Company NameG D W & Partners Limited
Company StatusDissolved
Company Number05120159
CategoryPrivate Limited Company
Incorporation Date5 May 2004(20 years ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Glen Willetts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleDirection
Country of ResidenceUnited Kingdom
Correspondence Address215a Upminster Road South
Rainham
Essex
RM13 9BB
Secretary NameBeverley Willetts
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address460 Upper Brentwood Road
Gidea Park
Essex
RM2 6JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2012Application to strike the company off the register (3 pages)
13 December 2012Application to strike the company off the register (3 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(3 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(3 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 May 2010Director's details changed for Mr Glen Willetts on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Glen Willetts on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Glen Willetts on 5 May 2010 (2 pages)
10 May 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 10 May 2010 (1 page)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 10 May 2010 (1 page)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from 33 pound lane central steepcevien essex SS15 4EX (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Registered office changed on 04/09/2008 from 33 pound lane central steepcevien essex SS15 4EX (1 page)
9 June 2008Return made up to 05/05/08; full list of members (6 pages)
9 June 2008Return made up to 05/05/08; full list of members (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Return made up to 05/05/07; full list of members (6 pages)
12 June 2007Return made up to 05/05/07; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006Return made up to 05/05/06; full list of members (6 pages)
26 May 2006Return made up to 05/05/06; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Return made up to 05/05/05; full list of members (6 pages)
26 May 2005Registered office changed on 26/05/05 from: 28B glebe road rainham essex RM13 9LH (1 page)
26 May 2005Registered office changed on 26/05/05 from: 28B glebe road rainham essex RM13 9LH (1 page)
26 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/05
(6 pages)
21 May 2004Registered office changed on 21/05/04 from: 28B glebe road rainham essex RM13 9LH (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 May 2004Registered office changed on 21/05/04 from: 28B glebe road rainham essex RM13 9LH (1 page)
21 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
5 May 2004Incorporation (9 pages)
5 May 2004Incorporation (9 pages)