Company NameHWGW (UK)
Company StatusDissolved
Company Number04793562
CategoryPrivate Unlimited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameJane Egan
NationalityBritish
StatusClosed
Appointed01 September 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusClosed
Appointed29 February 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 22 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameMs Maureen Angela McHugh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleRegional Tax Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Purnells Way
Knowle
Solihull
West Midlands
B93 9ED
Director NameKelvin John Stagg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Repton Hall
Carriage Drive
Royal Victoria Park
Avon
BS10 6TE
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(2 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 February 2011Final Gazette dissolved following liquidation (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 July 2010Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 1 July 2010 (2 pages)
30 June 2010Appointment of a voluntary liquidator (1 page)
30 June 2010Appointment of a voluntary liquidator (1 page)
30 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-08
(1 page)
30 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2010Declaration of solvency (3 pages)
30 June 2010Declaration of solvency (3 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 73,449
(5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 73,449
(5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 73,449
(5 pages)
17 May 2010SH01 allot 28/04/10 73,447 @ £1 each ord (4 pages)
17 May 2010SH01 allot 28/04/10 73,447 @ £1 each ord (4 pages)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
26 June 2009Return made up to 04/06/09; full list of members (4 pages)
26 June 2009Return made up to 04/06/09; full list of members (4 pages)
13 April 2009Accounts made up to 30 June 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 October 2008Director appointed herve denis michel fetter (5 pages)
15 October 2008Director appointed herve denis michel fetter (5 pages)
15 October 2008Appointment Terminated Director anthony schofield (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
13 June 2008Return made up to 04/06/08; full list of members (6 pages)
13 June 2008Return made up to 04/06/08; full list of members (6 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 September 2007Accounts made up to 30 June 2007 (1 page)
27 June 2007Return made up to 04/06/07; full list of members (6 pages)
27 June 2007Return made up to 04/06/07; full list of members (6 pages)
30 April 2007Accounts made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 October 2006Auditor's resignation (1 page)
30 October 2006Auditor's resignation (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
17 July 2006Return made up to 10/06/06; full list of members (5 pages)
17 July 2006Return made up to 10/06/06; full list of members (5 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
9 May 2006Full accounts made up to 31 August 2005 (12 pages)
9 May 2006Full accounts made up to 31 August 2005 (12 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
23 November 2005New director appointed (7 pages)
23 November 2005New director appointed (7 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
25 August 2005Return made up to 10/06/05; full list of members (6 pages)
25 August 2005Return made up to 10/06/05; full list of members (6 pages)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
21 June 2004Return made up to 10/06/04; full list of members (8 pages)
21 June 2004Return made up to 10/06/04; full list of members (8 pages)
7 May 2004Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
19 November 2003£ ic 11987534/1 15/07/03 £ sr 11987533@1=11987533 (7 pages)
19 November 2003£ ic 11987534/1 15/07/03 £ sr 11987533@1=11987533 (7 pages)
24 October 2003Form 122 no share cap coy (2 pages)
24 October 2003Form 122 no share cap coy (2 pages)
31 August 2003Director's particulars changed (1 page)
31 August 2003Director's particulars changed (1 page)
19 August 2003882R 25000000 @ $1 (2 pages)
19 August 2003882R 25000000 @ $1 (2 pages)
5 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 August 2003Declaration of assistance for shares acquisition (5 pages)
5 August 2003Declaration of assistance for shares acquisition (5 pages)
5 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2003Application for reregistration from LTD to UNLTD (2 pages)
21 July 2003Members' assent for rereg from LTD to UNLTD (2 pages)
21 July 2003Re-registration of Memorandum and Articles (13 pages)
21 July 2003Application for reregistration from LTD to UNLTD (2 pages)
21 July 2003Re-registration of Memorandum and Articles (13 pages)
21 July 2003Declaration of assent for reregistration to UNLTD (3 pages)
21 July 2003Declaration of assent for reregistration to UNLTD (3 pages)
21 July 2003Certificate of re-registration from Limited to Unlimited (1 page)
21 July 2003Members' assent for rereg from LTD to UNLTD (2 pages)
21 July 2003Certificate of re-registration from Limited to Unlimited (1 page)
15 July 2003Ad 26/06/03--------- £ si 11987533@1=11987533 £ ic 1/11987534 (2 pages)
15 July 2003Ad 26/06/03--------- £ si 11987533@1=11987533 £ ic 1/11987534 (2 pages)
7 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 July 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
7 July 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
7 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 July 2003Declaration of assistance for shares acquisition (5 pages)
7 July 2003Declaration of assistance for shares acquisition (5 pages)
10 June 2003Incorporation (21 pages)
10 June 2003Incorporation (21 pages)