Company NameG & W Consultants Limited
Company StatusDissolved
Company Number06064420
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Geoffrey Robert Benison Burdass
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House 8 West End
South Dalton
Beverley
East Yorkshire
HU17 7PN
Director NameFrances Wedy Burdass
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House 8 West End
South Dalton
Beverley
East Yorkshire
HU17 7PN
Secretary NameFrances Wedy Burdass
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House 8 West End
South Dalton
Beverley
East Yorkshire
HU17 7PN

Location

Registered Address74 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Frances Wedy Burdass
50.00%
Ordinary
50 at £1Geoffrey Robert Benison Burdass
50.00%
Ordinary

Financials

Year2014
Net Worth£15,860
Cash£1,869
Current Liabilities£1,622

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (3 pages)
2 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Termination of appointment of Frances Wedy Burdass as a secretary on 1 April 2017 (1 page)
19 December 2017Termination of appointment of Frances Wedy Burdass as a secretary on 1 April 2017 (1 page)
19 December 2017Termination of appointment of Frances Wedy Burdass as a director on 1 April 2017 (1 page)
19 December 2017Termination of appointment of Frances Wedy Burdass as a director on 1 April 2017 (1 page)
18 December 2017Cessation of Frances Wendy Burdass as a person with significant control on 1 April 2017 (1 page)
18 December 2017Cessation of Frances Wendy Burdass as a person with significant control on 1 April 2017 (1 page)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 24 June 2016 (1 page)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
17 February 2014Director's details changed for Frances Wedy Burdass on 23 January 2011 (2 pages)
17 February 2014Director's details changed for Frances Wedy Burdass on 23 January 2011 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Secretary's details changed for Frances Wedy Burdass on 1 March 2010 (1 page)
15 March 2010Director's details changed for Geoffrey Robert Benison Burdass on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Geoffrey Robert Benison Burdass on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Geoffrey Robert Benison Burdass on 1 March 2010 (2 pages)
15 March 2010Secretary's details changed for Frances Wedy Burdass on 1 March 2010 (1 page)
15 March 2010Secretary's details changed for Frances Wedy Burdass on 1 March 2010 (1 page)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
19 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
19 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 24/01/08; full list of members (2 pages)
12 February 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2007Incorporation (30 pages)
24 January 2007Incorporation (30 pages)