Company NameGwelhayl Limited
Company StatusDissolved
Company Number05181117
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Arthur Charles Cowdery
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameMr Christopher Anthony O'Callaghan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJellicoe House
Denbigh Gardens
Richmond
Surrey
TW10 6EN
Secretary NameMr Arthur Charles Cowdery
NationalityBritish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameMr Graham Bruce Murray Tyson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWadebridge
Correspondence AddressThe Old Vicarage
St Minver
Wadebridge
Cornwall
PL27 6QH
Director NameMrs Sarah Thurston Tyson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCo Director
Country of ResidenceWadebridge
Correspondence AddressThe Old Vicarage
St Minver
Wadebridge
Cornwall
PL27 6QH
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010Final Gazette dissolved following liquidation (1 page)
21 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
25 September 2009Notice of appointment of receiver or manager (1 page)
25 September 2009Notice of appointment of receiver or manager (1 page)
24 April 2009Appointment terminate, director sarah tyson logged form (1 page)
24 April 2009Appointment terminated director graham tyson (1 page)
24 April 2009Appointment Terminated Director graham tyson (1 page)
24 April 2009Appointment Terminate, Director Sarah Tyson Logged Form (1 page)
21 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-09
(1 page)
21 April 2009Appointment of a voluntary liquidator (1 page)
21 April 2009Appointment of a voluntary liquidator (1 page)
21 April 2009Statement of affairs with form 4.19 (6 pages)
21 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2009Statement of affairs with form 4.19 (6 pages)
27 March 2009Registered office changed on 27/03/2009 from 131-133 red lion road surbiton surrey KT6 7RQ (1 page)
27 March 2009Registered office changed on 27/03/2009 from 131-133 red lion road surbiton surrey KT6 7RQ (1 page)
4 March 2009Appointment Terminated Director sarah tyson (1 page)
4 March 2009Appointment terminated director sarah tyson (1 page)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
19 February 2008Full accounts made up to 31 July 2007 (9 pages)
19 February 2008Full accounts made up to 31 July 2007 (9 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
13 April 2007Full accounts made up to 31 July 2006 (10 pages)
13 April 2007Full accounts made up to 31 July 2006 (10 pages)
21 July 2006Return made up to 15/07/06; full list of members (3 pages)
21 July 2006Return made up to 15/07/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
26 August 2005Return made up to 15/07/05; full list of members (8 pages)
26 August 2005Return made up to 15/07/05; full list of members (8 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
1 October 2004Registered office changed on 01/10/04 from: beaumont house, beumont park plymouth devon PL4 9BD (1 page)
1 October 2004Registered office changed on 01/10/04 from: beaumont house, beumont park plymouth devon PL4 9BD (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (4 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Ad 15/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 August 2004New director appointed (4 pages)
16 August 2004New director appointed (4 pages)
16 August 2004New director appointed (3 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004New director appointed (4 pages)
16 August 2004New director appointed (3 pages)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Ad 15/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 July 2004Incorporation (18 pages)
15 July 2004Incorporation (18 pages)