Company NameGfwletting Ltd
Company StatusDissolved
Company Number08542793
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date25 February 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Robyn Peat
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 25 February 2022)
RolePartner, Rural Surveyor
Country of ResidenceEngland
Correspondence AddressBoldron House Boldron
Barnard Castle
Co. Durham
DL12 9RF
Director NameMr George Francis White
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 25 February 2022)
RolePartner, Rural Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMr James Hall Greenwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Robert Hugh Fell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMr Ian Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Secretary NameMrs Karen McMaster Park
StatusResigned
Appointed17 October 2013(4 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 18 September 2014)
RoleCompany Director
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMs Holly Jean Armstrong
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(4 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL

Contact

Websitegfwletting.co.uk
Email address[email protected]
Telephone0191 2847171
Telephone regionTyneside / Durham / Sunderland

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

50k at £0.1Antonio Potier-godinho
4.63%
Ordinary
50k at £0.1Jean Muckle
4.63%
Ordinary
50k at £0.1Lisa Chisholm
4.63%
Ordinary
255.5k at £0.1Robert Hugh Fell
23.66%
Ordinary
250k at £0.1Anne White
23.15%
Ordinary
250k at £0.1Jennifer Peat
23.15%
Ordinary
30k at £0.1Ian Marshall
2.78%
Ordinary
20k at £0.1Claire Bainbridge
1.85%
Ordinary
15k at £0.1Charlotte Rogerson
1.39%
Ordinary
10k at £0.1Amelia A. D-m Fell
0.93%
Ordinary
10k at £0.1Anna M. Fell
0.93%
Ordinary
10k at £0.1Elaine Young
0.93%
Ordinary
10k at £0.1Emma Garland
0.93%
Ordinary
10k at £0.1Guy Sampson
0.93%
Ordinary
10k at £0.1Holly Jean Armstrong
0.93%
Ordinary
10k at £0.1Lorna Morris
0.93%
Ordinary
-OTHER
0.93%
-
10k at £0.1Ruth Appleby
0.93%
Ordinary
7.5k at £0.1Carolyn Graham
0.69%
Ordinary
7k at £0.1Stephanie Linnell
0.65%
Ordinary
5k at £0.1Killian Gallagher
0.46%
Ordinary

Financials

Year2014
Net Worth-£179,764
Cash£20,508
Current Liabilities£42,215

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
26 May 2020Director's details changed for Mr George Francis White on 22 May 2020 (2 pages)
26 May 2020Director's details changed for Mr David Robyn Peat on 21 May 2020 (2 pages)
14 October 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (6 pages)
3 January 2019Cessation of George Francis White as a person with significant control on 22 October 2018 (1 page)
3 January 2019Cessation of David Robyn Peat as a person with significant control on 22 October 2018 (1 page)
3 January 2019Notification of George F. White Llp as a person with significant control on 22 October 2018 (2 pages)
19 October 2018Second filing of Confirmation Statement dated 23/05/2018 (6 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 September 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 19/10/2018.
(8 pages)
10 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (9 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (9 pages)
25 April 2017Termination of appointment of Ian Marshall as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Ian Marshall as a director on 25 April 2017 (1 page)
5 January 2017Director's details changed for Mr David Robyn Peat on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr George Francis White on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr David Robyn Peat on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr George Francis White on 4 January 2017 (2 pages)
22 December 2016Appointment of Mr George Francis White as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr David Robyn Peat as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr George Francis White as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr David Robyn Peat as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Holly Jean Armstrong as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Holly Jean Armstrong as a director on 21 December 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 108,000
(6 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 108,000
(6 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 108,000
(6 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 108,000
(6 pages)
26 February 2015Termination of appointment of Robert Hugh Fell as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Robert Hugh Fell as a director on 26 February 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Termination of appointment of Karen Mcmaster Park as a secretary on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Karen Mcmaster Park as a secretary on 18 September 2014 (1 page)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 108,000
(8 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 108,000
(8 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 17/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
28 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 108,000
(4 pages)
28 October 2013Sub-division of shares on 17 October 2013 (5 pages)
28 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 108,000
(4 pages)
28 October 2013Sub-division of shares on 17 October 2013 (5 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 17/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
22 October 2013Registered office address changed from Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP United Kingdom on 22 October 2013 (1 page)
18 October 2013Appointment of Ms Holly Jean Armstrong as a director (2 pages)
18 October 2013Appointment of Ms Holly Jean Armstrong as a director (2 pages)
17 October 2013Termination of appointment of James Greenwood as a director (1 page)
17 October 2013Appointment of Mrs Karen Mcmaster Park as a secretary (2 pages)
17 October 2013Appointment of Mrs Karen Mcmaster Park as a secretary (2 pages)
17 October 2013Appointment of Mr Robert Hugh Fell as a director (2 pages)
17 October 2013Termination of appointment of James Greenwood as a director (1 page)
17 October 2013Appointment of Mr Ian Marshall as a director (2 pages)
17 October 2013Appointment of Mr Robert Hugh Fell as a director (2 pages)
17 October 2013Appointment of Mr Ian Marshall as a director (2 pages)
21 June 2013Appointment of Mr James Hall Greenwood as a director (2 pages)
21 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
21 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
21 June 2013Appointment of Mr James Hall Greenwood as a director (2 pages)
3 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
3 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
23 May 2013Incorporation (36 pages)
23 May 2013Incorporation (36 pages)