Company NameGullway Consultants Limited
Company StatusDissolved
Company Number03376105
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Douglas Macmillan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(1 week after company formation)
Appointment Duration6 years, 8 months (closed 24 February 2004)
RoleIT Consultant
Correspondence Address13 Swinburn Drive
Lowry Hill
Carlisle
Cumbria
CA3 0PY
Director NameMs Susan Jane Macmillan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlea Road
Worthing
West Sussex
BN13 1BP
Secretary NameMs Susan Jane Macmillan
NationalityBritish
StatusResigned
Appointed03 June 1997(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlea Road
Worthing
West Sussex
BN13 1BP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£56,781
Net Worth-£18,342
Current Liabilities£20,487

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
21 February 2003Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Secretary resigned;director resigned (1 page)
19 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
18 July 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
18 July 2001Return made up to 27/05/01; full list of members (6 pages)
21 July 2000Return made up to 27/05/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (10 pages)
9 June 1999Return made up to 27/05/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 May 1998 (9 pages)
13 March 1999Registered office changed on 13/03/99 from: 1ST floor chichester house chichester road southend on sea essex SS1 2JU (1 page)
16 June 1998Return made up to 27/05/98; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
23 June 1997Ad 04/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
27 May 1997Incorporation (8 pages)