Company NameGwelfor Limited
Company StatusDissolved
Company Number07480621
CategoryPrivate Limited Company
Incorporation Date31 December 2010(13 years, 4 months ago)
Dissolution Date26 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr David Eccles
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleNHS Hospital Trust Director
Country of ResidenceEngland
Correspondence AddressTimber Tops 2a Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameMr Charles Roderick Spencer Fowler
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1David Eccles
100.00%
Ordinary

Financials

Year2014
Net Worth£190,461
Cash£197,182
Current Liabilities£6,721

Accounts

Latest Accounts14 August 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 August

Filing History

26 April 2015Final Gazette dissolved following liquidation (1 page)
26 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2015Final Gazette dissolved following liquidation (1 page)
26 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
26 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
22 September 2014Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 September 2014 (2 pages)
19 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2014Declaration of solvency (3 pages)
19 September 2014Appointment of a voluntary liquidator (1 page)
19 September 2014Declaration of solvency (3 pages)
19 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Total exemption small company accounts made up to 14 August 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 14 August 2014 (6 pages)
28 August 2014Previous accounting period shortened from 30 September 2014 to 14 August 2014 (1 page)
28 August 2014Previous accounting period shortened from 30 September 2014 to 14 August 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 January 2013Director's details changed for Dr David Eccles on 10 January 2013 (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Dr David Eccles on 10 January 2013 (2 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 April 2012Director's details changed for Dr David Eccles on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Dr David Eccles on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Dr David Eccles on 3 April 2012 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Register inspection address has been changed (1 page)
5 January 2012Register inspection address has been changed (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
31 January 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
26 January 2011Director's details changed for Dr David Eccles on 8 January 2011 (2 pages)
26 January 2011Director's details changed for Dr David Eccles on 8 January 2011 (2 pages)
26 January 2011Director's details changed for Dr David Eccles on 8 January 2011 (2 pages)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)