Company NameGWC Ralton Ltd
DirectorsPaul Matthew Davey and Alan Michael James Halfacre
Company StatusDissolved
Company Number03228955
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Previous NameHajco 187 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Matthew Davey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address19 Century Close
Cirencester
GL7 1FL
Wales
Director NameMr Alan Michael James Halfacre
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProtector House
Coln St Aldwyns
Cirencester
Gloucestershire
GL7 5AW
Wales
Secretary NameStuart Thornton
NationalityBritish
StatusCurrent
Appointed02 January 2003(6 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressBraemar
Northbrook, Market Lavington
Devizes
Wiltshire
SN10 4AN
Director NameThomas Raymond Gregory
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCopelands Meadow Farm
The Hollands Biddulph Moor
Stoke On Trent
ST8 7LE
Secretary NameRobert Firbank Ashton
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Three Mile Lane
Keele
Newcastle Under Lyme
Staffordshire
ST5 5HH
Secretary NameMs Elizabeth Mary Halfacre
NationalityBritish
StatusResigned
Appointed06 October 1996(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProtector House
Coln St Aldwyns
Cirencester
Gloucestershire
GL7 5AW
Wales

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 November 2005Administrator's progress report (5 pages)
30 November 2005Notice of move from Administration to Dissolution (5 pages)
23 June 2005Administrator's progress report (6 pages)
3 March 2005Result of meeting of creditors (6 pages)
24 January 2005Statement of administrator's proposal (21 pages)
17 December 2004Registered office changed on 17/12/04 from: the communication centre dorcan swindon wiltshire SN38 1GW (1 page)
9 December 2004Appointment of an administrator (1 page)
25 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
10 October 2003Return made up to 24/07/03; full list of members (7 pages)
26 August 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
30 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Full accounts made up to 31 August 2001 (11 pages)
7 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Full accounts made up to 31 August 2000 (16 pages)
18 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Full accounts made up to 31 August 1999 (18 pages)
16 August 1999Return made up to 24/07/99; full list of members (6 pages)
12 February 1999Full accounts made up to 31 August 1998 (18 pages)
16 September 1998Particulars of mortgage/charge (5 pages)
10 August 1998Return made up to 24/07/98; full list of members (6 pages)
6 March 1998Full accounts made up to 31 August 1997 (21 pages)
24 September 1997Ad 03/01/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 September 1997Return made up to 24/07/97; full list of members (6 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
17 April 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
1 April 1997Company name changed hajco 187 LIMITED\certificate issued on 01/04/97 (2 pages)
15 October 1996Registered office changed on 15/10/96 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
24 July 1996Incorporation (19 pages)