Company NameW.G.Stores Limited
Company StatusDissolved
Company Number00477391
CategoryPrivate Limited Company
Incorporation Date18 January 1950(74 years, 3 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Victor Frederick Grist
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(55 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 14 October 2008)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address37 Oliphant Street
London
W10 4ED
Secretary NameReza Fabian Mohtashami
NationalityBritish
StatusClosed
Appointed31 October 2005(55 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 14 October 2008)
RoleAdmin
Correspondence Address26 Otto Close
London
SE26 4NA
Director NameGrace Muriel Knox
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(42 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 February 2004)
RoleMarried Woman
Correspondence AddressBristow Farm Cottage 29 Westfield Road
Camberley
Surrey
GU15 2SA
Director NameMr Patrick John Knox
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(42 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 February 2004)
RoleMerchant
Correspondence AddressBristow Farm Cottage 29 Westfield Road
Camberley
Surrey
GU15 2SA
Secretary NameGrace Muriel Knox
NationalityBritish
StatusResigned
Appointed15 March 1992(42 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressBristow Farm Cottage 29 Westfield Road
Camberley
Surrey
GU15 2SA
Director NameMr Philip George Bisson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(54 years, 1 month after company formation)
Appointment Duration10 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBeg Kaleh Oak Lane
La Rue Des Vignes
St Peter Jersey
Channel Islands
JE3 7YL
Director NameEamonn Crowley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2004(54 years, 1 month after company formation)
Appointment Duration10 months (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressFlat 15 Oakbey Court
La Route Du Fort
St Helier
Jersey
JE2 4PA
Director NameChristopher Paul Cuming
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(54 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleLocksmith
Correspondence AddressFirst Floor Flat
11 Crambury Road
London
SW6 2MB
Director NameMr Victor Frederick Grist
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(54 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Oliphant Street
London
W10 4ED
Secretary NameMargaret Ann Pearce
NationalityBritish
StatusResigned
Appointed18 February 2004(54 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2005)
RoleSecretary
Correspondence Address16 Macfarlane Road
London
W12 7JZ
Secretary NameChristopher Paul Cuming
NationalityBritish
StatusResigned
Appointed21 March 2005(55 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2005)
RoleLocksmith
Correspondence AddressFirst Floor Flat
11 Crambury Road
London
SW6 2MB

Location

Registered AddressG F Maple House
High Street
Potters Bar
Herts
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Turnover£174,048
Gross Profit£68,108
Net Worth£71,955
Cash£21,645
Current Liabilities£21,244

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
18 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Statement of affairs (6 pages)
23 August 2006Appointment of a voluntary liquidator (1 page)
23 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2006Registered office changed on 04/08/06 from: 179 shepherds bush market london W12 8DF (1 page)
4 April 2006Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
21 June 2005Registered office changed on 21/06/05 from: 32 willoughby road hornsey london N8 0JG (1 page)
3 June 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 March 2005Return made up to 15/03/05; full list of members (7 pages)
9 March 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
4 October 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
29 July 2004Return made up to 15/03/04; full list of members (8 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (6 pages)
30 March 2004New director appointed (2 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 May 2003Return made up to 15/03/03; full list of members (5 pages)
7 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 March 2002Return made up to 15/03/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Return made up to 15/03/01; full list of members (5 pages)
16 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
5 April 2000Return made up to 15/03/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
13 May 1999Return made up to 15/03/99; full list of members (7 pages)
3 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 March 1998Return made up to 15/03/98; no change of members (6 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
9 May 1997Return made up to 15/03/97; no change of members (6 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
25 March 1996Return made up to 15/03/96; full list of members (7 pages)
3 January 1996Full accounts made up to 28 February 1995 (7 pages)
27 March 1995Return made up to 15/03/95; full list of members (14 pages)