Company NameGisburn Consultancy Ltd
Company StatusDissolved
Company Number07091316
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen Neil Forrest
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeavers Cottage Back Stopper Lane
Rimington
Clitheroe
Lancashire
BB7 4DX
Director NameMr Neil Stuart Forrest
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(2 weeks, 6 days after company formation)
Appointment Duration12 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrick Ghyll Blacko Bar Road
Blacko
Nelson
Lancashire
BB8 6LA
Director NameMr Kevin Macmahon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStonebrook Burnley Road
Cliviger
Burnley
Lancashire
BB10 4SN
Director NameMr Tim David Varley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Back Lane
Rimington
Clitheroe
Lancashire
BB7 4EL

Location

Registered Address118 Pilgrim Street
Newcastle
NE1 6SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Mr Stephen Neil Forrest
100.00%
Ordinary

Financials

Year2014
Net Worth£3,317
Cash£3,973
Current Liabilities£65,754

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2014Liquidators statement of receipts and payments to 13 August 2014 (5 pages)
10 December 2014Liquidators' statement of receipts and payments to 13 August 2014 (5 pages)
10 December 2014Liquidators' statement of receipts and payments to 13 August 2014 (5 pages)
24 April 2014Statement of affairs with form 4.19 (4 pages)
24 April 2014Statement of affairs with form 4.19 (4 pages)
23 April 2014Registered office address changed from C/O C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from C/O C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages)
3 September 2013Registered office address changed from Offices 1-3 Brookside Barn Downham Clitheroe Lancashire BB7 4BP England on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Offices 1-3 Brookside Barn Downham Clitheroe Lancashire BB7 4BP England on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Offices 1-3 Brookside Barn Downham Clitheroe Lancashire BB7 4BP England on 3 September 2013 (2 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(3 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(3 pages)
19 February 2013Termination of appointment of Tim Varley as a director (1 page)
19 February 2013Termination of appointment of Tim Varley as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
12 August 2011Termination of appointment of Kevin Macmahon as a director (1 page)
12 August 2011Termination of appointment of Kevin Macmahon as a director (1 page)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Registered office address changed from Offices 1 & 3 Brookside Barn Downside Clitheroe Lancashire BB74BP England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Offices 1 & 3 Brookside Barn Downside Clitheroe Lancashire BB74BP England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Offices 1 & 3 Brookside Barn Downside Clitheroe Lancashire BB74BP England on 1 April 2011 (1 page)
31 March 2011Registered office address changed from Offices 1-2 Brookside Barn Downham Clitheroe Lancashire BB74BP on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Offices 1-2 Brookside Barn Downham Clitheroe Lancashire BB74BP on 31 March 2011 (1 page)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
7 March 2011Registered office address changed from Weavers Cottage Back Stopper Lane, Rimington Clitheroe Lancashire BB7 4DX England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Weavers Cottage Back Stopper Lane, Rimington Clitheroe Lancashire BB7 4DX England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Weavers Cottage Back Stopper Lane, Rimington Clitheroe Lancashire BB7 4DX England on 7 March 2011 (1 page)
4 March 2011Statement of capital following an allotment of shares on 5 December 2009
  • GBP 100
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 5 December 2009
  • GBP 100
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 5 December 2009
  • GBP 100
(4 pages)
1 March 2011Termination of appointment of Neil Forrest as a director (1 page)
1 March 2011Termination of appointment of Neil Forrest as a director (1 page)
22 December 2010Appointment of Mr Tim David Varley as a director (2 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 December 2010Appointment of Mr Tim David Varley as a director (2 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
21 December 2009Appointment of Mr Kevin Macmahon as a director (2 pages)
21 December 2009Appointment of Mr Neil Stuart Forrest as a director (2 pages)
21 December 2009Appointment of Mr Kevin Macmahon as a director (2 pages)
21 December 2009Appointment of Mr Neil Stuart Forrest as a director (2 pages)
1 December 2009Incorporation (34 pages)
1 December 2009Incorporation (34 pages)