Company NameW.G.W.I. & Partners
Company StatusDissolved
Company Number00950519
CategoryPrivate Unlimited Company
Incorporation Date21 March 1969(55 years ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher Paul Ward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(24 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 08 March 2016)
RoleDirector Merchant Bank
Correspondence AddressMeadow View
Mount Row
St Peter Port
Guernsey
Channel Islands
Director NameFornells Limited (Corporation)
StatusClosed
Appointed14 October 2008(39 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 08 March 2016)
Correspondence AddressPO Box 472 St Peters House
Le Bordage
St Peter Port
Guernsey
GY1 6AX
Secretary NameScar Limited (Corporation)
StatusClosed
Appointed14 October 2008(39 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 08 March 2016)
Correspondence AddressPO Box 472
St Peters House Le Bordage
St Peter Port
Guernsey
GY1 6AX
Director NameMr David Laurence Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address117 Alleyn Park
London
SE21 8AA
Director NameMr Charles Richard Thurloe Laws
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleStock Broker
Correspondence AddressJerome House
Churchill
Bristol
Avon
BS19 5NG
Secretary NameMr Alan John Mepstead
NationalityBritish
StatusResigned
Appointed13 January 1992(22 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address50 Mada Road
Orpington
Kent
BR6 8HQ
Director NameAndrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2001)
RoleBanker
Correspondence AddressFlat 7
61-69 Chepstow Place
London
W2 4TS
Secretary NameIan Geoffrey Clarke
NationalityBritish
StatusResigned
Appointed24 August 2000(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressLa Cachette
Hauteville
St Peter Port
Guernsey
GY1 1DQ
Director NameKatie Louise Booth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(32 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2003)
RoleMarketing Exec
Correspondence AddressFlat 2 1 Albert Terrace
Primrose Hill
London
NW1 7SU

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,613
Net Worth£133,140
Cash£75,907
Current Liabilities£39,902

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2010Application to strike the company off the register (3 pages)
22 September 2010Application to strike the company off the register (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Director appointed fornells LIMITED (1 page)
20 October 2008Secretary appointed scar LIMITED (1 page)
20 October 2008Appointment terminated director katie booth (1 page)
20 October 2008Appointment terminated director katie booth (1 page)
20 October 2008Director appointed fornells LIMITED (1 page)
20 October 2008Appointment terminated secretary ian clarke (1 page)
20 October 2008Secretary appointed scar LIMITED (1 page)
20 October 2008Appointment terminated secretary ian clarke (1 page)
1 August 2005Restoration by order of the court (2 pages)
1 August 2005Restoration by order of the court (2 pages)
14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
5 November 2002Strike-off action suspended (1 page)
5 November 2002Strike-off action suspended (1 page)
25 October 2002Registered office changed on 25/10/02 from: 9 greyfriars road reading berkshire RG1 1JG (1 page)
25 October 2002Registered office changed on 25/10/02 from: 9 greyfriars road reading berkshire RG1 1JG (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
5 April 2001Full accounts made up to 31 March 2000 (11 pages)
5 April 2001Full accounts made up to 31 March 1999 (11 pages)
5 April 2001Full accounts made up to 31 March 1999 (11 pages)
5 April 2001Full accounts made up to 31 March 2000 (11 pages)
5 March 2001Return made up to 13/01/01; full list of members (6 pages)
5 March 2001Return made up to 13/01/01; full list of members (6 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: colechurch house 1 london bridge walk london SE1 2SX (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: colechurch house 1 london bridge walk london SE1 2SX (1 page)
30 August 2000New secretary appointed (2 pages)
4 February 2000Return made up to 13/01/00; no change of members
  • 363(287) ‐ Registered office changed on 04/02/00
(6 pages)
4 February 2000Return made up to 13/01/00; no change of members
  • 363(287) ‐ Registered office changed on 04/02/00
(6 pages)
5 February 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
19 January 1998Return made up to 13/01/98; no change of members (6 pages)
19 January 1998Return made up to 13/01/98; no change of members (6 pages)
7 November 1997Full accounts made up to 31 March 1997 (13 pages)
7 November 1997Full accounts made up to 31 March 1997 (13 pages)
2 April 1997Full accounts made up to 31 March 1996 (13 pages)
2 April 1997Full accounts made up to 31 March 1996 (13 pages)
12 February 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 February 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
5 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
5 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
17 January 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)