Company NameHouse Of Fraser (WG) Limited
Company StatusDissolved
Company Number05338317
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 years, 3 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameWGP 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusClosed
Appointed20 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Donald McCarthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(1 year, 9 months after company formation)
Appointment Duration5 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleAccountant
Correspondence Address1 Carylls Meadow
West Grinstead
West Sussex
RH13 8HW
Director NamePeter Geoffrey Hearsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleSolicitor
Correspondence Address76 Montgomery Street
Hove
BN3 5BE
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameJohn Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge House Way
Harlestone Road
Northampton
NN5 7UG
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwell Road
London
SW15 6HL

Location

Registered Address27 Baker Street
London
W1U 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

10k at £1House Of Fraser LTD
100.00%
Ordinary

Accounts

Latest Accounts29 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
20 June 2011Statement by Directors (1 page)
20 June 2011Statement of capital on 20 June 2011
  • GBP 1
(4 pages)
20 June 2011Solvency Statement dated 06/06/11 (1 page)
20 June 2011Solvency statement dated 06/06/11 (1 page)
20 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2011Statement by directors (1 page)
20 June 2011Statement of capital on 20 June 2011
  • GBP 1
(4 pages)
20 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2011Accounts for a dormant company made up to 29 January 2011 (8 pages)
15 April 2011Accounts for a dormant company made up to 29 January 2011 (8 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
24 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
24 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 30 January 2010 (11 pages)
7 May 2010Accounts for a dormant company made up to 30 January 2010 (11 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 24 January 2009 (8 pages)
22 June 2009Accounts made up to 24 January 2009 (8 pages)
22 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Officers auth to sign accts 18/06/2009
  • ELRES ‐ Elective resolution
(1 page)
7 April 2009Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united (1 page)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 26 January 2008 (9 pages)
10 October 2008Accounts made up to 26 January 2008 (9 pages)
12 June 2008Secretary's change of particulars / per hearsey / 30/05/2008 (2 pages)
12 June 2008Secretary's Change of Particulars / per hearsey / 30/05/2008 / Forename was: per, now: peter; HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ; Country was: , now: united kingdom; Occupation was: solicitor, (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 1 howick place london SW1P 1BH (1 page)
27 March 2008Registered office changed on 27/03/2008 from 1 howick place london SW1P 1BH (1 page)
14 March 2008Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions; Area was: 34 monck street, now: 62 york street; Post Code was: SW1P 2BF, now: W1H 1DA (1 page)
14 March 2008Director's change of particulars / mark gifford / 14/03/2008 (1 page)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
6 December 2007New director appointed (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (3 pages)
8 November 2007Full accounts made up to 27 January 2007 (13 pages)
8 November 2007Full accounts made up to 27 January 2007 (13 pages)
15 September 2007Ad 25/01/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 September 2007Ad 25/01/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
23 February 2007Full accounts made up to 28 January 2006 (12 pages)
23 February 2007Full accounts made up to 28 January 2006 (12 pages)
8 February 2007Return made up to 20/01/07; full list of members (2 pages)
8 February 2007Return made up to 20/01/07; full list of members (2 pages)
4 December 2006New director appointed (4 pages)
4 December 2006New director appointed (4 pages)
29 November 2006New director appointed (3 pages)
29 November 2006New director appointed (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
10 February 2006Return made up to 20/01/06; full list of members (7 pages)
10 February 2006Return made up to 20/01/06; full list of members (7 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 May 2005New director appointed (3 pages)
3 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (4 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (4 pages)
24 February 2005Memorandum and Articles of Association (13 pages)
24 February 2005Memorandum and Articles of Association (13 pages)
16 February 2005Company name changed wgp 1 LIMITED\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed wgp 1 LIMITED\certificate issued on 16/02/05 (2 pages)
20 January 2005Incorporation (19 pages)
20 January 2005Incorporation (19 pages)