Company NameGWS Refrigeration Limited
Company StatusDissolved
Company Number02884789
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 3 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Dashwood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(4 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 16 November 1999)
RoleSales Executive
Correspondence Address40 Brinklow Crescent
Shooters Hill
London
SE18 3BP
Secretary NameKeith Dashwood
NationalityBritish
StatusClosed
Appointed03 June 1994(4 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 16 November 1999)
RoleSales Executive
Correspondence Address40 Brinklow Crescent
Shooters Hill
London
SE18 3BP
Director NameMr Paul Alade Olubunmi Bright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1997)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressPrego Old Manor Drive
Gravesend
Kent
DA12 1QD
Director NamePeter John Stanley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address245 Singlewell Road
Gravesend
Kent
DA11 7RN
Director NameMr Graham Martin Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBayswater House Plowden Park
Aston Rowant
Oxfordshire
OX9 5SX
Director NameAnthony James Bambridge
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(3 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 March 1998)
RoleCompany Director
Correspondence Address1 The Hawthorns
Broadstairs
Kent
CT10 2NG
Director NameCary Coates
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleavers
Uckfield Lane
Hever
Kent
TN8 7LR
Director NameC.H.H. Formations Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
TN1 1EG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Location

Registered AddressEast Mill
Imperial Business Park
Gravesend
Kent
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
17 February 1998Return made up to 05/01/98; full list of members (8 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
21 October 1997Return made up to 05/01/97; no change of members (4 pages)
21 October 1996Full accounts made up to 31 December 1995 (13 pages)
27 February 1996Return made up to 05/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 May 1995Full accounts made up to 31 December 1994 (14 pages)
28 April 1995Return made up to 05/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1995Ad 12/04/95--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
27 April 1995£ nc 1000/30000 12/04/95 (1 page)