Company NameGT & Sth Limited
Company StatusDissolved
Company Number07468821
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameWell Strategies Limited

Directors

Director NameSandra Tickner Hobson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameMr Edward Glyn Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sycamore View
Brighouse
West Yorkshire
HD6 2DT
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Location

Registered Address11a Bradford Road
Brighouse
West Yorkshire
HD6 1RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
14 April 2011Appointment of Edward Glyn Taylor as a director (3 pages)
14 April 2011Termination of appointment of Helen Hilton as a director (2 pages)
14 April 2011Appointment of Sandra Tickner Hobson as a director (3 pages)
14 April 2011Appointment of Edward Glyn Taylor as a director (3 pages)
14 April 2011Termination of appointment of Helen Hilton as a director (2 pages)
14 April 2011Appointment of Sandra Tickner Hobson as a director (3 pages)
24 March 2011Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 24 March 2011 (1 page)
23 March 2011Company name changed well strategies LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-23
(3 pages)
14 December 2010Incorporation
Statement of capital on 2010-12-14
  • GBP 100
(40 pages)
14 December 2010Incorporation
Statement of capital on 2010-12-14
  • GBP 100
(40 pages)