Company NameALAN & Thomas Insurance Brokers Basingstoke Ltd
Company StatusDissolved
Company Number04217414
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesGweco 156 Limited and Bennetts Commercial Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Julian Clive Boughton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 30 November 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stewart Andrew King
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 30 November 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusClosed
Appointed31 October 2017(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 30 November 2021)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NamePhilip Casement
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(8 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314-316 Bournemouth Road
Poole
Dorset
BH14 9AP
Secretary NameMr Stephen Mark Harrop
NationalityBritish
StatusResigned
Appointed21 January 2002(8 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 12 January 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTelford House, Hamilton Close
Basingstoke
Hampshire
RG21 6YT
Director NamePaul Brian Simmonds
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 2009)
RoleInsurance Broker
Correspondence AddressStocks
Stockton Avenue
Fleet
Hampshire
GU51 4NP
Director NameMr Stephen Mark Harrop
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(3 years, 8 months after company formation)
Appointment Duration10 years (resigned 12 January 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address314-316 Bournemouth Road
Poole
Dorset
BH14 9AP
Director NameMrs Carole Anne Lowe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 January 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address314-316 Bournemouth Road
Poole
Dorset
BH14 9AP
Director NameMr Stewart Andrew King
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 January 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe George Business Centre Christchurch Road
New Milton
Hampshire
BH25 6QJ
Secretary NameMr Stewart Andrew King
StatusResigned
Appointed12 January 2015(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressThe George Business Centre Christchurch Road
New Milton
Hampshire
BH25 6QJ
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitebennettscommercial.co.uk
Email address[email protected]
Telephone01256 300440
Telephone regionBasingstoke

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65k at £1Alan & Thomas Insurance Brokers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£407,248
Cash£450,940
Current Liabilities£117,325

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

8 December 2015Delivered on: 10 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 March 2003Delivered on: 4 April 2003
Satisfied on: 24 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimated on 3RD april 2003
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number LC1008965261 with skandia life assurance company dated 1ST february 2002 for the sum of £250,000 with life assured mr.P.casement and whole suma assured thereby and all bonuses and benefits arising therefrom.
Fully Satisfied
23 January 2002Delivered on: 2 February 2002
Satisfied on: 24 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2021Statement of capital on 14 October 2021
  • GBP 1
  • ANNOTATION Clarification This document is a second filing of a SH19 originally registered on 24/08/2021.
(3 pages)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
31 August 2021Application to strike the company off the register (1 page)
24 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 August 2021Statement by Directors (1 page)
24 August 2021Statement of capital on 24 August 2021
  • GBP 64,999
  • ANNOTATION Clarification a second filed SH19 was registered on 14/10/2021.
(4 pages)
24 August 2021Solvency Statement dated 19/08/21 (1 page)
11 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
9 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
9 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
9 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
9 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
9 December 2019Director's details changed for Mr Stewart Andrew King on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Julian Clive Boughton on 9 December 2019 (2 pages)
26 September 2019Resolutions
  • RES13 ‐ Re-dividend 11/07/2019
(2 pages)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 1 July 2019 (1 page)
7 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
17 January 2019Resolutions
  • RES13 ‐ Re-dividend 03/12/2018
(2 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
29 May 2018Cessation of Julian Clive Boughton as a person with significant control on 6 April 2016 (1 page)
29 May 2018Notification of Alan & Thomas Insurance Brokers Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Appointment of Mr Michael Andrew Bruce as a director on 31 October 2017 (2 pages)
9 November 2017Appointment of Mr Andrew Hunter as a secretary on 31 October 2017 (2 pages)
9 November 2017Appointment of Mr Michael Andrew Bruce as a director on 31 October 2017 (2 pages)
