Company NameFW No.5 Limited
Company StatusDissolved
Company Number06228192
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr William Grimsey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(3 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capita Group Plc
71 Victoria Street
London
SW1H 0XA
Director NameMr Richard Sidney Bird
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wolsey Road
Northwood
Middlesex
HA6 2EH
Director NameMr Robert Patrick Gladwin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Manor Road
Bishopstone
Reculver
Kent
CT6 6RF
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(1 year after company formation)
Appointment Duration1 year (closed 12 May 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Secretary NameMrs Dawn Michelle Wilkinson
NationalityBritish
StatusClosed
Appointed17 September 2008(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 12 May 2009)
RoleContoller
Country of ResidenceEngland
Correspondence Address45 Goose Lane
Hatton
Warrington
WA4 5PA
Director NameWilliam Ernest Archer
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Priory
2 Astley Close
Knutsford
Cheshire
WA16 8GJ
Director NameMr Stephen Richard Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Lower Dunsforth
York
YO26 9SA
Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Director NameGeoffrey Charles Wilson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Secretary NameMr David Robert Williams
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Director NameWilliam Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameWilliam Hoskins
NationalityBritish
StatusResigned
Appointed26 July 2007(3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Director NameMrs Shelley Frances Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(6 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Everest Road
Hyde
Cheshire
SK14 4DX
Director NameMr Gary James West
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlewood House
Russell Road
Shepperton
Middlesex
TW17 8JS

Location

Registered AddressGawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2009Appointment terminated director gary west (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
13 January 2009Application for striking-off (2 pages)
7 January 2009Director appointed gary james west (2 pages)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
29 September 2008Appointment terminated director shelley thomas (1 page)
20 May 2008Return made up to 26/04/08; full list of members (4 pages)
13 May 2008Director appointed andrew vaughan unitt (2 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
8 May 2008Appointment terminated director and secretary william hoskins (1 page)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
26 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
4 May 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
26 April 2007Incorporation (42 pages)