Company NameS W Group Limited
Company StatusDissolved
Company Number04758048
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Previous NamesTransform Designs Limited and Berg Inhouse Limited

Business Activity

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

Directors

Director NameIain Gordon Cherry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressAppletree House
6 Pool View
Winterley
Cheshire
CW11 4QZ
Director NameKevin Paul Hannan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2004)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressNo.2 The Risings
New Mills
High Peak
Derbyshire
SK22 3DJ
Director NameMr Ian Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Carleton Avenue
Skipton
Yorkshire
BD23 2TE
Secretary NameMr Ian Martin
NationalityBritish
StatusResigned
Appointed29 May 2003(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Carleton Avenue
Skipton
Yorkshire
BD23 2TE
Director NameGary Lasham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2005)
RoleCompany Director
Correspondence Address8 Pevensy Drive
Knutsford
Cheshire
WA16 9BX
Director NameMr John Stephen Bryce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThicket Ford
Sandy Lane Little Neston
Wirral
CH64 4DR
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,871,076
Gross Profit£1,300,324
Net Worth-£2,533,685
Cash£1,666
Current Liabilities£2,741,339

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

25 January 2007Dissolved (1 page)
25 October 2006Notice of move from Administration to Dissolution (14 pages)
5 September 2006Notice of vacation of office by administrator (8 pages)
9 June 2006Administrator's progress report (9 pages)
24 April 2006Statement of affairs (6 pages)
6 January 2006Statement of administrator's proposal (34 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: globe lane dukinfield cheshire SK16 4RQ (1 page)
3 November 2005Appointment of an administrator (1 page)
3 June 2005Return made up to 08/05/05; full list of members (10 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
17 September 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 September 2004Ad 05/08/04--------- £ si 1599@1=1599 £ ic 8401/10000 (2 pages)
8 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
8 September 2004Nc inc already adjusted 05/08/04 (1 page)
8 September 2004Ad 05/08/04--------- £ si 257@1=257 £ ic 8144/8401 (2 pages)
8 September 2004£ ic 10000/8144 05/08/04 £ sr 1856@1=1856 (1 page)
3 June 2004New director appointed (2 pages)
20 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2003Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 August 2003Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
30 August 2003Memorandum and Articles of Association (24 pages)
7 August 2003Particulars of mortgage/charge (9 pages)
6 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2003Nc inc already adjusted 20/06/03 (1 page)
1 July 2003Company name changed berg inhouse LIMITED\certificate issued on 01/07/03 (2 pages)
9 June 2003New director appointed (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003New director appointed (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 June 2003New secretary appointed;new director appointed (1 page)
16 May 2003Company name changed transform designs LIMITED\certificate issued on 16/05/03 (2 pages)
8 May 2003Incorporation (16 pages)