Company NameStaff Technology Systems Limited
Company StatusDissolved
Company Number03260170
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameGweco 80 Limited

Business Activity

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

Directors

Director NameMr Andrew John Harman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShannon House Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameTim Harman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShannon House Station Road
Kings Langley
Hertfordshire
WD4 8SE
Secretary NameMr Tim Harman
StatusClosed
Appointed02 December 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 20 November 2018)
RoleCompany Director
Correspondence AddressShannon House Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameMr Timothy Harvey Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStone Acre
9 Stubham Rise, Middleton
Ilkley
West Yorkshire
LS29 0AP
Secretary NameSuzanne Berry
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLower Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QA
Director NameMr Paul Stephen Hudson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindley House
Carrfield Lane, Upper Dunsforth
York
North Yorkshire
YO26 9SD
Director NameMr Peter Lawrence Langstaff
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(4 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
Lower Dunsforth
York
YO26 9SA
Secretary NameZoe Jane Dodgson
NationalityBritish
StatusResigned
Appointed21 November 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address7 West Lea Avenue
Harrogate
North Yorkshire
HG2 0AT
Director NameMr John Richard Yates
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address86 Victoria Road
Hale
Cheshire
WA15 9AB
Secretary NameSamantha Howard
NationalityBritish
StatusResigned
Appointed04 August 2000(3 years, 10 months after company formation)
Appointment Duration1 month (resigned 05 September 2000)
RoleAccountant
Correspondence Address5 Oakhampton Court
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JF
Secretary NameMr Peter Lawrence Langstaff
NationalityBritish
StatusResigned
Appointed05 September 2000(3 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
Lower Dunsforth
York
YO26 9SA
Director NameStephen Malcolm Norman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2003)
RoleSales And Marketing
Correspondence AddressApartment 2
5 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameMr Joseph Patrick Kelly
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShannon House Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameMr Sukhjinder Purewal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShannon House Station Road
Kings Langley
Hertfordshire
WD4 8SE
Secretary NameSukhjinder Purewal
NationalityBritish
StatusResigned
Appointed03 February 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2016)
RoleCompany Director
Correspondence AddressShannon House Station Road
Kings Langley
Hertfordshire
WD4 8SE

Contact

Websitewww.sts.eu.com/
Telephone01937 860700
Telephone regionWetherby

Location

Registered AddressShannon House
Station Road
Kings Langley
Hertfordshire
WD4 8SE
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,429,981
Cash£811,747
Current Liabilities£370,769

