Company NameG B W I Limited
Company StatusDissolved
Company Number02677356
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)
Dissolution Date17 April 2017 (7 years ago)
Previous NameFair (UK) Limited

Business Activity

Section CManufacturing
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)

Directors

Director NameMrs Gulbin Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(2 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 17 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameJohn Ahmet Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1996)
RoleManaging Director
Correspondence Address36 Martin Way
St Johns
Woking
Surrey
GU21 1RX
Secretary NameMrs Gulbin Brown
NationalityBritish
StatusResigned
Appointed13 March 1995(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Martin Way
Woking
Surrey
GU21 7RX
Secretary NameMaxine Henshaw
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1998)
RoleSecretary
Correspondence Address68 Hallington Close
Goldsworth Park
Woking
Surrey
GU21 3BW
Secretary NameMr John Ahmet Brown
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameMr John Ahmet Brown
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2016)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSysquest Limited (Corporation)
StatusResigned
Appointed16 December 1992(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 1995)
Correspondence Address1 Westminster Court
Hipley Street
Woking
Surrey
GU22 9LG

Contact

Telephone01483 730283
Telephone regionGuildford

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at £1Mrs Gulbin Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£45,615
Cash£73,332
Current Liabilities£37,294

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 April 2017Final Gazette dissolved following liquidation (1 page)
17 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
17 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
24 March 2016Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 24 March 2016 (2 pages)
23 March 2016Declaration of solvency (3 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Declaration of solvency (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2016Termination of appointment of John Ahmet Brown as a secretary on 23 February 2016 (1 page)
24 February 2016Termination of appointment of John Ahmet Brown as a secretary on 23 February 2016 (1 page)
24 February 2016Termination of appointment of John Ahmet Brown as a director on 23 February 2016 (1 page)
24 February 2016Termination of appointment of John Ahmet Brown as a director on 23 February 2016 (1 page)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
21 January 2016Secretary's details changed for Mr John Ahmet Brown on 1 January 2016 (1 page)
21 January 2016Secretary's details changed for Mr John Ahmet Brown on 1 January 2016 (1 page)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
27 July 2014Secretary's details changed for Mr John Ahmet Brown on 18 June 2014 (1 page)
27 July 2014Secretary's details changed for Mr John Ahmet Brown on 18 June 2014 (1 page)
25 June 2014Director's details changed for Mr John Ahmet Brown on 19 June 2014 (2 pages)
25 June 2014Director's details changed for Mr John Ahmet Brown on 19 June 2014 (2 pages)
24 June 2014Director's details changed for Mrs Gulbin Brown on 19 June 2014 (2 pages)
24 June 2014Registered office address changed from C/O Gulbin Brown 36 Martin Way St. Johns Woking Surrey GU21 7RX on 24 June 2014 (1 page)
24 June 2014Director's details changed for Mrs Gulbin Brown on 19 June 2014 (2 pages)
24 June 2014Appointment of Mr John Ahmet Brown as a director (2 pages)
24 June 2014Registered office address changed from C/O Gulbin Brown 36 Martin Way St. Johns Woking Surrey GU21 7RX on 24 June 2014 (1 page)
24 June 2014Appointment of Mr John Ahmet Brown as a director (2 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
21 January 2014Secretary's details changed for Mr. John Ahmet Brown on 30 November 2013 (1 page)
21 January 2014Secretary's details changed for Mr. John Ahmet Brown on 30 November 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
18 January 2013Secretary's details changed for John Ahmet Brown on 18 January 2013 (1 page)
18 January 2013Secretary's details changed for John Ahmet Brown on 18 January 2013 (1 page)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Secretary's details changed for John Ahmet Brown on 1 January 2012 (2 pages)
25 January 2012Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 25 January 2012 (1 page)
25 January 2012Secretary's details changed for John Ahmet Brown on 1 January 2012 (2 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 25 January 2012 (1 page)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
25 January 2012Secretary's details changed for John Ahmet Brown on 1 January 2012 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 26 March 2010 (1 page)
24 February 2010Director's details changed for Mrs Gulbin Brown on 13 January 2010 (2 pages)
24 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mrs Gulbin Brown on 13 January 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 February 2009Return made up to 14/01/09; full list of members (3 pages)
20 February 2009Return made up to 14/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Return made up to 14/01/08; full list of members (3 pages)
24 April 2008Return made up to 14/01/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 February 2007Return made up to 14/01/07; full list of members (2 pages)
1 February 2007Return made up to 14/01/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 April 2005Return made up to 14/01/05; full list of members (6 pages)
1 April 2005Return made up to 14/01/05; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 February 2004Return made up to 14/01/04; full list of members (6 pages)
7 February 2004Return made up to 14/01/04; full list of members (6 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 February 2003Return made up to 14/01/03; full list of members (6 pages)
20 February 2003Return made up to 14/01/03; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2001Registered office changed on 26/04/01 from: 36 martin way st johns woking surrey GU21 1RX (1 page)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 April 2001Registered office changed on 26/04/01 from: 36 martin way st johns woking surrey GU21 1RX (1 page)
21 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 May 1998Registered office changed on 29/05/98 from: 1 westminster court hipley street old woking surrey GU22 9LG (1 page)
29 May 1998Registered office changed on 29/05/98 from: 1 westminster court hipley street old woking surrey GU22 9LG (1 page)
27 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 February 1998Return made up to 14/01/98; full list of members (6 pages)
16 February 1998Return made up to 14/01/98; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
3 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
29 April 1996New secretary appointed (1 page)
29 April 1996New secretary appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
17 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
13 February 1996Return made up to 14/01/96; full list of members (6 pages)
13 February 1996Return made up to 14/01/96; full list of members (6 pages)
4 February 1996Auditor's resignation (1 page)
4 February 1996Auditor's resignation (1 page)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 March 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 January 1993Company name changed\certificate issued on 07/01/93 (2 pages)
7 January 1993Company name changed\certificate issued on 07/01/93 (2 pages)
14 January 1992Incorporation (20 pages)
14 January 1992Incorporation (20 pages)