Company NameGwyddon Consulting Limited
Company StatusDissolved
Company Number07352224
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stanley Ross Welsh Ferguson-Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceGBR
Correspondence Address27 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Secretary NameMr Stanley Ross Welsh Ferguson-Smith
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Jonathan Koulouris
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 March 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWhite Rose Galley Diasy Lane
Holmfirth
West Yorkshire
HD9 1AB
Secretary NameMr Jonathan Koulouris
StatusResigned
Appointed06 September 2010(2 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 10 March 2011)
RoleCompany Director
Correspondence AddressWhite Rose Galley Diasy Lane
Holmfirth
West Yorkshire
HD9 1AB
Director NameMrs Carrie Hanson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(6 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2011)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address14a Towngate
Holmfirth
West Yorkshire
HD9 1HA
Secretary NameMrs Carrie Hanson
StatusResigned
Appointed10 March 2011(6 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 December 2011)
RoleCompany Director
Correspondence Address14a Towngate
Holmfirth
West Yorkshire
HD9 1HA
Director NameMr Stanley Ross Welsh Ferguson-Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScotland
StatusResigned
Appointed20 December 2011(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Greenhead Road
Huddersfield
HD1 4EN
Secretary NameMr Stanley Ross Welsh Ferguson-Smith
StatusResigned
Appointed20 December 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address111 Causeway Side
Linthwaite
Huddersfield
HD7 5NW
Director NameMr James Michael Clare
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address111 Causeway Side
Linthwaite
Huddersfield
HD7 5NW
Director NameMr Stanley Ross Welsh Ferguson-Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address111 Causeway Side
Linthwaite
Huddersfield
HD7 5NW

Contact

Websiteg-c-l.co.uk

Location

Registered Address27 Greenhead Road
Huddersfield
HD1 4EN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

50 at £1George Sinclair
33.33%
Ordinary
50 at £1James Clare
33.33%
Ordinary
50 at £1Stanley Ross Welsh Ferguson-smith
33.33%
Ordinary

Financials

Year2014
Net Worth£2,761
Cash£200
Current Liabilities£2,398

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
1 October 2015Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of James Michael Clare as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of James Michael Clare as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of James Michael Clare as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 111 Causeway Side Linthwaite Huddersfield HD7 5NW England to 27 Greenhead Road Huddersfield HD1 4EN on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 111 Causeway Side Linthwaite Huddersfield HD7 5NW England to 27 Greenhead Road Huddersfield HD1 4EN on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 111 Causeway Side Linthwaite Huddersfield HD7 5NW England to 27 Greenhead Road Huddersfield HD1 4EN on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary on 1 October 2015 (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Registered office address changed from 27 Greenhead Road Huddersfield HD1 4EN to 111 Causeway Side Linthwaite Huddersfield HD7 5NW on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 27 Greenhead Road Huddersfield HD1 4EN to 111 Causeway Side Linthwaite Huddersfield HD7 5NW on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 27 Greenhead Road Huddersfield HD1 4EN to 111 Causeway Side Linthwaite Huddersfield HD7 5NW on 5 November 2014 (1 page)
8 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(4 pages)
8 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 April 2014Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a director (2 pages)
23 April 2014Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a director (2 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 150
(3 pages)
16 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 150
(3 pages)
27 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
27 August 2012Termination of appointment of Stanley Ferguson-Smith as a director (1 page)
27 August 2012Registered office address changed from 17 South Lane Holmfirth West Yorkshire HD9 1HN England on 27 August 2012 (1 page)
27 August 2012Registered office address changed from 17 South Lane Holmfirth West Yorkshire HD9 1HN England on 27 August 2012 (1 page)
27 August 2012Termination of appointment of Stanley Ferguson-Smith as a director (1 page)
19 May 2012Appointment of Mr James Michael Clare as a director (2 pages)
19 May 2012Appointment of Mr James Michael Clare as a director (2 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 December 2011Registered office address changed from 14a Towngate Holmfirth West Yorkshire HD9 1HA England on 27 December 2011 (1 page)
27 December 2011Registered office address changed from 14a Towngate Holmfirth West Yorkshire HD9 1HA England on 27 December 2011 (1 page)
22 December 2011Termination of appointment of Carrie Hanson as a secretary (1 page)
22 December 2011Termination of appointment of Carrie Hanson as a director (1 page)
22 December 2011Termination of appointment of Carrie Hanson as a secretary (1 page)
22 December 2011Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a secretary (1 page)
22 December 2011Termination of appointment of Carrie Hanson as a director (1 page)
22 December 2011Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a director (2 pages)
22 December 2011Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a director (2 pages)
22 December 2011Appointment of Mr Stanley Ross Welsh Ferguson-Smith as a secretary (1 page)
17 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
17 September 2011Registered office address changed from White Rose Galley Diasy Lane Holmfirth West Yorkshire HD9 1AB on 17 September 2011 (1 page)
17 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
17 September 2011Registered office address changed from White Rose Galley Diasy Lane Holmfirth West Yorkshire HD9 1AB on 17 September 2011 (1 page)
17 March 2011Termination of appointment of Jonathan Koulouris as a secretary (1 page)
17 March 2011Appointment of Mrs Carrie Hanson as a secretary (1 page)
17 March 2011Appointment of Mrs Carrie Hanson as a secretary (1 page)
17 March 2011Termination of appointment of Jonathan Koulouris as a secretary (1 page)
10 March 2011Appointment of Mrs Carrie Hanson as a director (2 pages)
10 March 2011Termination of appointment of Jonathan Koulouris as a director (1 page)
10 March 2011Termination of appointment of Jonathan Koulouris as a director (1 page)
10 March 2011Appointment of Mrs Carrie Hanson as a director (2 pages)
5 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 150
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 150
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 150
(3 pages)
14 September 2010Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director (1 page)
14 September 2010Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director (1 page)
9 September 2010Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary (1 page)
9 September 2010Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary (1 page)
8 September 2010Appointment of Mr Jonathan Koulouris as a secretary (1 page)
8 September 2010Appointment of Mr Jonathan Koulouris as a director (2 pages)
8 September 2010Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary (1 page)
8 September 2010Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a secretary (1 page)
8 September 2010Appointment of Mr Jonathan Koulouris as a secretary (1 page)
8 September 2010Appointment of Mr Jonathan Koulouris as a director (2 pages)
6 September 2010Registered office address changed from 27 South Lane Armitage Bridge Holmfirth West Yorkshire HD9 1HN United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 27 South Lane Armitage Bridge Holmfirth West Yorkshire HD9 1HN United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 27 South Lane Armitage Bridge Holmfirth West Yorkshire HD9 1HN United Kingdom on 6 September 2010 (1 page)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)