Company NameGavin Strudwick Consultancy Limited
Company StatusDissolved
Company Number02961722
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gavin Richard Strudwick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameJean Strudwick
NationalityBritish
StatusClosed
Appointed06 April 2007(12 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 14 December 2021)
RoleCompany Director
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameGlyndwr Llewelyn Daniel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address46 Kirkstall Mount
Kirkstall
Leeds
LS5 3DP
Secretary NameRuth Yumi Daniel
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Allerton Grange Croft
Leeds
LS8 1RN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameSusan Storch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 April 2007)
RoleCompany Director
Correspondence AddressDdolwerdd
Heol Capel Seion
Llanelli
Carmarthenshire
SA15 5AS
Wales
Secretary NameSusan Storch
NationalityBritish
StatusResigned
Appointed06 May 1998(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 April 2007)
RoleCompany Director
Correspondence AddressDdolwerdd
Heol Capel Seion
Llanelli
Carmarthenshire
SA15 5AS
Wales

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

65 at £1Mr Gavin Richard Strudwick
65.00%
Ordinary
35 at £1Mrs Jean Strudwick
35.00%
Ordinary

Financials

Year2014
Net Worth£8,408
Cash£37,149
Current Liabilities£29,301

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

7 October 2020Micro company accounts made up to 5 April 2020 (4 pages)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
3 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
28 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
29 June 2015Director's details changed for Gavin Richard Strudwick on 26 June 2015 (2 pages)
29 June 2015Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
29 June 2015Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 29 June 2015 (1 page)
29 June 2015Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
29 June 2015Director's details changed for Gavin Richard Strudwick on 26 June 2015 (2 pages)
29 June 2015Secretary's details changed for Jean Strudwick on 26 June 2015 (1 page)
29 June 2015Secretary's details changed for Jean Strudwick on 26 June 2015 (1 page)
29 June 2015Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 29 June 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2014Secretary's details changed for Jean Strudwick on 3 January 2014 (1 page)
3 January 2014Director's details changed for Gavin Richard Strudwick on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Gavin Richard Strudwick on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Gavin Richard Strudwick on 3 January 2014 (2 pages)
3 January 2014Secretary's details changed for Jean Strudwick on 3 January 2014 (1 page)
3 January 2014Secretary's details changed for Jean Strudwick on 3 January 2014 (1 page)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Gavin Richard Strudwick on 20 August 2010 (2 pages)
20 September 2011Director's details changed for Gavin Richard Strudwick on 20 August 2010 (2 pages)
20 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
23 February 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 September 2009Return made up to 19/08/09; full list of members (3 pages)
22 September 2009Return made up to 19/08/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 August 2008Return made up to 19/08/08; full list of members (3 pages)
28 August 2008Return made up to 19/08/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 September 2007Return made up to 19/08/07; full list of members (2 pages)
3 September 2007Return made up to 19/08/07; full list of members (2 pages)
25 April 2007Ad 31/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2007Ad 31/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 September 2006Return made up to 19/08/06; full list of members (2 pages)
26 September 2006Return made up to 19/08/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 November 2003Return made up to 24/08/03; full list of members (7 pages)
11 November 2003Return made up to 24/08/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 September 2001Return made up to 24/08/01; full list of members (6 pages)
4 September 2001Return made up to 24/08/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 May 2001Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
4 May 2001Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
12 October 2000Return made up to 24/08/00; full list of members (6 pages)
12 October 2000Return made up to 24/08/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
7 October 1999Return made up to 24/08/99; full list of members (6 pages)
7 October 1999Return made up to 24/08/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 September 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Director resigned (1 page)
16 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
7 October 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
17 September 1996Return made up to 24/08/96; full list of members (6 pages)
17 September 1996Return made up to 24/08/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
31 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
31 May 1996Registered office changed on 31/05/96 from: 56 little horton lane bradford west yorkshire BD5 0BT (1 page)
31 May 1996Registered office changed on 31/05/96 from: 56 little horton lane bradford west yorkshire BD5 0BT (1 page)
21 November 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)