Princes Gate
London
SW7 2QQ
Director Name | George Dodd |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer |
Correspondence Address | 6 Rutland Crescent Bilston West Midlands WV14 6LR |
Director Name | Kenneth Charles Drew |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | General Manager |
Correspondence Address | 14 Waverley Gardens Etching Hill Rugeley Staffordshire WS15 2YE |
Secretary Name | Kenneth Charles Drew |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Waverley Gardens Etching Hill Rugeley Staffordshire WS15 2YE |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(13 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 561 Walsall Road Great Wyrley Walsall West Midlands WS6 6AE |
Director Name | Edward Ronald Law |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | General Manager |
Correspondence Address | 4 Harringay Drive Norton Road Stourbridge West Midlands DY8 2TD |
Registered Address | 8 Baltic Street London EC1Y 0TB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
30 September 1997 | Dissolved (1 page) |
---|---|
30 June 1997 | Ex res re. Books (1 page) |
30 June 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1995 | Resolutions
|
10 April 1995 | Declaration of solvency (4 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Appointment of a voluntary liquidator (2 pages) |
10 April 1995 | Ord res passed 03/04/95 (2 pages) |
10 April 1995 | Ex res passed 03/04/95 (2 pages) |
3 April 1995 | Company name changed gws products LIMITED\certificate issued on 03/04/95 (6 pages) |
4 August 1994 | Accounts for a medium company made up to 30 September 1993 (15 pages) |
3 August 1993 | Accounts for a medium company made up to 30 September 1992 (12 pages) |
20 October 1992 | Accounts for a medium company made up to 30 September 1991 (11 pages) |
21 November 1991 | Accounts for a medium company made up to 30 September 1990 (12 pages) |
1 August 1989 | Accounts for a small company made up to 30 September 1988 (5 pages) |
11 January 1988 | Accounts for a small company made up to 30 September 1987 (5 pages) |