Company NameG W S Limited
Company StatusDissolved
Company Number03026949
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameGregory Wood Studios Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David George Gregory
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(3 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Mimosa Sarratt Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Secretary NameMr David George Gregory
NationalityBritish
StatusClosed
Appointed30 June 1999(4 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Mimosa Sarratt Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameMr Kevin Keates
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 10 December 2013)
RoleMedia Print Director
Country of ResidenceEngland
Correspondence Address12 Lower Clabdens
Ware
Hertfordshire
SG12 7EU
Director NameAnthony Manser
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Triton Centre Premier Way
Abbey Park Industrial Estate
Romsey
Hampshire
SO51 9DJ
Director NameMr Colan Paul Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 10 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 3 The Triton Centre Premier Way
Abbey Park Industrial Estate
Romsey
Hampshire
SO51 9DJ
Director NameMr David George Gregory
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Lime Tree Walk
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BX
Secretary NameJean Iris Gregory
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleAccountant
Correspondence Address11 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameMr Michael Callaghan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hogs Orchard
Swanley
Kent
BR8 7WX
Director NameRaymond Paul Juson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressField End
Grundisburgh Road, Clopton
Woodbridge
Suffolk
IP13 6QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved following liquidation (1 page)
10 December 2013Final Gazette dissolved following liquidation (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
10 September 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
18 April 2013Liquidators' statement of receipts and payments to 16 January 2013 (17 pages)
18 April 2013Liquidators statement of receipts and payments to 16 January 2013 (17 pages)
18 April 2013Liquidators' statement of receipts and payments to 16 January 2013 (17 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Court order INSOLVENCY:court order - removal of liquidator (7 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
24 February 2012Liquidators' statement of receipts and payments to 16 January 2012 (11 pages)
24 February 2012Liquidators statement of receipts and payments to 16 January 2012 (11 pages)
24 February 2012Liquidators' statement of receipts and payments to 16 January 2012 (11 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-17
(1 page)
25 January 2011Statement of affairs with form 4.19 (8 pages)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2011Statement of affairs with form 4.19 (8 pages)
14 January 2011Registered office address changed from 40 Chamberlayne Road Kensal Rise London NW10 3JE on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 40 Chamberlayne Road Kensal Rise London NW10 3JE on 14 January 2011 (2 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2,400
(10 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2,400
(10 pages)
23 March 2010Register inspection address has been changed (1 page)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 January 2010Termination of appointment of Michael Callaghan as a director (2 pages)
25 January 2010Appointment of Anthony Manser as a director (3 pages)
25 January 2010Appointment of Mr Colan Paul Martin as a director (3 pages)
25 January 2010Appointment of Anthony Manser as a director (3 pages)
25 January 2010Termination of appointment of Michael Callaghan as a director (2 pages)
25 January 2010Appointment of Mr Colan Paul Martin as a director (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (7 pages)
24 February 2009Return made up to 24/02/09; full list of members (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
27 March 2008Return made up to 27/02/08; full list of members (7 pages)
27 March 2008Return made up to 27/02/08; full list of members (7 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
29 March 2007Return made up to 27/02/07; full list of members (5 pages)
29 March 2007Return made up to 27/02/07; full list of members (5 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
28 February 2006Return made up to 27/02/06; full list of members (5 pages)
28 February 2006Return made up to 27/02/06; full list of members (5 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
4 March 2005Return made up to 27/02/05; full list of members (10 pages)
4 March 2005Return made up to 27/02/05; full list of members (10 pages)
19 January 2005Full accounts made up to 31 March 2004 (13 pages)
19 January 2005Full accounts made up to 31 March 2004 (13 pages)
25 March 2004Return made up to 27/02/04; full list of members (9 pages)
25 March 2004Return made up to 27/02/04; full list of members (9 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
7 May 2003Director resigned (1 page)
7 May 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 May 2003Director resigned (1 page)
7 May 2003Return made up to 27/02/03; full list of members (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
1 May 2002Return made up to 27/02/02; full list of members (8 pages)
1 May 2002Ad 30/03/01--------- £ si 420@1=420 £ ic 1580/2000 (4 pages)
1 May 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2002Ad 30/03/01--------- £ si 620@1=620 £ ic 960/1580 (2 pages)
1 May 2002Ad 30/03/01--------- £ si 420@1=420 £ ic 1580/2000 (4 pages)
1 May 2002Ad 30/03/01--------- £ si 620@1=620 £ ic 960/1580 (2 pages)
24 December 2001Full accounts made up to 31 March 2001 (12 pages)
24 December 2001Full accounts made up to 31 March 2001 (12 pages)
17 May 2001Return made up to 27/02/01; full list of members (7 pages)
17 May 2001Return made up to 27/02/01; full list of members (7 pages)
5 April 2001Registered office changed on 05/04/01 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
5 April 2001Registered office changed on 05/04/01 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
3 January 2001Ad 31/03/00--------- £ si 1040@1=1040 £ ic 960/2000 (2 pages)
3 January 2001Ad 31/03/00--------- £ si 1040@1=1040 £ ic 960/2000 (2 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
15 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 November 2000£ nc 1000/10000 31/03/00 (1 page)
15 November 2000£ nc 1000/10000 31/03/00 (1 page)
4 April 2000Return made up to 27/02/00; full list of members (7 pages)
4 April 2000Return made up to 27/02/00; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
2 April 1999Return made up to 27/02/99; full list of members (6 pages)
2 April 1999Return made up to 27/02/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 May 1998Particulars of mortgage/charge (6 pages)
2 May 1998Particulars of mortgage/charge (6 pages)
1 May 1998Ad 01/04/98--------- £ si 860@1=860 £ ic 100/960 (2 pages)
1 May 1998Nc inc already adjusted 01/04/98 (1 page)
1 May 1998Ad 01/04/98--------- £ si 860@1=860 £ ic 100/960 (2 pages)
1 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1998Nc inc already adjusted 01/04/98 (1 page)
1 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998Return made up to 27/02/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 March 1997Return made up to 27/02/97; full list of members (6 pages)
26 March 1997Return made up to 27/02/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Company name changed gregory wood studios LIMITED\certificate issued on 12/08/96 (2 pages)
9 August 1996Company name changed gregory wood studios LIMITED\certificate issued on 12/08/96 (2 pages)
1 April 1996Return made up to 27/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 April 1996Return made up to 27/02/96; full list of members (6 pages)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
20 June 1995Accounting reference date notified as 31/03 (1 page)
20 June 1995Accounting reference date notified as 31/03 (1 page)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (6 pages)
20 April 1995Ad 27/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
20 April 1995Ad 27/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1995Incorporation (19 pages)
27 February 1995Incorporation (19 pages)