9 November 2017Registered office address changed from The George Business Centre Christchurch Road New Milton BH25 6QJ United Kingdom to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Stewart Andrew King as a secretary on 31 October 2017 (1 page)
9 November 2017Registered office address changed from The George Business Centre Christchurch Road New Milton BH25 6QJ United Kingdom to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Stewart Andrew King as a secretary on 31 October 2017 (1 page)
9 November 2017Appointment of Mr Andrew Hunter as a secretary on 31 October 2017 (2 pages)
8 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 November 2017Satisfaction of charge 042174140003 in full (1 page)
6 November 2017Satisfaction of charge 042174140003 in full (1 page)
11 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 February 2017Registered office address changed from 314-316 Bournemouth Road Poole Dorset BH14 9AP to The George Business Centre Christchurch Road New Milton BH25 6QJ on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 314-316 Bournemouth Road Poole Dorset BH14 9AP to The George Business Centre Christchurch Road New Milton BH25 6QJ on 23 February 2017 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 65,000
(5 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 65,000
(5 pages)
28 April 2016Company name changed bennetts commercial LIMITED\certificate issued on 28/04/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
28 April 2016Company name changed bennetts commercial LIMITED\certificate issued on 28/04/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
28 April 2016Change of name notice (2 pages)
28 April 2016Change of name notice (2 pages)
8 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(1 page)
8 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(1 page)
10 December 2015Registration of charge 042174140003, created on 8 December 2015 (6 pages)
10 December 2015Registration of charge 042174140003, created on 8 December 2015 (6 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 65,000
(6 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 65,000
(6 pages)
30 January 2015Termination of appointment of Stewart Andrew King as a director on 12 January 2015 (1 page)
30 January 2015Appointment of Mr Stewart Andrew King as a director on 12 January 2015 (2 pages)
30 January 2015Termination of appointment of Stewart Andrew King as a director on 12 January 2015 (1 page)
30 January 2015Appointment of Mr Stewart Andrew King as a director on 12 January 2015 (2 pages)
29 January 2015Appointment of Mr Stewart Andrew King as a director on 12 January 2015 (2 pages)
29 January 2015Termination of appointment of Carole Anne Lowe as a director on 12 January 2015 (1 page)
29 January 2015Appointment of Mr Julian Clive Boughton as a director on 12 January 2015 (2 pages)
29 January 2015Termination of appointment of Philip Casement as a director on 12 January 2015 (1 page)
29 January 2015Termination of appointment of Philip Casement as a director on 12 January 2015 (1 page)
29 January 2015Appointment of Mr Julian Clive Boughton as a director on 12 January 2015 (2 pages)
29 January 2015Registered office address changed from Woodlands Business Village Units 6 & 7 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX England to 314-316 Bournemouth Road Poole Dorset BH14 9AP on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Woodlands Business Village Units 6 & 7 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX England to 314-316 Bournemouth Road Poole Dorset BH14 9AP on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Stephen Mark Harrop as a director on 12 January 2015 (1 page)
29 January 2015Appointment of Mr Stewart Andrew King as a secretary on 12 January 2015 (2 pages)
29 January 2015Termination of appointment of Stephen Mark Harrop as a secretary on 12 January 2015 (1 page)
29 January 2015Termination of appointment of Stephen Mark Harrop as a director on 12 January 2015 (1 page)
29 January 2015Appointment of Mr Stewart Andrew King as a secretary on 12 January 2015 (2 pages)
29 January 2015Appointment of Mr Stewart Andrew King as a director on 12 January 2015 (2 pages)
29 January 2015Termination of appointment of Carole Anne Lowe as a director on 12 January 2015 (1 page)
29 January 2015Termination of appointment of Stephen Mark Harrop as a secretary on 12 January 2015 (1 page)
24 December 2014Satisfaction of charge 1 in full (3 pages)
24 December 2014Satisfaction of charge 1 in full (3 pages)
24 December 2014Satisfaction of charge 2 in full (3 pages)
24 December 2014Satisfaction of charge 2 in full (3 pages)
11 August 2014Registered office address changed from Telford House, Hamilton Close Basingstoke Hampshire RG21 6YT to Woodlands Business Village Units 6 & 7 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Telford House, Hamilton Close Basingstoke Hampshire RG21 6YT to Woodlands Business Village Units 6 & 7 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX on 11 August 2014 (1 page)
11 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 65,000
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 65,000
(4 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
17 May 2012Secretary's details changed (1 page)
