Company NameG W Group Property Management Limited
Company StatusDissolved
Company Number00105306
CategoryPrivate Limited Company
Incorporation Date6 October 1909(114 years, 7 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed14 February 2000(90 years, 5 months after company formation)
Appointment Duration4 years (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(90 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 02 March 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(92 years after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameJohn Wilfred Bruton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(81 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1994)
RoleChartered Surveyor
Correspondence Address11 Westgate Drive
Orrell
Wigan
Lancashire
WN5 8SU
Director NameGordon Forsyth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(81 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1995)
RoleChartered Surveyor
Correspondence Address10 Stanley Road
Knutsford
Cheshire
WA16 0DE
Director NameChristopher John Bower Hatton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(81 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 PO Box
Warrington
Cheshire
WA1 1DF
Director NameAlan Harry Hunter
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(81 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1995)
RoleChartered Surveyor Company Director
Correspondence Address22 Vale Crescent
Cheadle Hulme
Stockport
Cheshire
SK8 6AG
Director NameDerek John Lambert
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(81 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1995)
RoleChartered Surveyor
Correspondence Address3 Tynwald Drive
Appleton
Warrington
Cheshire
WA4 5BP
Director NameJohn Storey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(81 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1995)
RoleChartered Surveyor
Correspondence Address35 Tudor Way
Huntington
Chester
Cheshire
CH3 5XQ
Wales
Director NameAndrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(81 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 October 1997)
RoleChartered Accountant Company Director
Correspondence AddressGreenlands
Forest Road, Little Budworth
Tarporley
Cheshire
CW6 9ES
Director NameRoy William Warman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(81 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1995)
RoleChartered Surveyor
Correspondence Address82 Rivergreen Crescent
Beeston
Nottingham
Nottinghamshire
NG9 3ET
Secretary NameAlan Brown
NationalityBritish
StatusResigned
Appointed15 February 1991(81 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1995)
RoleCompany Director
Correspondence Address4 Rydal Close
Gatley
Cheadle
Cheshire
SK8 4QH
Director NameMr John David Longden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(85 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameAnthony Arthur Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(85 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1999)
RoleChartered Accountant
Correspondence Address15 Bickley Close
Fearnhead
Warrington
Cheshire
WA2 0AT
Secretary NameAnthony Arthur Taylor
NationalityBritish
StatusResigned
Appointed30 March 1995(85 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2000)
RoleChartered Accountant
Correspondence Address15 Bickley Close
Fearnhead
Warrington
Cheshire
WA2 0AT
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(89 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
13 March 2003Return made up to 15/02/03; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 February 2002Return made up to 15/02/02; full list of members (6 pages)
17 October 2001Director resigned (1 page)
5 October 2001New director appointed (4 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderpool house greenalls avenue warrington cheshire WA4 6RH (1 page)
9 March 2001Return made up to 15/02/01; full list of members (6 pages)
25 September 2000Return made up to 15/02/00; full list of members; amend (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
8 June 2000New director appointed (6 pages)
22 May 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Return made up to 15/02/00; full list of members (7 pages)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (6 pages)
11 March 1999Return made up to 15/02/99; full list of members (6 pages)
30 July 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
6 March 1998Return made up to 15/02/98; no change of members (5 pages)
5 November 1997Director resigned (1 page)
13 February 1997Return made up to 15/02/97; no change of members (7 pages)
9 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 1996Full accounts made up to 28 September 1995 (7 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
18 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
11 April 1995Return made up to 15/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)