Company NameGW 1000 Limited
Company StatusDissolved
Company Number01187751
CategoryPrivate Limited Company
Incorporation Date18 October 1974(49 years, 6 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameJBS Computer Services Limited

Business Activity

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

Directors

Director NameMrs Barbara Ann Firth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(29 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBryher Cottage
Lynx Hill
East Horsley
Surrey
KT24 5AX
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(29 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 March 2005)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressFurran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Secretary NameMrs Barbara Ann Firth
NationalityBritish
StatusClosed
Appointed31 March 2004(29 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBryher Cottage
Lynx Hill
East Horsley
Surrey
KT24 5AX
Director NameMr Gary Michael Barnett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 1999)
RoleTechnical Director
Correspondence Address27 Gloucester Road
Walsall
West Midlands
WS5 3PL
Director NameBarry Allen Brazier
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 1999)
RoleOperations Director
Correspondence Address45 The Grove
Sutton Coldfield
West Midlands
B74 3UD
Director NameMalcolm David Jones
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 1999)
RoleManaging Director
Correspondence Address8 Hillwood Common Road
Sutton Coldfield
West Midlands
B75 5QJ
Secretary NameMrs Cynthia Margaret Jones
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address8 Hillwood Common Road
Worcester Lane
Sutton Coldfield
West Midlands
B75 5QT
Director NameMr Colin McKinnon Boag
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(24 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2004)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Downlands Way
South Wonston
Winchester
Hampshire
SO21 3HS
Director NameMr Colin Kenelm Wells
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(24 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2004)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressApplecross House
Alveley
Salop
WV15 6NB
Secretary NameDavid Raymond Deakin
NationalityBritish
StatusResigned
Appointed18 March 2002(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleCompany Director
Correspondence Address11 Witherford Way
Selly Oak
Birmingham
B29 4AY
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2002)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressIntegra House
138-140 Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,002

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
18 May 2004Return made up to 24/04/04; full list of members (7 pages)
6 May 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 5TH floor kingston house 438 high street west bromwich west midlands B70 9LD (1 page)
28 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Director resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (7 pages)
16 June 2003Full accounts made up to 31 December 2001 (7 pages)
6 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
16 January 2002Full accounts made up to 31 December 2000 (9 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 May 2001Return made up to 24/04/01; full list of members (6 pages)
20 December 2000Auditor's resignation (1 page)
19 May 2000Return made up to 24/04/00; full list of members (7 pages)
13 April 2000Full accounts made up to 31 December 1999 (12 pages)
17 February 2000Return made up to 24/04/99; full list of members (6 pages)
8 April 1999Full accounts made up to 31 December 1998 (11 pages)
22 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 February 1999Declaration of assistance for shares acquisition (4 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999New secretary appointed (2 pages)
5 February 1999Company name changed jbs computer services LIMITED\certificate issued on 05/02/99 (8 pages)
4 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999New director appointed (3 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (11 pages)
6 May 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Secretary's particulars changed (1 page)
11 June 1997Accounts for a small company made up to 31 December 1996 (11 pages)
14 May 1997Return made up to 24/04/97; no change of members
  • 363(287) ‐ Registered office changed on 14/05/97
(4 pages)
12 May 1997Registered office changed on 12/05/97 from: 5TH floor, hawthorns business centre,halfords lane smethwick, warley west midlands B66 1BB (1 page)
12 May 1996Full accounts made up to 31 December 1995 (11 pages)
22 April 1996Return made up to 24/04/96; full list of members (6 pages)
18 May 1995Return made up to 24/04/95; no change of members (6 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)