Gavin Strudwick Consultancy Limited BRADFORD


Gavin Strudwick Consultancy Limited was formally closed on 2021-12-14. Gavin Strudwick Consultancy was a private limited company that was located at Carlton House, Grammar School Street, Bradford, BD1 4NS, West Yorkshire. Its full net worth was valued to be approximately 8409 pounds, and the fixed assets that belonged to the company amounted to 407 pounds. The company (formally formed on 1994-08-24) was run by 1 director and 1 secretary.
Director Gavin S. who was appointed on 24 August 1994.
Moving on to the secretaries, we can name: Jean S. appointed on 06 April 2007.

The company was categorised as "information technology consultancy activities" (62020). The last confirmation statement was sent on 2021-08-19 and last time the annual accounts were sent was on 05 April 2021. 2015-08-19 is the date of the latest annual return.

Gavin Strudwick Consultancy Limited Address / Contact

Office Address Carlton House
Office Address2 Grammar School Street
Town Bradford
Post code BD1 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02961722
Date of Incorporation Wed, 24th Aug 1994
Date of Dissolution Tue, 14th Dec 2021
Industry Information technology consultancy activities
End of financial Year 5th April
Company age 27 years old
Account next due date Thu, 5th Jan 2023
Account last made up date Mon, 5th Apr 2021
Next confirmation statement due date Fri, 2nd Sep 2022
Last confirmation statement dated Thu, 19th Aug 2021

Company staff

Jean S.

Position: Secretary

Appointed: 06 April 2007

Gavin S.

Position: Director

Appointed: 24 August 1994

Susan S.

Position: Secretary

Appointed: 06 May 1998

Resigned: 06 April 2007

Susan S.

Position: Director

Appointed: 06 May 1998

Resigned: 06 April 2007

Ruth D.

Position: Secretary

Appointed: 24 August 1994

Resigned: 06 May 1998

Clifford W.

Position: Secretary

Appointed: 24 August 1994

Resigned: 24 August 1994

Glyndwr D.

Position: Director

Appointed: 24 August 1994

Resigned: 06 May 1998

People with significant control

Gavin S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jean S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-05
Net Worth8 40918 60412 310     
Balance Sheet
Current Assets37 30236 75426 67523 22518 57218 39019 32823 104
Net Assets Liabilities  12 4597 1323 3281 5541 81512 138
Cash Bank In Hand37 14936 59715 496     
Debtors15315711 179     
Tangible Fixed Assets40781 020     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve8 30918 50412 210     
Shareholder Funds8 40918 60412 310     
Other
Average Number Employees During Period    2222
Creditors  15 23816 80915 50316 99317 68310 966
Fixed Assets  1 02057012222 
Net Current Assets Liabilities8 00218 66111 4396 5623 2061 5521 81312 138
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  146146137155168 
Total Assets Less Current Liabilities8 40918 66912 4597 1323 3281 5541 81512 138
Creditors Due Within One Year29 30018 09315 236     
Net Assets Liability Excluding Pension Asset Liability8 40918 604      
Number Shares Allotted 100100     
Par Value Share 11     
Provisions For Liabilities Charges 65149     
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 13th, September 2021
Free Download (4 pages)

Company search

Advertisements