Company NameW & G Prints Limited
Company StatusDissolved
Company Number04441610
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Steven Mark McCabe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStald Farm
Little Walden
Saffron Walden
Essex
CB10 1XA
Secretary NameKatya Marie McCabe
NationalityBritish
StatusClosed
Appointed06 June 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStald Farm
Little Walden
Saffron Walden
Essex
CB10 1XA
Secretary NameChartwell House Corporate Services Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressChartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

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

Shareholders

100k at 1W & G Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£104,883
Cash£22,763
Current Liabilities£715,114

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
2 July 2010Compulsory strike-off action has been suspended (1 page)
2 July 2010Compulsory strike-off action has been suspended (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2009Compulsory strike-off action has been suspended (1 page)
5 December 2009Compulsory strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
19 July 2009Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
19 July 2009Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 July 2008Return made up to 17/05/08; full list of members (4 pages)
22 July 2008Return made up to 17/05/08; full list of members (4 pages)
21 July 2008Director's change of particulars / steven mccabe / 18/05/2007 (1 page)
21 July 2008Director's Change of Particulars / steven mccabe / 18/05/2007 / HouseName/Number was: , now: stald farm; Street was: stald farm, now: little walden; Area was: little walden, now: ; Occupation was: sales agent, now: managing director (1 page)
29 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
15 June 2007Return made up to 17/05/07; full list of members (6 pages)
15 June 2007Return made up to 17/05/07; full list of members (6 pages)
27 November 2006Ad 30/04/06--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
27 November 2006Ad 30/04/06--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Nc inc already adjusted 24/03/06 (1 page)
5 July 2006Nc inc already adjusted 24/03/06 (1 page)
26 June 2006Return made up to 20/04/06; full list of members (6 pages)
26 June 2006Return made up to 20/04/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 August 2005Return made up to 17/05/05; full list of members (6 pages)
17 August 2005Return made up to 17/05/05; full list of members (6 pages)
30 July 2005Particulars of mortgage/charge (9 pages)
30 July 2005Particulars of mortgage/charge (9 pages)
25 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
25 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
21 June 2004Return made up to 17/05/04; full list of members (6 pages)
21 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Resolutions
  • RES14 ‐ 900 ordinary shares 16/04/04
(1 page)
9 June 2004Resolutions
  • RES14 ‐ 900 ordinary shares 16/04/04
(1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
14 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2003Return made up to 17/05/03; full list of members (6 pages)
16 July 2002Particulars of mortgage/charge (11 pages)
16 July 2002Particulars of mortgage/charge (11 pages)
20 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
20 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
12 June 2002Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2002Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
17 May 2002Incorporation (19 pages)