Company NameGill Varley Ltd
Company StatusDissolved
Company Number04926278
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)
Previous NameSparkleweb Ltd

Business Activity

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

Directors

Director NameGillian Ann Varley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address3 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
Director NameMichael John Walters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address3 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
Secretary NameMichael John Walters
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thistle Close
Northallerton
North Yorkshire
DL7 8FF

Location

Registered Address3 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Shareholders

1 at £1Gillian Varley
50.00%
Ordinary
1 at £1Michael Walters
50.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
15 July 2011Company name changed sparkleweb LTD\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
15 July 2011Company name changed sparkleweb LTD\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
15 July 2011Change of name notice (2 pages)
15 July 2011Change of name notice (2 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 October 2010Director's details changed for Michael John Walters on 1 March 2010 (2 pages)
11 October 2010Director's details changed for Michael John Walters on 1 March 2010 (2 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Gillian Ann Varley on 1 March 2010 (2 pages)
11 October 2010Secretary's details changed for Michael John Walters on 1 March 2010 (2 pages)
11 October 2010Secretary's details changed for Michael John Walters on 1 March 2010 (2 pages)
11 October 2010Director's details changed for Gillian Ann Varley on 1 March 2010 (2 pages)
11 October 2010Secretary's details changed for Michael John Walters on 1 March 2010 (2 pages)
11 October 2010Director's details changed for Michael John Walters on 1 March 2010 (2 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Gillian Ann Varley on 1 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 December 2009Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG United Kingdom on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG United Kingdom on 15 December 2009 (1 page)
15 October 2009Registered office address changed from 18 Dexta Way Northallerton North Yorkshire DL7 8EY on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 18 Dexta Way Northallerton North Yorkshire DL7 8EY on 15 October 2009 (1 page)
8 October 2009Director's details changed for Michael John Walters on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Gillian Ann Varley on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Gillian Ann Varley on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Michael John Walters on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Gillian Ann Varley on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Michael John Walters on 7 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 08/10/08; full list of members (4 pages)
8 October 2008Return made up to 08/10/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 October 2007Return made up to 08/10/07; full list of members (2 pages)
22 October 2007Return made up to 08/10/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 October 2006Return made up to 08/10/06; full list of members (2 pages)
16 October 2006Return made up to 08/10/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 October 2005Return made up to 08/10/05; full list of members (7 pages)
14 October 2005Return made up to 08/10/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 October 2004Return made up to 08/10/04; full list of members (7 pages)
26 October 2004Return made up to 08/10/04; full list of members (7 pages)
8 October 2003Incorporation (13 pages)
8 October 2003Incorporation (13 pages)