GWM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

GWM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02375565

Incorporation date

24/04/1989

Size

Small

Contacts

Registered address

Registered address

Kpmg Llp, 1 The Embankment, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1989)
dot icon12/03/2018
Final Gazette dissolved via compulsory strike-off
dot icon07/04/2017
Compulsory strike-off action has been suspended
dot icon06/03/2017
First Gazette notice for compulsory strike-off
dot icon05/01/2017
Receiver's abstract of receipts and payments to 2016-12-12
dot icon28/12/2016
Notice of ceasing to act as receiver or manager
dot icon15/06/2016
Receiver's abstract of receipts and payments to 2016-04-06
dot icon11/06/2015
Receiver's abstract of receipts and payments to 2015-04-06
dot icon25/06/2014
Receiver's abstract of receipts and payments to 2014-04-06
dot icon27/02/2014
Receiver's abstract of receipts and payments to 2013-04-06
dot icon27/02/2014
Receiver's abstract of receipts and payments to 2012-04-06
dot icon27/02/2014
Receiver's abstract of receipts and payments to 2011-04-06
dot icon27/02/2014
Receiver's abstract of receipts and payments to 2010-04-06
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/07/2009
Administrative Receiver's report
dot icon21/04/2009
Notice of appointment of receiver or manager
dot icon19/04/2009
Registered office changed on 20/04/2009 from 50 victoria embankment london blackfriars EC4Y 0LS united kingdom
dot icon13/04/2009
Appointment terminated director david meddings
dot icon09/02/2009
Registered office changed on 10/02/2009 from 71 queensmill road london SW6 6JR
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 16
dot icon16/10/2008
Return made up to 25/04/08; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2006-03-31
dot icon18/02/2008
Return made up to 25/04/07; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon20/07/2007
Registered office changed on 21/07/07 from: 146 buckingham palace road london SW1W 9TR
dot icon06/03/2007
Director resigned
dot icon27/11/2006
Accounts for a small company made up to 2005-03-31
dot icon18/07/2006
Director's particulars changed
dot icon18/07/2006
Return made up to 25/04/06; full list of members
dot icon17/07/2006
Director's particulars changed
dot icon26/03/2006
Registered office changed on 27/03/06 from: regent house 5 broadhurst gardens london NW6 3RZ
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Accounts for a small company made up to 2004-03-31
dot icon02/08/2005
Return made up to 25/04/05; full list of members
dot icon09/06/2004
Full accounts made up to 2003-03-31
dot icon01/06/2004
Return made up to 25/04/04; full list of members
dot icon14/01/2004
Return made up to 25/04/03; full list of members
dot icon07/09/2003
Accounts for a small company made up to 2002-03-31
dot icon19/02/2003
Registered office changed on 20/02/03 from: laytons carmelite 50 victoria embankment london EC4Y 2LS
dot icon06/10/2002
Accounts for a small company made up to 2001-03-31
dot icon11/06/2002
Return made up to 25/04/02; full list of members
dot icon09/05/2002
Declaration of satisfaction of mortgage/charge
dot icon09/05/2002
Declaration of satisfaction of mortgage/charge
dot icon09/05/2002
Declaration of satisfaction of mortgage/charge
dot icon09/05/2002
Declaration of satisfaction of mortgage/charge
dot icon05/02/2002
Conve 17/01/02
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon24/10/2001
Declaration of satisfaction of mortgage/charge
dot icon24/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
New director appointed
dot icon09/05/2001
Accounts for a medium company made up to 2000-03-31
dot icon29/04/2001
Return made up to 25/04/01; full list of members
dot icon29/04/2001
New secretary appointed
dot icon17/10/2000
Director resigned
dot icon12/06/2000
Accounts for a medium company made up to 1999-03-31
dot icon29/05/2000
New secretary appointed
dot icon29/05/2000
Return made up to 25/04/00; full list of members
dot icon24/05/1999
Accounts for a small company made up to 1998-03-31
dot icon15/05/1999
Return made up to 25/04/99; no change of members
dot icon08/03/1999
Declaration of mortgage charge released/ceased
dot icon08/03/1999
Declaration of mortgage charge released/ceased
dot icon08/03/1999
Declaration of mortgage charge released/ceased
dot icon08/03/1999
Declaration of mortgage charge released/ceased
dot icon29/01/1999
Declaration of mortgage charge released/ceased
dot icon29/01/1999
Declaration of mortgage charge released/ceased
dot icon29/01/1999
