Company NameW G Office Supplies (Contracts) Limited
Company StatusDissolved
Company Number03298608
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 3 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Chalkley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBay Trees Old Church Hill
Langdon Hills
Basildon
Essex
SS16 6HZ
Director NameMr Paul Deavin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Manor Park
Chislehurst
Kent
BR7 5QD
Secretary NameRita Ann Glover
NationalityBritish
StatusClosed
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRosemary Cottage
Labour-In-Vain Road Wrotham
Sevenoaks
Kent
TN15 7NZ
Director NamePhilip Trevor Rusling
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 17 August 2004)
RoleSales Director
Correspondence Address1 The Gables
Bolney Road, Cowfold
Horsham
West Sussex
RH13 8AA
Director NamePhillip Edgar Hardwell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2001)
RoleManaging Director
Correspondence Address10 Manor Rise
Bearsted
Maidstone
Kent
ME14 4DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3 Crayford Industrial
Estate Swaisland Drive
Crayford
Kent
DA1 4HS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,013
Cash£1,599
Current Liabilities£14,243

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
30 March 2004Strike-off action suspended (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 January 2002Return made up to 02/01/02; full list of members (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 July 2001Director resigned (1 page)
28 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 May 2000New director appointed (2 pages)
28 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(8 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 April 1999New director appointed (2 pages)
28 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/01/99
(7 pages)
4 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/11/98
(1 page)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 02/01/98; full list of members (7 pages)
11 February 1997Ad 21/01/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New director appointed (2 pages)
2 January 1997Incorporation (20 pages)