Company NameGSW Educational Consultants Limited
Company StatusDissolved
Company Number04566773
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous NameAll Things Rugby Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameGeoffrey Wappett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleSports Management
Country of ResidenceEngland
Correspondence AddressHighfield House 25 Pike Law Lane
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PL
Secretary NameSonia Eileen Wappett
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House 25 Pike Law Lane
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PL
Director NameSonia Eileen Wappett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House 25 Pike Law Lane
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PL
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Contact

Telephone01484 641397
Telephone regionHuddersfield

Location

Registered AddressHighfield House, 25 Pikelaw Lane
Scapegoat Hill
Huddersfield
HD7 4PL
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Shareholders

75 at £1Sonia Eileen Wappett
75.00%
Ordinary
25 at £1Geoffrey Wappett
25.00%
Ordinary

Financials

Year2014
Net Worth£22,124
Cash£2,052
Current Liabilities£1,605

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (4 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Sonia Eileen Wappett on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Geoffrey Wappett on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
1 July 2009Director appointed sonia eileen appett (1 page)
2 May 2009Company name changed all things rugby LIMITED\certificate issued on 06/05/09 (2 pages)
23 April 2009Ad 08/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 October 2008Return made up to 22/10/08; full list of members (10 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 October 2007Return made up to 04/10/07; no change of members (6 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 October 2006Return made up to 04/10/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 October 2005Return made up to 04/10/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 November 2003Return made up to 18/10/03; full list of members (6 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
18 October 2002Incorporation (9 pages)