Background WavePink WaveYellow Wave

GWECO DIRECTORS LIMITED (03407893)

GWECO DIRECTORS LIMITED (03407893) is a dissolved UK company. incorporated on 23 July 1997. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GWECO DIRECTORS LIMITED has been registered for 28 years. Current directors include ASQUEZ, Jonathan, BRIAN, Andrew, FAWCETT, James Anthony and 2 others.

Company Number
03407893
Status
dissolved
Type
ltd
Incorporated
23 July 1997
Age
28 years
Address
1 New Augustus Street, Bradford, BD1 5LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASQUEZ, Jonathan, BRIAN, Andrew, FAWCETT, James Anthony, FIRMAN, Duncan Mark Edward, HOLDEN, John Layfield
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWECO DIRECTORS LIMITED

GWECO DIRECTORS LIMITED is an dissolved company incorporated on 23 July 1997 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GWECO DIRECTORS LIMITED was registered 28 years ago.(SIC: 82990)

Status

dissolved

Active since 28 years ago

Company No

03407893

LTD Company

Age

28 Years

Incorporated 23 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 18 May 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 June 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

1 New Augustus Street Bradford, BD1 5LL,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX
From: 14 July 2010To: 26 November 2018
14 Piccadilly Bradford West Yorkshire BD1 3LX
From: 23 July 1997To: 14 July 2010
Timeline

10 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
New Owner
Jul 17
Owner Exit
Jul 17
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HOLDEN, John Layfield

Active
New Augustus Street, BradfordBD1 5LL
Secretary
Appointed 24 Dec 1997

ASQUEZ, Jonathan

Active
New Augustus Street, BradfordBD1 5LL
Born February 1977
Director
Appointed 29 Mar 2006

BRIAN, Andrew

Active
New Augustus Street, BradfordBD1 5LL
Born April 1979
Director
Appointed 16 Mar 2007

FAWCETT, James Anthony

Active
New Augustus Street, BradfordBD1 5LL
Born January 1976
Director
Appointed 18 Apr 2002

FIRMAN, Duncan Mark Edward

Active
New Augustus Street, BradfordBD1 5LL
Born January 1981
Director
Appointed 18 May 2009

HOLDEN, John Layfield

Active
New Augustus Street, BradfordBD1 5LL
Born December 1957
Director
Appointed 23 Jul 1997

BERRY, Suzanne

Resigned
Lower Isle Farm Leeming, KeighleyBD22 9QA
Secretary
Appointed 23 Jul 1997
Resigned 24 Dec 1997

ARNOLD, Sally-Ann

Resigned
Rose Cottage 82 Henshaw Lane, LeedsLS19 7RZ
Born December 1964
Director
Appointed 31 Jul 1998
Resigned 15 May 2000

BARTON, Peter David

Resigned
8 Duke Street, BradfordBD1 3QX
Born April 1954
Director
Appointed 29 Mar 2004
Resigned 20 Jun 2016

BERRY, Suzanne

Resigned
Lower Isle Farm Leeming, KeighleyBD22 9QA
Born July 1972
Director
Appointed 23 Jul 1997
Resigned 24 Dec 1997

BRODDLE, Mark Hayden

Resigned
88 Pye Nest Road, HalifaxHX2 7HS
Born June 1974
Director
Appointed 06 Jul 2001
Resigned 08 Aug 2001

CROOK, Michael James

Resigned
5 Brow Wood Road, BirstallWF17 0RJ
Born December 1973
Director
Appointed 18 Apr 2002
Resigned 28 Jun 2002

DEAN, Richard Martin

Resigned
Station Road, HuddersfieldHD9 6LL
Born October 1976
Director
Appointed 29 Mar 2004
Resigned 21 Jan 2009

HUNT, John Richard

Resigned
Flat 2 St Anns Grange, LeedsLS4 2SE
Born December 1976
Director
Appointed 29 Mar 2004
Resigned 16 Jun 2008

LEONARD, Simon Bayford

Resigned
The House In The Woods, Sowerby BridgeHX6 3PQ
Born February 1953
Director
Appointed 31 Jul 1997
Resigned 01 Aug 2010

LISTER, Julia Rosemary

Resigned
Briery Wood, IlkleyLS29 9QQ
Born July 1955
Director
Appointed 23 Jul 1997
Resigned 31 Mar 2011

MATHERS, Michelle Louise

Resigned
15 Leys Close, BradfordBD10 8NJ
Born November 1968
Director
Appointed 15 May 2000
Resigned 01 Mar 2006

MCGOUGH, Robert Hugh

Resigned
60 Tinshill Road, LeedsLS16 7DS
Born January 1972
Director
Appointed 18 Apr 2002
Resigned 31 Oct 2003

PIKE, Andrew David

Resigned
53 Woodhall Road, PudseyLS28 5PP
Born November 1962
Director
Appointed 23 Jul 1997
Resigned 24 Dec 1997

RATCLIFFE, Timothy Harvey

Resigned
8 Duke Street, BradfordBD1 3QX
Born August 1952
Director
Appointed 23 Jul 1997
Resigned 20 Jun 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Duncan Mark Edward Firman

Active
New Augustus Street, BradfordBD1 5LL
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2017

Mr Timothy Harvey Ratcliffe

Ceased
8 Duke Street, BradfordBD1 3QX
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2017

Mr John Layfield Holden

Active
New Augustus Street, BradfordBD1 5LL
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Gazette Dissolved Voluntary
11 October 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 July 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 July 2022
DS01DS01
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2004
AAAnnual Accounts
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
22 May 2000
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Incorporation Company
23 July 1997
NEWINCIncorporation