Company NameW & G Holdings Limited
Company StatusDissolved
Company Number03513669
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameLinemaster Limited

Business Activity

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

Directors

Director NameMr Peter McCabe
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed04 March 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 23 December 2003)
RoleManaging Director
Correspondence AddressFalkland House
The Green, Long Melford
Sudbury
Suffolk
CO10 9DT
Secretary NameMr Roger Evans
NationalityBritish
StatusClosed
Appointed25 September 1998(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Secretary NameMr Robert Edward Allin
NationalityBritish
StatusResigned
Appointed04 March 1998(1 week, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dunstal Field
Cottenham
Cambridge
Cambridgeshire
CB24 8UH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressStald Farm
Little Walden
Saffron Walden
Essex
CB10 1XA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardAshdon

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
22 February 2002Return made up to 19/02/02; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
21 February 2001Return made up to 19/02/01; full list of members (6 pages)
19 July 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
19 July 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 May 2000Return made up to 19/02/00; full list of members (6 pages)
17 April 1999Return made up to 19/02/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
18 January 1999Accounting reference date shortened from 28/02/99 to 30/04/98 (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (4 pages)
16 March 1998Company name changed linemaster LIMITED\certificate issued on 17/03/98 (2 pages)
12 March 1998Registered office changed on 12/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 March 1998Memorandum and Articles of Association (14 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
19 February 1998Incorporation (8 pages)