Company NameGilwood Cs Limited
Company StatusDissolved
Company Number06099397
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Wood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2007(same day as company formation)
RoleTechnical Architect
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedars Crescent
Sunderland
Tyne And Wear
SR2 7SY
Secretary NameLynne Wood
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address197 Leechmere Road
Sunderland
SR2 9DL
Secretary NameSJD (North East) Ltd (Corporation)
StatusResigned
Appointed11 April 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 11 April 2009)
Correspondence AddressFloor C
Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE

Location

Registered Address3 Cedars Crescent
Sunderland
Tyne And Wear
SR2 7SY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013Application to strike the company off the register (3 pages)
13 August 2013Application to strike the company off the register (3 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 August 2013Previous accounting period shortened from 28 February 2014 to 30 April 2013 (1 page)
7 August 2013Previous accounting period shortened from 28 February 2014 to 30 April 2013 (1 page)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(3 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 March 2010Director's details changed for Andrew Wood on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Andrew Wood on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Andrew Wood on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
14 April 2009Appointment terminated secretary sjd (north east) LTD (1 page)
14 April 2009Appointment Terminated Secretary sjd (north east) LTD (1 page)
13 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 March 2009Return made up to 13/02/09; full list of members; amend (5 pages)
12 March 2009Return made up to 13/02/09; full list of members; amend (5 pages)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
28 November 2008Director's change of particulars / andrew wood / 25/11/2008 (1 page)
28 November 2008Registered office changed on 28/11/2008 from mount ashbrooke holmland buildings tunstall road sunderland tyne & wear SR2 7RR (1 page)
28 November 2008Registered office changed on 28/11/2008 from mount ashbrooke holmland buildings tunstall road sunderland tyne & wear SR2 7RR (1 page)
28 November 2008Director's Change of Particulars / andrew wood / 25/11/2008 / HouseName/Number was: , now: 3; Street was: mount ashbrooke, now: cedars crescent; Area was: tunstall road, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7RR, now: SR2 7SY (1 page)
19 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 March 2008Return made up to 13/02/08; full list of members (3 pages)
11 March 2008Return made up to 13/02/08; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 197 leechmere road sunderland SR2 9DL (1 page)
4 February 2008Registered office changed on 04/02/08 from: 197 leechmere road sunderland SR2 9DL (1 page)
3 October 2007£ ic 100/95 13/09/07 £ sr 5@1=5 (2 pages)
3 October 2007£ ic 100/95 13/09/07 £ sr 5@1=5 (2 pages)
24 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
13 February 2007Incorporation (13 pages)
13 February 2007Incorporation (13 pages)