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

1 February 1999Delivered on: 11 February 1999
Satisfied on: 15 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2018Voluntary strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
11 October 2017Termination of appointment of Sukhjinder Purewal as a secretary on 2 December 2016 (1 page)
11 October 2017Termination of appointment of Joseph Patrick Kelly as a director on 2 December 2016 (1 page)
11 October 2017Cessation of Annodata Limited as a person with significant control on 2 December 2016 (1 page)
11 October 2017Appointment of Mr Tim Harman as a secretary on 2 December 2016 (2 pages)
11 October 2017Termination of appointment of Sukhjinder Purewal as a secretary on 2 December 2016 (1 page)
11 October 2017Termination of appointment of Sukhjinder Purewal as a director on 2 December 2016 (1 page)
11 October 2017Termination of appointment of Joseph Patrick Kelly as a director on 2 December 2016 (1 page)
11 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
11 October 2017Cessation of Annodata Limited as a person with significant control on 2 December 2016 (1 page)
11 October 2017Termination of appointment of Sukhjinder Purewal as a director on 2 December 2016 (1 page)
11 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
11 October 2017Notification of Harman Dormants Limited as a person with significant control on 2 December 2016 (1 page)
11 October 2017Notification of Harman Dormants Limited as a person with significant control on 2 December 2016 (1 page)
11 October 2017Appointment of Mr Tim Harman as a secretary on 2 December 2016 (2 pages)
23 February 2017Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages)
23 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages)
23 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
23 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
23 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
23 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages)
23 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
23 February 2017Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 1
(3 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 1
(3 pages)
1 December 2016Statement by Directors (1 page)
1 December 2016Solvency Statement dated 30/11/16 (1 page)
1 December 2016Statement by Directors (1 page)
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 30/11/2016
(2 pages)
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 30/11/2016
(2 pages)
1 December 2016Solvency Statement dated 30/11/16 (1 page)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages)
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages)
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (12 pages)
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (12 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 164,169
(7 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 164,169
(7 pages)
1 April 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
1 April 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
27 March 2015Appointment of Tim Harman as a director on 3 February 2015 (3 pages)
27 March 2015Appointment of Tim Harman as a director on 3 February 2015 (3 pages)
27 March 2015Appointment of Tim Harman as a director on 3 February 2015 (3 pages)
24 February 2015Appointment of Mr Joseph Kelly as a director on 3 February 2015 (2 pages)
24 February 2015Appointment of Mr Andrew John Harman as a director on 3 February 2015 (3 pages)
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a secretary on 3 February 2015 (2 pages)
24 February 2015Registered office address changed from Concept House Cromwell Park York Road Wetherby West Yorkshire LS22 7SU to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Joseph Kelly as a director on 3 February 2015 (2 pages)
24 February 2015Appointment of Mr Andrew John Harman as a director on 3 February 2015 (3 pages)
24 February 2015Appointment of Sukhjinder Purewal as a secretary on 3 February 2015 (2 pages)
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a director on 3 February 2015 (2 pages)
24 February 2015Appointment of Mr Sukhjinder Purewal as a director on 3 February 2015 (3 pages)
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a secretary on 3 February 2015 (2 pages)
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a director on 3 February 2015 (2 pages)
24 February 2015Appointment of Mr Joseph Kelly as a director on 3 February 2015 (2 pages)
24 February 2015Registered office address changed from Concept House Cromwell Park York Road Wetherby West Yorkshire LS22 7SU to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Andrew John Harman as a director on 3 February 2015 (3 pages)
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a secretary on 3 February 2015 (2 pages)
24 February 2015Termination of appointment of Peter Lawrence Langstaff as a director on 3 February 2015 (2 pages)
24 February 2015Appointment of Mr Sukhjinder Purewal as a director on 3 February 2015 (3 pages)
24 February 2015Appointment of Mr Sukhjinder Purewal as a director on 3 February 2015 (3 pages)
24 February 2015Appointment of Sukhjinder Purewal as a secretary on 3 February 2015 (2 pages)
24 February 2015Appointment of Sukhjinder Purewal as a secretary on 3 February 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 164,169
(4 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 164,169
(4 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 164,169
(4 pages)
15 May 2014Satisfaction of charge 1 in full (1 page)
15 May 2014Satisfaction of charge 1 in full (1 page)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 164,169
(4 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 164,169
(4 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 164,169
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Peter Lawrence Langstaff on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Lawrence Langstaff on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 December 2008Full accounts made up to 30 September 2008 (13 pages)
17 December 2008Full accounts made up to 30 September 2008 (13 pages)
16 October 2008Registered office changed on 16/10/2008 from concept house cromwell park york road wetherby west yorkshire LS22 7SU england (1 page)
16 October 2008Return made up to 08/10/08; full list of members (3 pages)
