Company NameGLW (South East) Limited
Company StatusDissolved
Company Number08455526
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years ago)
Dissolution Date18 April 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew McBride
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameMr Gary Weedon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(2 weeks, 5 days after company formation)
Appointment Duration8 years (closed 18 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 All Saints Road
Northfleet
Gravesend
Kent
DA11 8RW
Director NameMr Gary Weedon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA

Location

Registered Address142/148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

1 at £1Andrew Mcbride
50.00%
Ordinary
1 at £1Gary Weedon
50.00%
Ordinary

Financials

Year2014
Net Worth£394
Cash£3,160
Current Liabilities£30,120

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 April 2021Final Gazette dissolved following liquidation (1 page)
18 January 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
9 December 2019Liquidators' statement of receipts and payments to 30 October 2019 (13 pages)
23 November 2018Registered office address changed from 11 Masefield Rd Gravesend Kent DA11 8EL to 142/148 Main Road Sidcup Kent DA14 6NZ on 23 November 2018 (2 pages)
19 November 2018Statement of affairs (8 pages)
19 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-31
(1 page)
19 November 2018Appointment of a voluntary liquidator (3 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
19 February 2014Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA United Kingdom on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA United Kingdom on 19 February 2014 (2 pages)
11 April 2013Appointment of Mr Gary Weedon as a director (2 pages)
11 April 2013Appointment of Mr Gary Weedon as a director (2 pages)
10 April 2013Termination of appointment of Gary Weedon as a director (1 page)
10 April 2013Termination of appointment of Gary Weedon as a director (1 page)
21 March 2013Incorporation (22 pages)
21 March 2013Incorporation (22 pages)