About

Registered Number: 05591200
Date of Incorporation: 12/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: Unit 18s3 Brooke'S Mill, Armitage Bridge, Huddersfield, West Yorkshire, HD4 7NR

 

Gwyddon Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are Ferguson-smith, Stanley Ross Welsh, Ferguson Smith, Stan Ross Welsh, Wilson, Martin Sean, Corbett, Susan Margaret, Wild, James Thomas Conrad. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON SMITH, Stan Ross Welsh 12 October 2005 - 1
WILSON, Martin Sean 19 October 2007 - 1
CORBETT, Susan Margaret 12 October 2005 28 May 2007 1
WILD, James Thomas Conrad 16 March 2007 19 October 2007 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON-SMITH, Stanley Ross Welsh 28 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DISS16(SOAS) - N/A 18 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DISS16(SOAS) - N/A 01 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
DISS16(SOAS) - N/A 24 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 30 July 2010
TM01 - Termination of appointment of director 12 May 2010
AD01 - Change of registered office address 17 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
287 - Change in situation or address of Registered Office 09 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 19 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
363s - Annual Return 08 November 2006
CERTNM - Change of name certificate 04 September 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.