17 May 2012Director's details changed (2 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 May 2012Secretary's details changed (1 page)
17 May 2012Secretary's details changed for {officer_name} (1 page)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Mr Mark Stephen Harrop on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Mark Stephen Harrop on 17 May 2012 (2 pages)
17 May 2012Secretary's details changed for Mr Mark Stephen Harrop on 17 May 2012 (1 page)
17 May 2012Secretary's details changed for Mr Mark Stephen Harrop on 17 May 2012 (1 page)
17 May 2012Director's details changed (2 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
5 January 2010Appointment of Mrs Carole Lowe as a director (2 pages)
5 January 2010Appointment of Mrs Carole Lowe as a director (2 pages)
1 December 2009Secretary's details changed for Mr Mark Stephen Harrop on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Mr Mark Stephen Harrop on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mr Mark Stephen Harrop on 1 December 2009 (2 pages)
1 December 2009Termination of appointment of Paul Simmonds as a director (1 page)
1 December 2009Director's details changed for Philip Casement on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Philip Casement on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Philip Casement on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Mark Stephen Harrop on 1 December 2009 (2 pages)
1 December 2009Termination of appointment of Paul Simmonds as a director (1 page)
1 December 2009Secretary's details changed for Mr Mark Stephen Harrop on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mr Mark Stephen Harrop on 1 December 2009 (2 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
17 April 2009Full accounts made up to 31 December 2008 (14 pages)
17 April 2009Full accounts made up to 31 December 2008 (14 pages)
29 May 2008Director and secretary's change of particulars / mark harrop / 29/05/2008 (2 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Director and secretary's change of particulars / mark harrop / 29/05/2008 (2 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
23 May 2008Full accounts made up to 31 December 2007 (13 pages)
23 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 August 2007Full accounts made up to 31 December 2006 (14 pages)
2 August 2007Full accounts made up to 31 December 2006 (14 pages)
21 May 2007Return made up to 15/05/07; full list of members (3 pages)
21 May 2007Return made up to 15/05/07; full list of members (3 pages)
5 September 2006Full accounts made up to 31 December 2005 (18 pages)
5 September 2006Full accounts made up to 31 December 2005 (18 pages)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006Return made up to 15/05/06; full list of members (3 pages)
19 May 2006Return made up to 15/05/06; full list of members (3 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
11 October 2004£ ic 110000/65000 18/08/04 £ sr 45000@1=45000 (1 page)
11 October 2004£ ic 110000/65000 18/08/04 £ sr 45000@1=45000 (1 page)
29 September 2004Full accounts made up to 31 December 2003 (9 pages)
29 September 2004Full accounts made up to 31 December 2003 (9 pages)
1 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2004Return made up to 15/05/04; full list of members (6 pages)
18 June 2004Return made up to 15/05/04; full list of members (6 pages)
27 May 2004Registered office changed on 27/05/04 from: 1ST floor 154 bartholomew street newbury berkshire RG14 5HB (1 page)
27 May 2004Registered office changed on 27/05/04 from: 1ST floor 154 bartholomew street newbury berkshire RG14 5HB (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 May 2003Return made up to 15/05/03; full list of members (6 pages)
22 May 2003Return made up to 15/05/03; full list of members (6 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
12 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
12 February 2003Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
12 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
12 February 2003Director's particulars changed (1 page)
16 June 2002Return made up to 15/05/02; full list of members (6 pages)
16 June 2002Return made up to 15/05/02; full list of members (6 pages)
19 February 2002Registered office changed on 19/02/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
19 February 2002Registered office changed on 19/02/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002Secretary resigned (1 page)
2 February 2002Particulars of mortgage/charge (6 pages)
2 February 2002Particulars of mortgage/charge (6 pages)
27 January 2002Ad 21/01/02--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
27 January 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Resolutions
  • RES13 ‐ Re:sec to file at ch 15/01/02
(1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Ad 21/01/02--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 January 2002£ nc 1000/121000 10/01/02 (1 page)
11 January 2002£ nc 1000/121000 10/01/02 (1 page)
10 January 2002Company name changed gweco 156 LIMITED\certificate issued on 10/01/02 (2 pages)
10 January 2002Company name changed gweco 156 LIMITED\certificate issued on 10/01/02 (2 pages)
15 May 2001Incorporation (17 pages)
15 May 2001Incorporation (17 pages)