GWSL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

GWSL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01049873

Incorporation date

13/04/1972

Size

Medium

Contacts

Registered address

Registered address

C/O TENON RECOVERY, Arkwright House Parsonage Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1972)
dot icon02/08/2013
Final Gazette dissolved following liquidation
dot icon02/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/11/2012
Liquidators' statement of receipts and payments to 2012-10-18
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-18
dot icon04/11/2011
Liquidators' statement of receipts and payments to 2011-10-18
dot icon16/05/2011
Liquidators' statement of receipts and payments to 2011-04-18
dot icon10/11/2010
Liquidators' statement of receipts and payments to 2010-10-18
dot icon19/10/2009
Administrator's progress report to 2009-10-09
dot icon19/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/05/2009
Administrator's progress report to 2009-04-16
dot icon29/12/2008
Result of meeting of creditors
dot icon06/11/2008
Appointment of an administrator
dot icon23/10/2008
Registered office changed on 23/10/2008 from sycamore estate squires gate blackpool lancashire FY4 3RL
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/10/2008
Certificate of change of name
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/10/2008
Director's Change of Particulars / mark foster / 02/04/2008 / HouseName/Number was: , now: 23; Street was: 3 derby hill, now: new row; Area was: weeton road, now: altham; Post Town was: preston, now: accrington; Post Code was: PR4 3WG, now: BB5 5UJ
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon07/03/2008
Return made up to 14/02/08; full list of members
dot icon03/03/2008
Accounts for a medium company made up to 2007-09-30
dot icon12/11/2007
S-div 01/10/07
dot icon30/10/2007
£ ic 15000/7500 01/10/07 £ sr [email protected]=7500
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon25/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon28/02/2007
Return made up to 14/02/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon18/01/2007
Director's particulars changed
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon05/07/2006
Return made up to 14/02/06; full list of members
dot icon13/04/2006
Accounts for a medium company made up to 2005-09-30
dot icon01/07/2005
Director resigned
dot icon13/06/2005
Auditor's resignation
dot icon29/04/2005
Return made up to 14/02/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-09-30
dot icon08/03/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon21/09/2004
Return made up to 14/02/04; full list of members; amend
dot icon22/06/2004
Particulars of mortgage/charge
dot icon25/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon06/03/2004
Return made up to 14/02/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon17/10/2003
Resolutions
dot icon13/10/2003
£ ic 115000/15000 24/09/03 £ sr 100000@1=100000
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon14/09/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Return made up to 14/02/03; full list of members
dot icon25/02/2003
Group of companies' accounts made up to 2002-04-30
dot icon11/04/2002
Resolutions
dot icon29/03/2002
Return made up to 14/02/02; full list of members
dot icon29/03/2002
Location of register of members address changed
dot icon29/03/2002
Location of debenture register address changed
dot icon28/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon13/11/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon16/03/2001
Accounts for a medium company made up to 2000-04-30
dot icon13/03/2001
Return made up to 14/02/01; full list of members
dot icon13/03/2001
New director appointed
dot icon09/05/2000
Particulars of mortgage/charge
dot icon08/05/2000
Declaration of satisfaction of mortgage/charge
dot icon08/05/2000
Declaration of satisfaction of mortgage/charge
dot icon08/05/2000
Declaration of satisfaction of mortgage/charge
dot icon08/05/2000
Declaration of satisfaction of mortgage/charge
dot icon05/03/2000
Return made up to 14/02/00; no change of members
dot icon17/02/2000
Full accounts made up to 1999-04-30
dot icon07/07/1999
Director resigned
dot icon13/05/1999
Return made up to 14/02/99; no change of members
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon29/03/1999
Accounts for a medium company made up to 1998-04-30
dot icon10/02/1999
Director resigned
dot icon15/09/1998
