About

Registered Number: 01949606
Date of Incorporation: 24/09/1985 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: Henleaze House, Harbury Road, Bristol, BS9 4PN

 

G W R Estates Ltd was founded on 24 September 1985, it's status at Companies House is "Dissolved". The current directors of this business are listed as Huthwaite, Anne Gail, Northcott, Heather Juliet at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTHWAITE, Anne Gail N/A - 1
NORTHCOTT, Heather Juliet N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 05 August 1998
AA - Annual Accounts 01 February 1998
AA - Annual Accounts 04 February 1997
405(1) - Notice of appointment of Receiver 15 August 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 27 March 1995
AUD - Auditor's letter of resignation 24 November 1994
287 - Change in situation or address of Registered Office 16 November 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 16 August 1993
AA - Annual Accounts 18 December 1992
AA - Annual Accounts 05 November 1992
363s - Annual Return 14 October 1992
AA - Annual Accounts 03 April 1992
363a - Annual Return 05 September 1991
363a - Annual Return 05 September 1991
363a - Annual Return 05 September 1991
363a - Annual Return 05 September 1991
363b - Annual Return 05 September 1991
363b - Annual Return 05 September 1991
395 - Particulars of a mortgage or charge 18 April 1991
AA - Annual Accounts 31 October 1990
AA - Annual Accounts 31 October 1990
GEN117 - N/A 26 July 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
363 - Annual Return 26 July 1990
363 - Annual Return 26 July 1990
363 - Annual Return 26 July 1990
287 - Change in situation or address of Registered Office 29 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1989
288 - N/A 10 April 1989
287 - Change in situation or address of Registered Office 10 April 1989
AUD - Auditor's letter of resignation 20 March 1989
395 - Particulars of a mortgage or charge 23 November 1988
395 - Particulars of a mortgage or charge 03 June 1988
395 - Particulars of a mortgage or charge 03 February 1988
287 - Change in situation or address of Registered Office 27 October 1987
AUD - Auditor's letter of resignation 15 August 1987
288 - N/A 11 February 1987
288 - N/A 20 December 1986
287 - Change in situation or address of Registered Office 03 December 1986
288 - N/A 02 December 1986
CERTNM - Change of name certificate 01 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 April 1991 Outstanding

N/A

Mortgage 08 November 1988 Outstanding

N/A

Mortgage 01 June 1988 Outstanding

N/A

Single debenture 01 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.