Company NameKw Gis Consultants Limited
Company StatusDissolved
Company Number03798556
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLee Tompkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(7 years after company formation)
Appointment Duration4 years, 3 months (closed 19 October 2010)
RoleIT Consultant
Correspondence Address32 Deyne Avenue
Prestwich
Manchester
M25 1EJ
Director NameKaty Woodhouse
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleConsultant
Correspondence Address3 Moresby Drive
Didsbury
Manchester
Lancashire
M20 5GL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameLinda Woodhouse
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleSecretary
Correspondence Address35 Timothy Wood Avenue
Birdwell
Barnsley
South Yorkshire
S70 5RX
Secretary NameKaty Woodhouse
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 June 2009)
RoleConsultant
Correspondence Address3 Moresby Drive
Didsbury
Manchester
Lancashire
M20 5GL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address32 Deyne Avenue
Prestwich
Manchester
M25 1EJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£2,471
Current Liabilities£11,966

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 January 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
20 January 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
9 October 2009Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 9 October 2009 (1 page)
9 October 2009Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 9 October 2009 (1 page)
9 October 2009Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 9 October 2009 (1 page)
9 October 2009Director's details changed for Lee Tompkins on 30 September 2009 (1 page)
9 October 2009Director's details changed for Lee Tompkins on 30 September 2009 (1 page)
3 August 2009Return made up to 30/06/09; no change of members (4 pages)
3 August 2009Return made up to 30/06/09; no change of members (4 pages)
2 July 2009Appointment terminated secretary katy woodhouse (1 page)
2 July 2009Appointment Terminated Secretary katy woodhouse (1 page)
20 April 2009Director's change of particulars / lee tompkins / 02/04/2009 (1 page)
20 April 2009Director's Change of Particulars / lee tompkins / 02/04/2009 / HouseName/Number was: , now: flat 2; Street was: 3 moresby drive, now: 3 beechtree bank; Area was: didsbury, now: rectory lane prestwich; Region was: lancashire, now: ; Post Code was: M20 5GL, now: M25 1BH (1 page)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 April 2008Appointment Terminated Director katy woodhouse (1 page)
2 April 2008Appointment terminated director katy woodhouse (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Return made up to 30/06/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 30/06/07; full list of members (3 pages)
28 June 2007Registered office changed on 28/06/07 from: bowie house 20 high street tring hertfordshire HP23 5AP (1 page)
28 June 2007Registered office changed on 28/06/07 from: bowie house 20 high street tring hertfordshire HP23 5AP (1 page)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 June 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2005Return made up to 30/06/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 July 2004Return made up to 30/06/04; full list of members (6 pages)
6 July 2004Return made up to 30/06/04; full list of members (6 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Registered office changed on 22/04/04 from: 41 rodney road cheltenham gloucestershire GL50 1HX (1 page)
22 April 2004Registered office changed on 22/04/04 from: 41 rodney road cheltenham gloucestershire GL50 1HX (1 page)
22 April 2004Director's particulars changed (1 page)
6 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 July 2003Return made up to 30/06/03; full list of members (6 pages)
22 July 2003Return made up to 30/06/03; full list of members (6 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (9 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (9 pages)
26 July 2002Return made up to 30/06/02; full list of members (6 pages)
26 July 2002Return made up to 30/06/02; full list of members (6 pages)
8 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
7 December 2000Full accounts made up to 30 June 2000 (8 pages)
7 December 2000Full accounts made up to 30 June 2000 (8 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: crown house 64 whitchurch road south glamorgan CF14 3LX (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: crown house 64 whitchurch road south glamorgan CF14 3LX (1 page)
30 June 1999Incorporation (16 pages)