About

Registered Number: 06647786
Date of Incorporation: 16/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2018 (6 years and 2 months ago)
Registered Address: First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

 

Having been setup in 2008, G W Mechanical Services Ltd have registered office in Doncaster. Wade, Linda Margaret, Duport Director Limited are listed as directors of G W Mechanical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 16 July 2008 16 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WADE, Linda Margaret 16 July 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2018
LIQ14 - N/A 24 November 2017
4.68 - Liquidator's statement of receipts and payments 06 January 2017
4.68 - Liquidator's statement of receipts and payments 22 December 2015
AD01 - Change of registered office address 09 December 2014
RESOLUTIONS - N/A 28 November 2014
4.20 - N/A 28 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2014
AR01 - Annual Return 16 July 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 17 July 2009
RESOLUTIONS - N/A 03 September 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
NEWINC - New incorporation documents 16 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.