Company NameGMW Holdings Limited
Company StatusDissolved
Company Number03582737
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMark Stuart Waters
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Spitalfields
Yarm
Cleveland
TS15 9HJ
Director NameMr Stephen Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Woodhouse Road
Guisborough
Cleveland
TS14 6LH
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered AddressUnit W2
Wellington Court, Preston Farm
Busin, Stockton On Tees
Cleveland
TS18 3TA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2003Director resigned (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
11 February 2003Voluntary strike-off action has been suspended (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
20 December 2002Application for striking-off (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Return made up to 17/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 May 2000Registered office changed on 22/05/00 from: 2-4 old coach house bow street guisborough cleveland TS14 6PR (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1999Return made up to 17/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
27 July 1998Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 1998Registered office changed on 26/07/98 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
26 July 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
17 June 1998Incorporation (14 pages)