16 October 2008Return made up to 08/10/08; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from fairbank house moorfield busines park, moorfield close yeadon leeds west yorkshire LS19 7YA (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Registered office changed on 16/10/2008 from fairbank house moorfield busines park, moorfield close yeadon leeds west yorkshire LS19 7YA (1 page)
16 October 2008Registered office changed on 16/10/2008 from concept house cromwell park york road wetherby west yorkshire LS22 7SU england (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of register of members (1 page)
15 April 2008Appointment terminate, director and secretary kathryn cawthray logged form (1 page)
15 April 2008Appointment terminate, director and secretary kathryn cawthray logged form (1 page)
4 February 2008Full accounts made up to 30 September 2007 (15 pages)
4 February 2008Full accounts made up to 30 September 2007 (15 pages)
15 October 2007Return made up to 08/10/07; full list of members (2 pages)
15 October 2007Return made up to 08/10/07; full list of members (2 pages)
27 January 2007Full accounts made up to 30 September 2006 (16 pages)
27 January 2007Full accounts made up to 30 September 2006 (16 pages)
16 October 2006Return made up to 08/10/06; full list of members (2 pages)
16 October 2006Return made up to 08/10/06; full list of members (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
9 February 2006Full accounts made up to 30 September 2005 (16 pages)
9 February 2006Full accounts made up to 30 September 2005 (16 pages)
15 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Full accounts made up to 30 September 2004 (15 pages)
7 March 2005Full accounts made up to 30 September 2004 (15 pages)
25 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2004Full accounts made up to 30 September 2003 (18 pages)
8 February 2004Full accounts made up to 30 September 2003 (18 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
8 October 2003Return made up to 08/10/03; full list of members (12 pages)
8 October 2003Return made up to 08/10/03; full list of members (12 pages)
10 September 2003Auditor's resignation (1 page)
10 September 2003Auditor's resignation (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
19 November 2002Full accounts made up to 30 September 2002 (13 pages)
19 November 2002Full accounts made up to 30 September 2002 (13 pages)
9 October 2002Return made up to 08/10/02; full list of members (12 pages)
9 October 2002Return made up to 08/10/02; full list of members (12 pages)
12 December 2001Full accounts made up to 30 September 2001 (12 pages)
12 December 2001Full accounts made up to 30 September 2001 (12 pages)
8 October 2001Return made up to 08/10/01; full list of members (12 pages)
8 October 2001Return made up to 08/10/01; full list of members (12 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
20 December 2000Full accounts made up to 30 September 2000 (13 pages)
20 December 2000Full accounts made up to 30 September 2000 (13 pages)
17 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 November 1999Ad 30/09/99--------- premium £ si [email protected]=5714 £ ic 786816/792530 (2 pages)
11 November 1999Ad 30/09/99--------- premium £ si [email protected]=5714 £ ic 786816/792530 (2 pages)
11 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 1999Ad 30/04/99--------- premium £ si [email protected]=1714 £ ic 785102/786816 (2 pages)
11 November 1999Secretary's particulars changed (1 page)
11 November 1999Ad 30/04/99--------- premium £ si [email protected]=1714 £ ic 785102/786816 (2 pages)
11 November 1999Secretary's particulars changed (1 page)
16 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 April 1999Ad 18/05/98--------- £ si [email protected] (2 pages)
18 April 1999Ad 18/05/98--------- £ si [email protected] (2 pages)
1 April 1999Ad 18/05/98--------- £ si [email protected] (4 pages)
1 April 1999Ad 18/05/98--------- £ si [email protected] (4 pages)
11 February 1999Particulars of mortgage/charge (4 pages)
11 February 1999Particulars of mortgage/charge (4 pages)
27 October 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Secretary's particulars changed (1 page)
6 July 1998Secretary's particulars changed (1 page)
4 June 1998Full accounts made up to 30 September 1997 (12 pages)
4 June 1998Full accounts made up to 30 September 1997 (12 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 5 sheepscar court leeds LS7 2BB (1 page)
4 March 1998Registered office changed on 04/03/98 from: 5 sheepscar court leeds LS7 2BB (1 page)
9 February 1998Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
9 February 1998Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
17 October 1997Return made up to 08/10/97; full list of members (6 pages)
17 October 1997Return made up to 08/10/97; full list of members (6 pages)
8 September 1997Ad 13/06/97-01/08/97 £ si [email protected]=58797 £ ic 60002/118799 (4 pages)
8 September 1997Ad 13/06/97-01/08/97 £ si [email protected]=58797 £ ic 60002/118799 (4 pages)
25 July 1997Registered office changed on 25/07/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
25 July 1997Registered office changed on 25/07/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
24 April 1997Ad 18/04/97--------- £ si [email protected]=5000 £ ic 55002/60002 (2 pages)
24 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
24 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
24 April 1997Ad 18/04/97--------- £ si [email protected]=5000 £ ic 55002/60002 (2 pages)
19 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 March 1997Ad 07/03/97--------- £ si [email protected]=55000 £ ic 2/55002 (2 pages)
19 March 1997S-div 07/03/97 (1 page)
19 March 1997Ad 07/03/97--------- £ si [email protected]=55000 £ ic 2/55002 (2 pages)
19 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Memorandum and Articles of Association (11 pages)
19 March 1997Memorandum and Articles of Association (11 pages)
19 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 1997S-div 07/03/97 (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
11 February 1997Director resigned (2 pages)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
11 February 1997Director resigned (2 pages)
19 December 1996Company name changed gweco 80 LIMITED\certificate issued on 20/12/96 (2 pages)
19 December 1996Company name changed gweco 80 LIMITED\certificate issued on 20/12/96 (2 pages)
8 October 1996Incorporation (19 pages)
8 October 1996Incorporation (19 pages)