UKBizDB.co.uk

G T W DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G T W Design Limited. The company was founded 25 years ago and was given the registration number 03776383. The firm's registered office is in LEEDS. You can find them at 22a Main Street, Garforth, Leeds, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:G T W DESIGN LIMITED
Company Number:03776383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:22a Main Street, Garforth, Leeds, LS25 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Eastfield Crescent, Woodlesford, Leeds, LS26 8SG

Director11 June 1999Active
44 Eastfield Crescent, Woodlesford, Leeds, LS26 8SG

Secretary11 June 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 May 1999Active
21, Marshall Street, Stanley, Wakefield, England, WF3 4HT

Director01 December 2008Active
44 Eastfield Crescent, Woodlesford, Leeds, England, LS26 8SG

Director16 January 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 May 1999Active

People with Significant Control

Mr Graham Thomas Wild
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:44 Eastfield Crescent, Woodlesford, Leeds, England, LS26 8SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Cynthia Lesley Wild
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:44 Eastfield Crescent, Woodlesford, Leeds, England, LS26 8SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved liquidation.

Download
2021-10-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-24Address

Change registered office address company with date old address new address.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Capital

Capital allotment shares.

Download
2015-03-26Officers

Appoint person director company with name date.

Download
2015-03-26Officers

Termination secretary company with name termination date.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.