Company NameGWW Limited
Company StatusDissolved
Company Number02498835
CategoryPrivate Limited Company
Incorporation Date3 May 1990(33 years, 12 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameEagle Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Wilczek
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(2 years after company formation)
Appointment Duration10 years (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPittswood Farm
Ashes Lane
Hadlow
Kent
TN11 0AW
Secretary NameMr John Wilczek
NationalityBritish
StatusClosed
Appointed03 May 1992(2 years after company formation)
Appointment Duration10 years (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPittswood Farm
Ashes Lane
Hadlow
Kent
TN11 0AW
Director NameGraham Whiley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressThe White House Dalefords Lane
Whitegate
Northwich
Cheshire
CW8 2BN
Director NameTeresa Wilczek
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPittswood Farm
Ashes Lane
Hadlow
Kent
TN11 0AW
Director NamePaul Darren Grasby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 January 2000)
RoleComputers
Correspondence Address16 Croft Close
Tonbridge
Kent
TN10 4LA

Location

Registered AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£16,392,000
Gross Profit£1,353,000
Net Worth£875,000
Cash£782,000
Current Liabilities£791,000

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

21 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
12 December 2000Registered office changed on 12/12/00 from: douglas house east street tonbridge kent TN9 1HP (1 page)
29 June 2000Return made up to 03/05/00; full list of members (6 pages)
11 April 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 October 1998 (18 pages)
29 June 1999Return made up to 03/05/99; full list of members (6 pages)
25 January 1999Company name changed eagle marketing LIMITED\certificate issued on 26/01/99 (2 pages)
19 January 1999Auditor's resignation (1 page)
19 January 1999Declaration of assistance for shares acquisition (9 pages)
19 January 1999New director appointed (2 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Particulars of mortgage/charge (5 pages)
21 December 1998Director resigned (1 page)
26 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Full accounts made up to 31 October 1997 (15 pages)
1 July 1997£ ic 541802/441802 18/06/97 £ sr 100000@1=100000 (1 page)
8 June 1997Return made up to 03/05/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 October 1996 (17 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 November 1996Ad 31/10/96--------- £ si 100000@1=100000 £ ic 441802/541802 (2 pages)
21 November 1996£ nc 456800/556800 31/10/96 (1 page)
7 September 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
3 July 1996Return made up to 03/05/96; full list of members (6 pages)
22 March 1996Full accounts made up to 31 October 1995 (14 pages)
24 January 1996New director appointed (2 pages)
11 October 1995£ ic 455802/441802 28/09/95 £ sr 14000@1=14000 (1 page)
25 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)