Company NameGWG Consulting Ltd.
Company StatusDissolved
Company Number03410675
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary William Gleghorn
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleIT Consultant
Correspondence Address60 Elmore Lane
Quedgeley
Gloucester
GL2 4NN
Wales
Director NameVictoria Samantha Jane Gleghorn
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleIT Trainer
Correspondence Address60 Elmore Lane
Quedgeley
Gloucester
GL2 4NN
Wales
Secretary NameVictoria Samantha Jane Gleghorn
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address60 Elmore Lane
Quedgeley
Gloucester
GL2 4NN
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
31 October 2000Application for striking-off (1 page)
20 October 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
10 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1999Registered office changed on 10/02/99 from: 7 sissinghurst grove up hatherley cheltenham gloucestershire GL51 5FA (1 page)
11 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1998Registered office changed on 01/06/98 from: 15 jasmin way up hatherley cheltenham gloucester GL51 5HZ (1 page)
18 September 1997Registered office changed on 18/09/97 from: 7D priors terrace north shields tyne & wear NE30 4BE (1 page)
31 July 1997Secretary resigned (1 page)