Company NameGFW Brand Limited
Company StatusDissolved
Company Number07174562
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameGfw-Renewables Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Hugh Fell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMr Louis Michael Rudston Fell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 12 February 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMr David Robyn Peat
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Front Street
Wolsingham
County Durham
DL13 3AA
Director NameMr George Francis White
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 12 February 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameKaren McMaster Park
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 2014)
RoleCompany Director
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL

Contact

Websitegfwrenewables.com

Location

Registered Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches2 other UK companies use this postal address

Shareholders

30 at £0.01Louis Michael Rudston Fell
9.09%
Ordinary
100 at £0.01David Robyn Peat
30.30%
Ordinary
100 at £0.01George Francis White
30.30%
Ordinary
100 at £0.01Robert Hugh Fell
30.30%
Ordinary

Financials

Year2014
Net Worth£427,962
Cash£43,519
Current Liabilities£8,764

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 February 2019Final Gazette dissolved following liquidation (1 page)
12 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 January 2018Appointment of a voluntary liquidator (3 pages)
4 January 2018Declaration of solvency (5 pages)
4 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
(1 page)
4 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
4 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3.3
(6 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3.3
(6 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3.3
(6 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3.3
(6 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3.3
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 September 2014Registered office address changed from 6 Market Street Alnwick Northumberland NE66 1TL to 4-6 Market Street Alnwick Northumberland NE66 1TL on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 6 Market Street Alnwick Northumberland NE66 1TL to 4-6 Market Street Alnwick Northumberland NE66 1TL on 26 September 2014 (1 page)
25 September 2014Termination of appointment of Karen Mcmaster Park as a secretary on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Karen Mcmaster Park as a secretary on 25 September 2014 (1 page)
6 May 2014Appointment of George Francis White as a director (3 pages)
6 May 2014Appointment of Louis Michael Rudston Fell as a director (3 pages)
6 May 2014Appointment of David Robyn Peat as a director (3 pages)
6 May 2014Appointment of Karen Mcmaster Park as a secretary (3 pages)
6 May 2014Appointment of David Robyn Peat as a director (3 pages)
6 May 2014Appointment of Karen Mcmaster Park as a secretary (3 pages)
6 May 2014Appointment of George Francis White as a director (3 pages)
6 May 2014Appointment of Louis Michael Rudston Fell as a director (3 pages)
23 April 2014Company name changed gfw-renewables LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
23 April 2014Company name changed gfw-renewables LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
23 April 2014Change of name notice (2 pages)
23 April 2014Change of name notice (2 pages)
11 April 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 3.30
(4 pages)
11 April 2014Sub-division of shares on 30 April 2013 (5 pages)
11 April 2014Sub-division of shares on 30 April 2013 (5 pages)
11 April 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 3.30
(4 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP .01
(4 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP .01
(4 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP .01
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 October 2010Previous accounting period shortened from 31 March 2011 to 30 April 2010 (3 pages)
13 October 2010Previous accounting period shortened from 31 March 2011 to 30 April 2010 (3 pages)
20 April 2010Registered office address changed from 6 Market Place Alnwick Northumberland NE66 1TL United Kingdom on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 6 Market Place Alnwick Northumberland NE66 1TL United Kingdom on 20 April 2010 (2 pages)
1 April 2010Appointment of Robert Hugh Fell as a director (3 pages)
1 April 2010Appointment of Robert Hugh Fell as a director (3 pages)
9 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)