Company NameGWS Construction Ltd
DirectorDaniel James Perkin
Company StatusDissolved
Company Number03211096
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDaniel James Perkin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleCivil Engineer
Correspondence Address99 The Avenue
Harpfields
Stoke On Trent
Staffordshire
ST4 6BY
Secretary NameErnest Vernon
NationalityBritish
StatusCurrent
Appointed15 October 1996(4 months after company formation)
Appointment Duration27 years, 6 months
RoleSt1 6eu
Correspondence Address40 Coleridge Drive
Cheadle
Stoke On Trent
ST10 1XA
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameValda May Perkin
NationalityBritish
StatusResigned
Appointed13 June 1996(1 day after company formation)
Appointment Duration4 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address99 The Avenue
Harpfields
Stoke On Trent
Staffordshire
ST4 6BY
Director NameMichael Shaun Perkin
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 August 1996)
RoleCivil Engineer
Correspondence Address99 The Avenue Harefields
Newcastle
Stoke On Trent
ST4 6BY
Director NameErnest Vernon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1998)
RoleSt1 6eu
Correspondence Address40 Coleridge Drive
Cheadle
Stoke On Trent
ST10 1XA
Director NamePaul Watling
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year after company formation)
Appointment Duration1 year (resigned 08 July 1998)
RoleContracts Manager
Correspondence Address13 Brookhouse Lane
Stoke On Trent
Staffordshire
ST2 8NE

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 May 2002Dissolved (1 page)
4 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2002Liquidators statement of receipts and payments (4 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (6 pages)
3 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1998Appointment of a voluntary liquidator (1 page)
3 November 1998Statement of affairs (8 pages)
19 October 1998Registered office changed on 19/10/98 from: crown house old mill street stoke on trent staffordshire ST4 2RP (1 page)
15 September 1998Director resigned (1 page)
14 September 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1998Director resigned (1 page)
18 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Ad 01/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 1997New director appointed (2 pages)
23 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
25 October 1996Director resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996Registered office changed on 15/08/96 from: 368/388 palatine road northenden manchester M22 4FZ (1 page)
10 July 1996New director appointed (2 pages)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
12 June 1996Incorporation (11 pages)