Director's particulars changed
dot icon19/05/1998
Return made up to 14/02/98; full list of members
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Accounts for a medium company made up to 1997-04-30
dot icon04/11/1997
Particulars of mortgage/charge
dot icon13/05/1997
Return made up to 14/02/97; full list of members
dot icon13/05/1997
Director's particulars changed;director resigned
dot icon06/03/1997
Accounts for a medium company made up to 1996-04-30
dot icon09/11/1996
Registered office changed on 09/11/96 from: veritas house 54 caunce street blackpool lancashire FY1 3LJ
dot icon13/09/1996
Resolutions
dot icon01/03/1996
Accounts for a medium company made up to 1995-04-30
dot icon26/02/1996
Return made up to 14/02/96; full list of members
dot icon26/02/1996
Director's particulars changed
dot icon01/02/1996
Particulars of mortgage/charge
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon28/02/1995
Accounts for a medium company made up to 1994-04-30
dot icon21/02/1995
Return made up to 14/02/95; no change of members
dot icon21/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 26/02/94; no change of members
dot icon03/03/1994
Accounts for a medium company made up to 1993-04-30
dot icon17/09/1993
Particulars of mortgage/charge
dot icon15/03/1993
Return made up to 26/02/93; full list of members
dot icon25/02/1993
Accounts for a medium company made up to 1992-04-30
dot icon06/11/1992
Memorandum and Articles of Association
dot icon03/11/1992
Memorandum and Articles of Association
dot icon03/11/1992
Ad 15/10/92--------- £ si 100000@1=100000 £ ic 15000/115000
dot icon03/11/1992
Nc inc already adjusted 14/10/90
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Resolutions
dot icon28/02/1992
Group accounts for a medium company made up to 1991-04-30
dot icon28/02/1992
Return made up to 26/02/92; no change of members
dot icon31/01/1992
Declaration of satisfaction of mortgage/charge
dot icon29/08/1991
New director appointed
dot icon05/03/1991
Group accounts for a medium company made up to 1990-04-30
dot icon05/03/1991
Return made up to 26/02/91; no change of members
dot icon13/02/1991
Resolutions
dot icon30/04/1990
Secretary resigned;new secretary appointed
dot icon19/04/1990
Return made up to 12/03/90; full list of members
dot icon02/03/1990
Group accounts for a medium company made up to 1989-04-30
dot icon02/03/1990
Return made up to 17/05/89; full list of members
dot icon05/10/1989
Particulars of mortgage/charge
dot icon16/01/1989
Group accounts for a medium company made up to 1988-04-30
dot icon21/12/1988
Return made up to 14/09/88; full list of members
dot icon19/04/1988
Group accounts for a medium company made up to 1987-04-30
dot icon02/03/1988
Return made up to 28/09/87; full list of members
dot icon16/05/1987
New director appointed
dot icon28/04/1987
Full accounts made up to 1986-04-30
dot icon16/12/1986
Particulars of mortgage/charge
dot icon13/12/1986
Return made up to 01/09/86; full list of members
dot icon04/03/1986
Annual return made up to 08/09/85
dot icon02/05/1985
Annual return made up to 14/09/84
dot icon13/04/1972
Miscellaneous
dot icon13/04/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconLast change occurred
30/09/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Rupert Henry Conquest
Director
09/02/2001 - 17/06/2005
85
Nichols, Rupert Henry Conquest
Director
01/02/1998 - 31/01/1999
85
Gledhill, Christopher Houghton
Director
26/09/2003 - Present
7
Foster, Mark Andrew
Director
01/02/2005 - Present
6
Holland, Patricia Louise
Director
01/07/2006 - Present
9

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 GWSL REALISATIONS LIMITED

GWSL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 13/04/1972 with the registered office located at C/O TENON RECOVERY, Arkwright House Parsonage Gardens, Manchester M3 2LF. There are currently 7 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 GWSL REALISATIONS LIMITED?

toggle

GWSL REALISATIONS LIMITED is currently Dissolved. It was registered on 13/04/1972 and dissolved on 02/08/2013.

Where is GWSL REALISATIONS LIMITED located?

toggle

GWSL REALISATIONS LIMITED is registered at C/O TENON RECOVERY, Arkwright House Parsonage Gardens, Manchester M3 2LF.

What does GWSL REALISATIONS LIMITED do?

toggle

GWSL REALISATIONS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for GWSL REALISATIONS LIMITED?

toggle

The latest filing was on 02/08/2013: Final Gazette dissolved following liquidation.