About

Registered Number: 05405763
Date of Incorporation: 29/03/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2015 (9 years and 6 months ago)
Registered Address: Pantanas House, Pantanas, Treharris, Mid Glamorgan, CF46 5BN

 

G.W.P. Developments Ltd was founded on 29 March 2005 and are based in Treharris, Mid Glamorgan, it's status at Companies House is "Dissolved". There are 3 directors listed as Francis, Roger Andrew, Francis, Karen Kaye, Francis, Karen Kaye for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Karen Kaye 17 March 2011 - 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Roger Andrew 25 October 2010 - 1
FRANCIS, Karen Kaye 15 April 2005 25 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2015
L64.07 - Release of Official Receiver 14 July 2015
COCOMP - Order to wind up 15 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 22 March 2011
AP03 - Appointment of secretary 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 21 September 2010
AR01 - Annual Return 21 September 2010
AR01 - Annual Return 21 September 2010
AC92 - N/A 13 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 14 May 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
287 - Change in situation or address of Registered Office 11 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 July 2005 Outstanding

N/A

Debenture 28 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.