GFW BRAND LIMITED

Dissolved Alnwick

Other business support service activities n.e.c.

Other business support service activities n.e.c.
G

GFW BRAND LIMITED

Other business support service activities n.e.c.

Founded 2 Mar 2010 Dissolved Alnwick, United Kingdom website.com
Other business support service activities n.e.c.

Previous Company Names

GFW-RENEWABLES LIMITED 2 Mar 2010 — 23 Apr 2014
Accounts Submitted 4 Dec 2017
Confirmation Submitted 13 Mar 2018 Next due 16 Mar 2019 88 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

4-6 Market Street Alnwick Northumberland NE66 1TL

Full company profile for GFW BRAND LIMITED (07174562), a dissolved company based in Alnwick, United Kingdom. Incorporated 2 Mar 2010. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
David Robyn PeatDirectorBritishUnited Kingdom6319 Dec 2013Active

Shareholders

Shareholders (4)

George Francis White
30.3%
100
David Robyn Peat
30.3%
100

Persons with Significant Control

Persons with Significant Control (4)

4 Active

David Robyn Peat

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Robert Hugh Fell

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

George Francis White

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Louis Michael Rudston Fell

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1980
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Feb 2019GazetteGazette Dissolved Liquidation
12 Nov 2018InsolvencyLiquidation Voluntary Members Return Of Final Meeting
13 Mar 2018Confirmation StatementConfirmation statement made on 2 Mar 2018 with no updates
4 Jan 2018InsolvencyLiquidation Voluntary Appointment Of Liquidator
4 Jan 2018ResolutionResolutions
12 Feb 2019 Gazette

Gazette Dissolved Liquidation

12 Nov 2018 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

13 Mar 2018 Confirmation Statement

Confirmation statement made on 2 Mar 2018 with no updates

4 Jan 2018 Insolvency

Liquidation Voluntary Appointment Of Liquidator

4 Jan 2018 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 years ago on 12 Feb 2019

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 12 Nov 2018

Confirmation statement made on 2 Mar 2018 with no updates

8 years ago on 13 Mar 2018

Liquidation Voluntary Appointment Of Liquidator

8 years ago on 4 Jan 2018

Resolutions

8 years ago on 4 Jan 2018