About

Registered Number: 04498099
Date of Incorporation: 29/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 11 months ago)
Registered Address: 17 Strathnaver Avenue, Barrow In Furness, Cumbria, LA14 3DQ

 

Based in Cumbria, G.W.C.(Cumbria) Ltd was registered on 29 July 2002, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONEY, Gordon Wilkinson 19 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COONEY, Gillian 19 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 19 January 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 02 August 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 17 August 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 16 August 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 16 September 2003
225 - Change of Accounting Reference Date 14 May 2003
CERTNM - Change of name certificate 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.