Company NameG.W.L. Services Limited
Company StatusDissolved
Company Number02112833
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Dissolution Date2 November 2018 (5 years, 5 months ago)
Previous NameG.W.L. Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Guy William Leech
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(22 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Hatches
West Amesbury
Salisbury
Wiltshire
SP4 7BH
Secretary NameMr Guy William Leech
StatusClosed
Appointed20 December 2010(23 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 02 November 2018)
RoleCompany Director
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMrs Juliette Helen Leech
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(28 years, 7 months after company formation)
Appointment Duration3 years (closed 02 November 2018)
RoleAuthor And Consultant
Country of ResidenceEngland
Correspondence AddressMoor Hatches
West Amesbury
Salisbury
Wiltshire
SP4 7BH
Director NameMr Guy William Leech
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Hatches
West Amesbury
Salisbury
Wiltshire
SP4 7BH
Secretary NameJuliette Helen Mead
NationalityBritish
StatusResigned
Appointed06 December 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 March 2006)
RoleCompany Director
Correspondence AddressMoor Hatches
West Amesbury
Salisbury
Wiltshire
SP4 7BH
Director NameJuliette Helen Mead
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 2009)
RoleConsultant
Correspondence AddressMoor Hatches
West Amesbury
Salisbury
Wiltshire
SP4 7BH
Secretary NameNurul Hasan
NationalityBritish
StatusResigned
Appointed30 March 2006(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 2009)
RoleCompany Director
Correspondence AddressMoor Hatches
West Amesbury
Salisbury
Wiltshire
SP4 7BH
Secretary NameMs Juliette Helen Mead
StatusResigned
Appointed20 December 2010(23 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2010)
RoleCompany Director
Correspondence AddressMoor Hatches
West Amesbury
Salisbury
Wiltshire
SP4 7BH

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

50 at £1Guy William Leech
50.00%
Ordinary
49 at £1Juliette Mead
49.00%
Ordinary
1 at £1Guy William Leech & Matthew Kirkbride
1.00%
Ordinary

Financials

Year2014
Net Worth£407,944
Cash£511,934
Current Liabilities£160,702

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2018Final Gazette dissolved following liquidation (1 page)
2 August 2018Return of final meeting in a members' voluntary winding up (18 pages)
23 May 2018Liquidators' statement of receipts and payments to 7 March 2018 (20 pages)
23 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (14 pages)
23 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (14 pages)
17 March 2016Registered office address changed from Moor Hatches West Amesbury Salisbury Wiltshire SP4 7BH to 24 Conduit Place London W2 1EP on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from Moor Hatches West Amesbury Salisbury Wiltshire SP4 7BH to 24 Conduit Place London W2 1EP on 17 March 2016 (2 pages)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
9 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
9 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
2 December 2015Appointment of Juliette Leech as a director on 22 October 2015 (3 pages)
2 December 2015Appointment of Juliette Leech as a director on 22 October 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(3 pages)
14 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(3 pages)
14 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
5 February 2012Termination of appointment of Juliette Mead as a secretary (1 page)
5 February 2012Termination of appointment of Juliette Mead as a secretary (1 page)
5 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
5 February 2012Appointment of Mr Guy William Leech as a secretary (1 page)
5 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
5 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
5 February 2012Appointment of Mr Guy William Leech as a secretary (1 page)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
20 December 2010Appointment of Ms Juliette Helen Mead as a secretary (1 page)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
20 December 2010Appointment of Ms Juliette Helen Mead as a secretary (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Guy William Leech on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Guy William Leech on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Guy William Leech on 1 October 2009 (2 pages)
26 August 2009Director appointed mr guy william leech (1 page)
26 August 2009Director appointed mr guy william leech (1 page)
25 August 2009Appointment terminated director juliette mead (1 page)
25 August 2009Appointment terminated secretary nurul hasan (1 page)
25 August 2009Appointment terminated director juliette mead (1 page)
25 August 2009Appointment terminated secretary nurul hasan (1 page)
4 January 2009Return made up to 06/12/08; full list of members (3 pages)
4 January 2009Return made up to 06/12/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 October 2008Return made up to 06/12/07; full list of members (3 pages)
28 October 2008Return made up to 06/12/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Return made up to 06/12/06; full list of members (6 pages)
8 January 2007Return made up to 06/12/06; full list of members (6 pages)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2006Registered office changed on 13/01/06 from: moor hatches west amesbury salisbury wiltshire SP4 7BH (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: moor hatches west amesbury salisbury wiltshire SP4 7BH (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Secretary's particulars changed (1 page)
13 January 2006Secretary's particulars changed (1 page)
12 January 2006Return made up to 06/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/06
(6 pages)
12 January 2006Return made up to 06/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/06
(6 pages)
6 December 2004Return made up to 06/12/04; full list of members (6 pages)
6 December 2004Return made up to 06/12/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 December 2003Return made up to 06/12/03; full list of members (6 pages)
14 December 2003Return made up to 06/12/03; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 December 2002Return made up to 06/12/02; full list of members (6 pages)
11 December 2002Return made up to 06/12/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 January 2002Return made up to 06/12/01; full list of members (6 pages)
23 January 2002Return made up to 06/12/01; full list of members (6 pages)
12 December 2000Return made up to 06/12/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 December 2000Return made up to 06/12/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (7 pages)
13 January 2000Full accounts made up to 31 March 1999 (7 pages)
30 December 1999Return made up to 06/12/99; full list of members (6 pages)
30 December 1999Return made up to 06/12/99; full list of members (6 pages)
6 February 1999Full accounts made up to 31 March 1998 (6 pages)
6 February 1999Full accounts made up to 31 March 1998 (6 pages)
5 February 1999Return made up to 06/12/98; no change of members (4 pages)
5 February 1999Return made up to 06/12/98; no change of members (4 pages)
29 June 1998Registered office changed on 29/06/98 from: 54 jermyn street london SW1Y 6LX (1 page)
29 June 1998Registered office changed on 29/06/98 from: 54 jermyn street london SW1Y 6LX (1 page)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 06/12/97; no change of members (4 pages)
27 January 1998Return made up to 06/12/97; no change of members (4 pages)
21 February 1997Return made up to 06/12/96; full list of members (4 pages)
21 February 1997Return made up to 06/12/96; full list of members (4 pages)
20 February 1997Registered office changed on 20/02/97 from: the grange wilsford cum lake salisbury SP4 7BP (1 page)
20 February 1997Registered office changed on 20/02/97 from: the grange wilsford cum lake salisbury SP4 7BP (1 page)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
22 February 1996Return made up to 06/12/95; full list of members (6 pages)
22 February 1996Return made up to 06/12/95; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
19 March 1987Incorporation (16 pages)
19 March 1987Incorporation (16 pages)