Company NameB.W.S. (Holdings) Limited
Company StatusDissolved
Company Number00737635
CategoryPrivate Limited Company
Incorporation Date11 October 1962(61 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJanette Margaret Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(42 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 12 June 2007)
RoleSecretary
Correspondence AddressHaredene Cottage Tisbury Row
Tisbury
Salisbury
Wiltshire
SP3 6RZ
Secretary NameSW Corporate Services Limited (Corporation)
StatusClosed
Appointed26 September 2005(42 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 12 June 2007)
Correspondence AddressWellesley House Duke Of
Wellington Avenue Royal Arsenal
London
SE18 6SS
Director NameJanette Margaret Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(28 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 1997)
RoleConsultant
Correspondence AddressHaredene Cottage Tisbury Row
Tisbury
Salisbury
Wiltshire
SP3 6RZ
Secretary NameMr Spencer Lloyd Smith
NationalityBritish
StatusResigned
Appointed13 April 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressHaredene Cottage Tisbury Row
Tisbury
Wiltshire
Secretary NameElizabeth Ann Trim
NationalityBritish
StatusResigned
Appointed01 January 1993(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 1997)
RoleCompany Director
Correspondence AddressFourfoot Farm
Horn Blottom
Shepton Mallet
Somerset
BA4 6SD
Director NameBrian William George Smith
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(34 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 September 2005)
RoleConsultant
Correspondence AddressHaredene Cottage Tisbury Row
Tisbury
Salisbury
Wiltshire
SP3 6RZ
Secretary NameJanette Margaret Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(36 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2005)
RoleCompany Director
Correspondence AddressHaredene Cottage Tisbury Row
Tisbury
Salisbury
Wiltshire
SP3 6RZ
Secretary NameJanette Margaret Smith
NationalityBritish
StatusResigned
Appointed24 March 1999(36 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2005)
RoleCompany Director
Correspondence AddressHaredene Cottage Tisbury Row
Tisbury
Salisbury
Wiltshire
SP3 6RZ

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£700
Gross Profit£700
Net Worth-£245,002
Current Liabilities£248,181

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
2 August 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
5 June 2006Return made up to 13/04/06; full list of members (6 pages)
26 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
19 December 2005Director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
27 September 2005New director appointed (2 pages)
25 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
25 July 2005Return made up to 13/04/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
5 May 2004Return made up to 13/04/04; full list of members (6 pages)
26 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
10 June 2003Return made up to 13/04/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
2 July 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
27 May 2002Return made up to 13/04/02; full list of members (6 pages)
22 May 2001Return made up to 13/04/01; full list of members (6 pages)
29 December 2000Full accounts made up to 28 February 2000 (11 pages)
10 July 2000Full accounts made up to 28 February 1999 (11 pages)
14 June 2000Return made up to 13/04/00; full list of members (6 pages)
1 July 1999Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999Return made up to 13/04/99; no change of members (4 pages)
16 November 1998Secretary resigned (1 page)
18 September 1998Full accounts made up to 31 August 1997 (12 pages)
3 June 1998Return made up to 13/04/98; full list of members (6 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
4 July 1997Full accounts made up to 31 August 1996 (12 pages)
4 July 1997Full accounts made up to 31 August 1995 (12 pages)
8 May 1997Return made up to 13/04/97; no change of members (4 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
29 April 1996Return made up to 13/04/96; no change of members (4 pages)
30 October 1995Particulars of mortgage/charge (6 pages)
28 April 1995Return made up to 13/04/95; full list of members (6 pages)