GW PRODUCTS LIMITED
HANDFORTH

Hellopages » Cheshire » Cheshire East » SK9 3HP

Company number 05411790
Status Liquidation
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address ASTUTE HOUSE, WILMSLOW ROAD, HANDFORTH, CHESHIRE, SK9 3HP
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators statement of receipts and payments to 22 October 2016; Liquidators statement of receipts and payments to 22 October 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of GW PRODUCTS LIMITED are www.gwproducts.co.uk, and www.gw-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Gw Products Limited is a Private Limited Company. The company registration number is 05411790. Gw Products Limited has been working since 01 April 2005. The present status of the company is Liquidation. The registered address of Gw Products Limited is Astute House Wilmslow Road Handforth Cheshire Sk9 3hp. . JACKSON, Peter James is a Secretary of the company. JACKSON, Peter is a Director of the company. Secretary HAMMOND, Karen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOODRICH, David Anthony has been resigned. Director HAMMOND, Karen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
JACKSON, Peter James
Appointed Date: 17 December 2010

Director
JACKSON, Peter
Appointed Date: 01 April 2005
74 years old

Resigned Directors

Secretary
HAMMOND, Karen
Resigned: 17 December 2010
Appointed Date: 01 April 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 April 2005
Appointed Date: 01 April 2005

Director
GOODRICH, David Anthony
Resigned: 17 December 2010
Appointed Date: 01 April 2005
71 years old

Director
HAMMOND, Karen
Resigned: 17 December 2010
Appointed Date: 01 April 2005
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 April 2005
Appointed Date: 01 April 2005

GW PRODUCTS LIMITED Events

29 Dec 2016
Liquidators statement of receipts and payments to 22 October 2016
11 Dec 2015
Liquidators statement of receipts and payments to 22 October 2015
13 Nov 2014
Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2014
Registered office address changed from C/O Modhas Accountants 1St Floor Battle House 1 East Barnet Road New Barnet Herts Herts EN4 8RR to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 November 2014
04 Nov 2014
Statement of affairs with form 4.19
...
... and 41 more events
14 Apr 2005
New director appointed
14 Apr 2005
New secretary appointed;new director appointed
14 Apr 2005
Secretary resigned
14 Apr 2005
Director resigned
01 Apr 2005
Incorporation

GW PRODUCTS LIMITED Charges

21 March 2014
Charge code 0541 1790 0005
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0541 1790 0004
Delivered: 31 December 2013
Status: Satisfied on 6 October 2014
Persons entitled: Just Cashflow Limited
Description: Notification of addition to or amendment of charge…
9 April 2010
Fixed & floating charge
Delivered: 15 April 2010
Status: Satisfied on 19 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2005
Debenture
Delivered: 13 August 2005
Status: Satisfied on 26 November 2009
Persons entitled: Cattles Invoice Finance Limited
Description: By way of first fixed charge all specified debts and other…
15 April 2005
Debenture
Delivered: 19 April 2005
Status: Satisfied on 26 November 2009
Persons entitled: Aston Rothbury Factors Limited
Description: By way of fixed charge all freehold and leasehold buildings…