Company NameDallas Kirkland (Professions) Limited
Company StatusDissolved
Company Number04157814
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameGweco 146 Limited

Business Activity

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

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(14 years after company formation)
Appointment Duration4 years, 2 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(17 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 16 April 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameRobin Hugh Cameron Kirkland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(4 days after company formation)
Appointment Duration7 years (resigned 03 March 2008)
RoleInsurance Broker
Correspondence AddressShrublands
The Avenue South Nutfield
Redhill
Surrey
RH1 5RY
Director NameMr John Derek Butterworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWingfield
52 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Secretary NameMr Christopher Mark Hudson
NationalityBritish
StatusResigned
Appointed13 February 2001(4 days after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ivy Road
Shipley
West Yorkshire
BD18 4JY
Director NameAndrew Prescott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2008)
RoleInsurance
Correspondence Address56 Elmstead Avenue
Chislehurst
Kent
BR7 6EG
Director NameMr Christopher Mark Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ivy Road
Shipley
West Yorkshire
BD18 4JY
Director NameJim Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address13 Kensington Gate
Glasgow
G12 9LG
Scotland
Director NameDerek Gordon Gardner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address11 Ravelston House Grove
Edinburgh
Midlothian
EH4 3LT
Scotland
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameDerek Gordon Gardner
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address11 Ravelston House Grove
Edinburgh
Midlothian
EH4 3LT
Scotland
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Addis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Road
Beckenham
Kent
BR3 4JJ
Director NameSarah Elizabeth Lyons
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wellfield Road
Lindley
West Yorkshire
HD3 4BJ
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Director NameMr George Andrew Prescott
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2009(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Sutton Court
Fauconberg Road
Chiswick
London
W4 3EE
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThird Floor Birchin Court
20 Birchin Lane
London
EC3V 9DU
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed02 December 2013(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitedallaskirkland.co.uk
Telephone020 74440010
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Quillco 227 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 April 2008Delivered on: 26 April 2008
Satisfied on: 29 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company to any secured party under any finance document on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 March 2008Delivered on: 11 March 2008
Satisfied on: 29 November 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company and any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 July 2006Delivered on: 20 July 2006
Satisfied on: 7 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including the unregistered land at first floor ibex house minories london. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
9 August 2018Solvency Statement dated 11/07/18 (1 page)
9 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2018Statement of capital on 9 August 2018
  • GBP 1
(5 pages)
9 August 2018Statement by Directors (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(3 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
6 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
6 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
12 January 2015Auditors resignation (1 page)
12 January 2015Auditors resignation (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
14 May 2014Full accounts made up to 31 August 2013 (10 pages)
14 May 2014Full accounts made up to 31 August 2013 (10 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(4 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(4 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(4 pages)
3 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
3 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
2 December 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
2 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
2 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Termination of appointment of George Prescott as a director (1 page)
2 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
2 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
2 December 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
2 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Termination of appointment of George Prescott as a director (1 page)
2 December 2013Termination of appointment of Paul Matson as a director (1 page)
2 December 2013Termination of appointment of Paul Matson as a director (1 page)
29 November 2013Satisfaction of charge 2 in full (1 page)
29 November 2013Satisfaction of charge 3 in full (1 page)
29 November 2013Satisfaction of charge 2 in full (1 page)
29 November 2013Satisfaction of charge 3 in full (1 page)
6 June 2013Full accounts made up to 31 August 2012 (10 pages)
6 June 2013Full accounts made up to 31 August 2012 (10 pages)
10 April 2013Termination of appointment of Christopher Giles as a director (1 page)
10 April 2013Termination of appointment of Christopher Giles as a director (1 page)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
16 January 2013Termination of appointment of Mark Addis as a director (1 page)
16 January 2013Termination of appointment of Mark Addis as a director (1 page)
10 September 2012Termination of appointment of Hazel Mcintyre as a director (1 page)
10 September 2012Termination of appointment of Hazel Mcintyre as a director (1 page)
31 May 2012Full accounts made up to 31 August 2011 (14 pages)
31 May 2012Full accounts made up to 31 August 2011 (14 pages)
27 April 2012Termination of appointment of Sarah Lyons as a director (1 page)
27 April 2012Termination of appointment of Sarah Lyons as a director (1 page)
20 April 2012Appointment of Mr Brendan James Mcmanus as a director (2 pages)
20 April 2012Appointment of Mr Brendan James Mcmanus as a director (2 pages)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
9 January 2012Appointment of Paul Dominic Matson as a director (2 pages)
9 January 2012Appointment of Paul Dominic Matson as a director (2 pages)
6 January 2012Termination of appointment of Mark Chambers as a director (1 page)
6 January 2012Termination of appointment of Mark Chambers as a director (1 page)
9 May 2011Full accounts made up to 31 August 2010 (15 pages)
9 May 2011Full accounts made up to 31 August 2010 (15 pages)
7 April 2011Annual return made up to 9 February 2011 (19 pages)
7 April 2011Annual return made up to 9 February 2011 (19 pages)
7 April 2011Annual return made up to 9 February 2011 (19 pages)
24 February 2011Termination of appointment of Paul Matson as a director (1 page)
24 February 2011Termination of appointment of Paul Matson as a director (1 page)
