Company NameGwynn Davies-McTiffin Limited
Company StatusDissolved
Company Number01202806
CategoryPrivate Limited Company
Incorporation Date7 March 1975(49 years, 2 months ago)
Dissolution Date3 March 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Stuart McTiffin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration30 years, 2 months (closed 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Church Road
Roberttown
Liversedge
WF15 8BE
Director NameMrs Elsie Maureen McTiffin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 February 2009)
RoleSecretary
Correspondence Address13a Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Director NameMr James David McTiffin
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Secretary NameMrs Elsie Maureen McTiffin
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 February 2009)
RoleCompany Director
Correspondence Address13a Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ

Contact

Websitegwyndavies.co.uk
Email address[email protected]
Telephone01924 466260
Telephone regionWakefield

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

12 at £1Mr James Stuart Mctiffin
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,524
Cash£20,067
Current Liabilities£298,450

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 November 1991Delivered on: 29 November 1991
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £23,921.30 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance see doc for details.
Outstanding
31 January 1983Delivered on: 5 February 1983
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

3 March 2022Final Gazette dissolved following liquidation (1 page)
3 December 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
16 November 2020Liquidators' statement of receipts and payments to 29 September 2020 (16 pages)
11 October 2019Registered office address changed from Ings Mill Bradford Rd Batley West Yorks WF17 6JD to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 11 October 2019 (2 pages)
10 October 2019Statement of affairs (9 pages)
10 October 2019Appointment of a voluntary liquidator (4 pages)
10 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-30
(1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12
(4 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 12
(4 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 12
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Director's details changed for Mr James Stuart Mctiffin on 31 December 2012 (2 pages)
23 January 2013Director's details changed for Mr James Stuart Mctiffin on 31 December 2012 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 October 2012Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page)
24 October 2012Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Statement of company's objects (3 pages)
19 April 2010Statement of company's objects (3 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 authorised 26/03/2010
(19 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 authorised 26/03/2010
(19 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
8 August 2009Gbp ic 50/12\09/02/09\gbp sr 38@1=38\ (1 page)
8 August 2009Gbp ic 50/12\09/02/09\gbp sr 38@1=38\ (1 page)
25 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 February 2009Appointment terminated director james mctiffin (1 page)
18 February 2009Appointment terminated director james mctiffin (1 page)
18 February 2009Appointment terminated director and secretary elsie mctiffin (1 page)
18 February 2009Appointment terminated director and secretary elsie mctiffin (1 page)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 January 2009Return made up to 31/12/08; no change of members (5 pages)
21 January 2009Return made up to 31/12/08; no change of members (5 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
11 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (10 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (10 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (10 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (10 pages)
23 December 2005Return made up to 31/12/05; full list of members (7 pages)
23 December 2005Return made up to 31/12/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
3 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
19 December 2003Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Return made up to 31/12/03; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
17 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 March 2001Return made up to 31/12/00; full list of members (7 pages)
22 March 2001Return made up to 31/12/00; full list of members (7 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 December 1999Return made up to 31/12/99; full list of members (7 pages)
24 December 1999Return made up to 31/12/99; full list of members (7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 March 1995Return made up to 31/12/94; no change of members (4 pages)
13 March 1995Return made up to 31/12/94; no change of members (4 pages)