Company NameGfw-Heatexchange Limited
Company StatusDissolved
Company Number07176878
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Francis White
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2016(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Rennington
Alnwick
Northumberland
NE66 3RR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Robert Hugh Fell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCharetered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL

Contact

Websitewww.gfwheatexchange.com

Location

Registered Address6 Market Street
Alnwick
Northumberland
NE66 1TL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

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

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
3 January 2019Notification of George F. White Llp as a person with significant control on 22 October 2018 (2 pages)
3 January 2019Cessation of Robert Hugh Fell as a person with significant control on 22 October 2018 (1 page)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3.3
(3 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3.3
(3 pages)
22 January 2016Termination of appointment of Robert Hugh Fell as a director on 8 January 2016 (1 page)
22 January 2016Termination of appointment of Robert Hugh Fell as a director on 8 January 2016 (1 page)
22 January 2016Appointment of Mr George Francis White as a director on 8 January 2016 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
22 January 2016Appointment of Mr George Francis White as a director on 8 January 2016 (2 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3.3
(3 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3.3
(3 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3.3
(3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (6 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 3 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 3 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 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP .01
(4 pages)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
2 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
13 January 2011Accounts for a dormant company 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)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)