Declaration of mortgage charge released/ceased
dot icon20/10/1998
Accounts for a small company made up to 1997-03-31
dot icon14/05/1998
Return made up to 25/04/98; full list of members
dot icon29/03/1998
Accounts for a small company made up to 1996-04-30
dot icon09/06/1997
Return made up to 25/04/97; full list of members
dot icon09/06/1997
New secretary appointed
dot icon09/06/1997
Secretary resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon28/04/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon31/10/1996
Declaration of satisfaction of mortgage/charge
dot icon29/10/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon05/09/1996
Registered office changed on 06/09/96 from: 12 14 long acre london WC2E 9LP
dot icon03/03/1996
Accounts for a small company made up to 1995-04-30
dot icon21/05/1995
Return made up to 25/04/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon22/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Declaration of satisfaction of mortgage/charge
dot icon13/11/1994
New secretary appointed
dot icon09/11/1994
Declaration of satisfaction of mortgage/charge
dot icon09/11/1994
Declaration of mortgage charge released/ceased
dot icon03/11/1994
Particulars of mortgage/charge
dot icon03/11/1994
Particulars of mortgage/charge
dot icon10/08/1994
Secretary resigned
dot icon09/08/1994
Accounts for a small company made up to 1993-04-30
dot icon10/05/1994
Return made up to 25/04/94; no change of members
dot icon07/11/1993
Secretary resigned;new director appointed
dot icon07/11/1993
Secretary resigned;new secretary appointed
dot icon28/10/1993
Secretary resigned;new secretary appointed
dot icon23/05/1993
Return made up to 25/04/93; full list of members
dot icon12/04/1993
Accounts for a small company made up to 1992-04-30
dot icon04/04/1993
Resolutions
dot icon04/04/1993
Resolutions
dot icon18/02/1993
Director resigned
dot icon08/01/1993
Particulars of mortgage/charge
dot icon05/10/1992
Director resigned
dot icon23/08/1992
Accounts for a small company made up to 1991-04-30
dot icon29/04/1992
Return made up to 25/04/92; no change of members
dot icon15/04/1992
Particulars of mortgage/charge
dot icon28/10/1991
Director resigned
dot icon02/06/1991
Return made up to 25/04/91; full list of members
dot icon07/04/1991
Accounting reference date extended from 31/03 to 30/04
dot icon02/03/1991
Accounts for a small company made up to 1990-03-31
dot icon25/01/1991
Particulars of property mortgage/charge
dot icon20/12/1990
Return made up to 07/11/90; full list of members
dot icon18/12/1990
Particulars of mortgage/charge
dot icon18/12/1990
Particulars of mortgage/charge
dot icon18/12/1990
Particulars of mortgage/charge
dot icon24/06/1990
Particulars of mortgage/charge
dot icon14/05/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon26/04/1990
Particulars of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon28/08/1989
Recon
dot icon28/08/1989
Nc inc already adjusted
dot icon22/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1989
New director appointed
dot icon22/08/1989
Registered office changed on 23/08/89 from: 16 lincoln's inn fields london WC2A 3ED
dot icon22/08/1989
Accounting reference date notified as 30/09
dot icon09/08/1989
Resolutions
dot icon09/08/1989
Resolutions
dot icon09/08/1989
Resolutions
dot icon09/08/1989
Resolutions
dot icon09/08/1989
Resolutions
dot icon06/08/1989
Resolutions
dot icon31/07/1989
Certificate of change of name
dot icon24/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meddings, David William
Director
14/06/1989 - 31/03/2009
21
Walsh, John Joseph
Director
14/06/1989 - Present
10
Finlay, Mark James
Director
28/09/1993 - 31/03/1996
19
Montgomery, Alan
Director
22/06/2001 - 31/01/2007
2
Clancy, Martin Joseph
Director
01/09/1996 - 30/09/2000
1

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 GWM DEVELOPMENTS LIMITED

GWM DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 24/04/1989 with the registered office located at Kpmg Llp, 1 The Embankment, Leeds LS1 4DW. There are currently 2 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 GWM DEVELOPMENTS LIMITED?

toggle

GWM DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 24/04/1989 and dissolved on 12/03/2018.

Where is GWM DEVELOPMENTS LIMITED located?

toggle

GWM DEVELOPMENTS LIMITED is registered at Kpmg Llp, 1 The Embankment, Leeds LS1 4DW.

What does GWM DEVELOPMENTS LIMITED do?

toggle

GWM DEVELOPMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GWM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/03/2018: Final Gazette dissolved via compulsory strike-off.