Company NameGWS Trading Limited
Company StatusDissolved
Company Number01562843
CategoryPrivate Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)
Previous NameGWS Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameClaude Benveniste
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address36 Montrose Court
Princes Gate
London
SW7 2QQ
Director NameGeorge Dodd
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address6 Rutland Crescent
Bilston
West Midlands
WV14 6LR
Director NameKenneth Charles Drew
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Manager
Correspondence Address14 Waverley Gardens
Etching Hill
Rugeley
Staffordshire
WS15 2YE
Secretary NameKenneth Charles Drew
NationalityBritish
StatusCurrent
Appointed27 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14 Waverley Gardens
Etching Hill
Rugeley
Staffordshire
WS15 2YE
Director NameMr Robert John Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(13 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address561 Walsall Road
Great Wyrley
Walsall
West Midlands
WS6 6AE
Director NameEdward Ronald Law
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleGeneral Manager
Correspondence Address4 Harringay Drive
Norton Road
Stourbridge
West Midlands
DY8 2TD

Location

Registered Address8 Baltic Street
London
EC1Y 0TB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

30 September 1997Dissolved (1 page)
30 June 1997Ex res re. Books (1 page)
30 June 1997Return of final meeting in a members' voluntary winding up (4 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Liquidators statement of receipts and payments (5 pages)
2 May 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
10 April 1995Declaration of solvency (4 pages)
10 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 April 1995Appointment of a voluntary liquidator (2 pages)
10 April 1995Ord res passed 03/04/95 (2 pages)
10 April 1995Ex res passed 03/04/95 (2 pages)
3 April 1995Company name changed gws products LIMITED\certificate issued on 03/04/95 (6 pages)
4 August 1994Accounts for a medium company made up to 30 September 1993 (15 pages)
3 August 1993Accounts for a medium company made up to 30 September 1992 (12 pages)
20 October 1992Accounts for a medium company made up to 30 September 1991 (11 pages)
21 November 1991Accounts for a medium company made up to 30 September 1990 (12 pages)
1 August 1989Accounts for a small company made up to 30 September 1988 (5 pages)
11 January 1988Accounts for a small company made up to 30 September 1987 (5 pages)