28 October 2010Appointment of Mark Chambers as a director (3 pages)
28 October 2010Appointment of Mark Chambers as a director (3 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (17 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (17 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (17 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
7 January 2010Full accounts made up to 31 August 2009 (17 pages)
7 January 2010Full accounts made up to 31 August 2009 (17 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
3 December 2009Appointment of Mr George Andrew Prescott as a director (3 pages)
3 December 2009Appointment of Mr George Andrew Prescott as a director (3 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
20 September 2009Director appointed sarah elizabeth lyons (2 pages)
20 September 2009Director appointed hazel jane mcintyre (3 pages)
20 September 2009Director appointed mark addis (2 pages)
20 September 2009Director appointed mark addis (2 pages)
20 September 2009Director appointed hazel jane mcintyre (3 pages)
20 September 2009Director appointed sarah elizabeth lyons (2 pages)
9 July 2009Auditor's resignation (1 page)
9 July 2009Auditor's resignation (1 page)
22 May 2009Full accounts made up to 31 August 2008 (19 pages)
22 May 2009Full accounts made up to 31 August 2008 (19 pages)
1 April 2009Return made up to 09/02/09; no change of members (4 pages)
1 April 2009Return made up to 09/02/09; no change of members (4 pages)
25 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
25 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
7 February 2009Registered office changed on 07/02/2009 from ibex house 42-47 miniores london EC3N 1DY (1 page)
7 February 2009Registered office changed on 07/02/2009 from ibex house 42-47 miniores london EC3N 1DY (1 page)
28 November 2008Full accounts made up to 31 August 2007 (17 pages)
28 November 2008Full accounts made up to 31 August 2007 (17 pages)
20 August 2008Director appointed paul dominic matson (2 pages)
20 August 2008Director appointed paul dominic matson (2 pages)
21 May 2008Return made up to 09/02/08; no change of members (9 pages)
21 May 2008Return made up to 09/02/08; no change of members (9 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 April 2008Declaration of assistance for shares acquisition (26 pages)
25 April 2008Declaration of assistance for shares acquisition (26 pages)
25 April 2008Declaration of assistance for shares acquisition (26 pages)
25 April 2008Declaration of assistance for shares acquisition (26 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 March 2008Appointment terminated director and secretary derek gardner (1 page)
11 March 2008Appointment terminated director jim faulds (1 page)
11 March 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 March 2008Appointment terminated director robin kirkland (1 page)
11 March 2008Appointment terminated director robin kirkland (1 page)
11 March 2008Appointment terminated director and secretary derek gardner (1 page)
11 March 2008Appointment terminated director andrew prescott (1 page)
11 March 2008Appointment terminated director andrew prescott (1 page)
11 March 2008Appointment terminated director jim faulds (1 page)
11 March 2008Secretary appointed alastair george hessett (2 pages)
11 March 2008Secretary appointed alastair george hessett (2 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior credit agreement 03/03/2008
(2 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior credit agreement 03/03/2008
(2 pages)
12 December 2007Full accounts made up to 31 August 2006 (16 pages)
12 December 2007Full accounts made up to 31 August 2006 (16 pages)
23 May 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2006New director appointed (3 pages)
29 November 2006New director appointed (3 pages)
5 September 2006Full accounts made up to 31 December 2005 (14 pages)
5 September 2006Full accounts made up to 31 December 2005 (14 pages)
7 August 2006Auditor's resignation (1 page)
7 August 2006Auditor's resignation (1 page)
26 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 July 2006Declaration of assistance for shares acquisition (7 pages)
26 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 July 2006Declaration of assistance for shares acquisition (7 pages)
25 July 2006Registered office changed on 25/07/06 from: dallas house low moor bradford west yorkshire BD12 0HF (1 page)
25 July 2006New secretary appointed;new director appointed (3 pages)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006New director appointed (3 pages)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
25 July 2006New secretary appointed;new director appointed (3 pages)
25 July 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
25 July 2006New director appointed (3 pages)
25 July 2006Registered office changed on 25/07/06 from: dallas house low moor bradford west yorkshire BD12 0HF (1 page)
20 July 2006Particulars of mortgage/charge (8 pages)
20 July 2006Particulars of mortgage/charge (8 pages)
27 February 2006Return made up to 09/02/06; full list of members (3 pages)
27 February 2006Return made up to 09/02/06; full list of members (3 pages)
12 August 2005Full accounts made up to 31 December 2004 (15 pages)
12 August 2005Full accounts made up to 31 December 2004 (15 pages)
28 February 2005Return made up to 09/02/05; full list of members (3 pages)
28 February 2005Return made up to 09/02/05; full list of members (3 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
14 September 2004Full accounts made up to 31 December 2003 (15 pages)
14 September 2004Full accounts made up to 31 December 2003 (15 pages)
5 March 2004Return made up to 09/02/04; full list of members (7 pages)
5 March 2004Return made up to 09/02/04; full list of members (7 pages)
7 July 2003Memorandum and Articles of Association (11 pages)
7 July 2003Ad 12/06/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
7 July 2003Particulars of contract relating to shares (6 pages)
7 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2003Particulars of contract relating to shares (6 pages)
7 July 2003Ad 12/06/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
7 July 2003Memorandum and Articles of Association (11 pages)
7 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Full accounts made up to 31 December 2002 (13 pages)
3 May 2003Full accounts made up to 31 December 2002 (13 pages)
3 May 2003Director resigned (1 page)
21 February 2003Return made up to 09/02/03; full list of members (8 pages)
21 February 2003Return made up to 09/02/03; full list of members (8 pages)
28 May 2002Full accounts made up to 31 December 2001 (13 pages)
28 May 2002Full accounts made up to 31 December 2001 (13 pages)
3 April 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
3 April 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
6 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
29 March 2001Registered office changed on 29/03/01 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
29 March 2001Ad 13/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2001Ad 13/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2001Company name changed gweco 146 LIMITED\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed gweco 146 LIMITED\certificate issued on 06/03/01 (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
9 February 2001Incorporation (17 pages)
9 February 2001Incorporation (17 pages)