Seaford
East Sussex
BN25 4PL
Secretary Name | Mr Stephen Gayler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(2 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 10 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hartfield Road Seaford East Sussex BN25 4PL |
Director Name | Steven Roger Wedge |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Windlesham Gardens Shoreham-By-Sea West Sussex BN43 5AD |
Secretary Name | Rachel Louise Wedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 215 Old Shoreham Road Southwick Brighton BN42 4LS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | gwcltd.com |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Global Water (Holdings) Limited 50.00% Ordinary |
---|---|
1 at £1 | Nicola Jane Gayler 25.00% Ordinary |
1 at £1 | Stephen Gayler 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,216 |
Cash | £35,256 |
Current Liabilities | £1,737,279 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 March |
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Administrator's progress report to 1 July 2015 (32 pages) |
10 July 2015 | Administrator's progress report to 1 July 2015 (32 pages) |
10 July 2015 | Notice of move from Administration to Dissolution on 1 July 2015 (33 pages) |
10 July 2015 | Notice of move from Administration to Dissolution on 1 July 2015 (33 pages) |
10 July 2015 | Administrator's progress report to 1 July 2015 (32 pages) |
10 July 2015 | Notice of move from Administration to Dissolution on 1 July 2015 (33 pages) |
3 February 2015 | Administrator's progress report to 1 January 2015 (30 pages) |
3 February 2015 | Administrator's progress report to 1 January 2015 (30 pages) |
3 February 2015 | Administrator's progress report to 1 January 2015 (30 pages) |
10 September 2014 | Notice of deemed approval of proposals (1 page) |
10 September 2014 | Notice of deemed approval of proposals (1 page) |
28 August 2014 | Statement of administrator's proposal (58 pages) |
28 August 2014 | Statement of administrator's proposal (58 pages) |
22 July 2014 | Statement of affairs with form 2.14B (9 pages) |
22 July 2014 | Statement of affairs with form 2.14B (9 pages) |
11 July 2014 | Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP on 11 July 2014 (1 page) |
9 July 2014 | Appointment of an administrator (1 page) |
9 July 2014 | Appointment of an administrator (1 page) |
16 May 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 May 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 March 2014 | Registration of charge 039194630005 (25 pages) |
4 March 2014 | Registration of charge 039194630005 (25 pages) |
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
18 December 2013 | Termination of appointment of Steven Wedge as a director (1 page) |
18 December 2013 | Termination of appointment of Steven Wedge as a director (1 page) |
9 December 2013 | Registration of charge 039194630004 (26 pages) |
9 December 2013 | Registration of charge 039194630004 (26 pages) |
13 November 2013 | Satisfaction of charge 2 in full (1 page) |
13 November 2013 | Satisfaction of charge 2 in full (1 page) |
11 November 2013 | Satisfaction of charge 1 in full (1 page) |
11 November 2013 | Satisfaction of charge 1 in full (1 page) |
26 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 February 2011 | Secretary's details changed for Stephen Gayler on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Steven Roger Wedge on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Gayler on 1 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Stephen Gayler on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Gayler on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Steven Roger Wedge on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Steven Roger Wedge on 1 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Stephen Gayler on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Gayler on 1 February 2011 (2 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Stephen Gayler on 19 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Stephen Gayler on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Stephen Gayler on 19 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Secretary's details changed for Stephen Gayler on 19 January 2011 (2 pages) |
20 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Steven Roger Wedge on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Steven Roger Wedge on 11 December 2009 (2 pages) |
22 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page) |
8 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
15 March 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
10 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
11 January 2004 | Accounts for a small company made up to 28 February 2003 (5 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
13 March 2002 | Particulars of mortgage/charge (11 pages) |
1 March 2002 | Ad 22/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Return made up to 04/02/02; full list of members
|
14 February 2002 | Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
3 September 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Incorporation (14 pages) |