GWD ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

GWD ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03887344

Incorporation date

01/12/1999

Size

Small

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon26/10/2012
Final Gazette dissolved following liquidation
dot icon26/07/2012
Notice of move from Administration to Dissolution on 2012-07-24
dot icon05/03/2012
Administrator's progress report to 2012-02-03
dot icon20/10/2011
Notice of deemed approval of proposals
dot icon01/09/2011
Statement of affairs with form 2.14B
dot icon18/08/2011
Registered office address changed from Alliance House 98 Church Street Hunslet Leeds West Yorkshire LS10 2AZ on 2011-08-19
dot icon11/08/2011
Appointment of an administrator
dot icon17/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon19/05/2010
Certificate of change of name
dot icon19/05/2010
Change of name notice
dot icon03/05/2010
Termination of appointment of Dunham Engineering Services Limited as a director
dot icon03/05/2010
Termination of appointment of Dunham Engineering Services Limited as a director
dot icon20/04/2010
Previous accounting period extended from 2009-12-16 to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-16
dot icon05/10/2009
Appointment of Dunham Engineering Services Limited as a director
dot icon05/10/2009
Appointment of Dunham Engineering Services Limited as a director
dot icon29/12/2008
Accounting reference date shortened from 31/12/2008 to 16/12/2008
dot icon29/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Appointment Terminated Director and Secretary philip dunham
dot icon27/12/2008
Registered office changed on 28/12/2008 from 5 sandal avenue wakefield west yorkshire WF2 7LP
dot icon27/12/2008
Director and secretary appointed duncan sinclair syers
dot icon27/12/2008
Director appointed christopher corkhill
dot icon27/12/2008
Director appointed paul venable
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2008
Return made up to 02/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Memorandum and Articles of Association
dot icon23/01/2008
Return made up to 02/12/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 02/12/06; full list of members
dot icon07/11/2006
Return made up to 02/12/05; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/01/2005
Return made up to 02/12/04; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon28/01/2004
Return made up to 02/12/03; full list of members
dot icon28/01/2004
Director's particulars changed;director resigned
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/12/2002
Return made up to 02/12/02; full list of members
dot icon03/11/2002
Accounts for a small company made up to 2001-12-31
dot icon14/01/2002
Return made up to 02/12/01; full list of members
dot icon14/01/2002
New director appointed
dot icon02/10/2001
Accounts for a small company made up to 2000-12-31
dot icon28/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon01/02/2001
Return made up to 02/12/00; full list of members
dot icon01/02/2001
Secretary's particulars changed;director's particulars changed
dot icon16/01/2000
Registered office changed on 17/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon13/01/2000
Secretary resigned;director resigned
dot icon13/01/2000
Director resigned
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New secretary appointed;new director appointed
dot icon28/12/1999
Certificate of change of name
dot icon14/12/1999
£ nc 10000/19900 10/12/99
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon01/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/12/1999 - 28/12/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/12/1999 - 28/12/1999
16826
Syers, Duncan Sinclair
Director
15/12/2008 - Present
108
Venable, Paul St John Lloyd
Director
15/12/2008 - Present
9
Page, Andrew John
Director
28/12/1999 - 30/12/2000
2

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 GWD ENGINEERING SERVICES LIMITED

GWD ENGINEERING SERVICES LIMITED is an(a) Dissolved company incorporated on 01/12/1999 with the registered office located at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY. There are currently 5 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 GWD ENGINEERING SERVICES LIMITED?

toggle

GWD ENGINEERING SERVICES LIMITED is currently Dissolved. It was registered on 01/12/1999 and dissolved on 26/10/2012.

Where is GWD ENGINEERING SERVICES LIMITED located?

toggle

GWD ENGINEERING SERVICES LIMITED is registered at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY.

What does GWD ENGINEERING SERVICES LIMITED do?

toggle

GWD ENGINEERING SERVICES LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for GWD ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 26/10/2012: Final Gazette dissolved following liquidation.