA.

What does GW NINE LIMITED do?

toggle

GW NINE LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for GW NINE LIMITED?

toggle

The latest filing was on 23/04/2013: Final Gazette dissolved via voluntary strike-off.