Company NameWax Lyrical Limited
Company StatusDissolved
Company Number02507820
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEmily Georgia Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 27 June 2006)
RoleBuying & Merchandising Directo
Correspondence AddressFlat 8 Cornwall Mansions
Cremorne Road Chelsea
London
SW10 0PE
Director NameRobert Keith Finlay Thomson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 27 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Copse
92 Tebworth Road
Wingfield
LU7 9QH
Secretary NameRobert Keith Finlay Thomson
NationalityBritish
StatusClosed
Appointed01 August 1999(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 27 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Copse
92 Tebworth Road
Wingfield
LU7 9QH
Director NameRichard Browning
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2001(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2006)
RoleVice President
Correspondence AddressOne East Weaver Street
Greenwica
Connecticut
Usa 06831
Director NameRobert Jeffrey Carr
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Sandon Road
Hilderstone
Staffordshire
ST15 8RT
Director NameBruce Krieger
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2001(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2006)
RoleVice President
Correspondence AddressOne East Weaver Street
Greenwich
Connecticut
Usa 06831
Director NameJonathan Poppier
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2001(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address43 Turney Road
Fairfield
Connecticut
06430
Director NameMrs Marjorie Jean Bannister
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Clarendon Road
London
W11 4JG
Director NameDavid Leslie Mark Chessell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressBank Of Scotland Trust Co(Int) Ltd
Eagle House 4 Den Road St Helier
Jersey
Channel Islands
JE4 8XU
Secretary NameMarjorie Jean Barfuss
NationalityAmerican
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address40 Caithness Road
Brook Green
London
W14
Director NameClive Christopher Roger Bannister
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1996)
RoleBanker
Correspondence Address40 Caithness Road
London
W14 0JD
Director NameMr Michael Keith Jary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Alwyne Villas
Canonbury
London
N1 2HQ
Director NameMr Iain Thomas McGourty
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Munster Road
London
SW6 4EN
Director NameRoger Dixon Musson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollowfield
Littleton
Guildford
Surrey
GU3 1HN
Director NameRichard Murton Lumley Webb
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 1999)
RoleRetired
Correspondence Address12 Gwendolen Avenue
Putney
London
SW15 6EH
Secretary NameRoger Dixon Musson
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollowfield
Littleton
Guildford
Surrey
GU3 1HN
Director NamePatrick James Gilrane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2001)
RoleCompany Director
Correspondence AddressWickham
21 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Director NameRobert Goergen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmrican
StatusResigned
Appointed20 November 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address100 Field Point Road
Greenwich
Connecticut
Ct06830
Director NameMr Ian Dominic Parsons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameBruce Grieg Crain
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2001)
RoleBlyth European President
Correspondence Address185 East 85th Street
Apt 28l
New York
Ny 10028
United States

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£13,973,000
Gross Profit£1,122,000
Cash£59,000
Current Liabilities£2,461,000

Accounts

Latest Accounts1 April 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
4 November 2005Receiver's abstract of receipts and payments (2 pages)
4 November 2005Receiver ceasing to act (1 page)
11 January 2005Receiver's abstract of receipts and payments (2 pages)
27 January 2004Receiver's abstract of receipts and payments (4 pages)
24 February 2003Administrative Receiver's report (10 pages)
14 February 2003Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 January 2003Appointment of receiver/manager (4 pages)
7 January 2003Registered office changed on 07/01/03 from: unit 4B swallowfield way hayes middlesex UB3 1DQ (1 page)
15 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 December 2001Full accounts made up to 1 April 2001 (23 pages)
4 October 2001Nc inc already adjusted 21/03/01 (1 page)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2001Return made up to 01/06/01; full list of members (9 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
19 April 2001Full accounts made up to 2 April 2000 (23 pages)
2 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 June 2000Return made up to 01/06/00; change of members (9 pages)
11 May 2000Full accounts made up to 4 April 1999 (27 pages)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
3 April 2000Declaration of satisfaction of mortgage/charge (1 page)
17 March 2000Particulars of mortgage/charge (27 pages)
1 February 2000Delivery ext'd 3 mth 04/04/99 (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
2 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 July 1999Ad 03/06/99--------- £ si 7500@1=7500 £ ic 20403/27903 (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Nc inc already adjusted 27/05/99 (1 page)
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
17 June 1999Memorandum and Articles of Association (22 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1999New director appointed (2 pages)
18 December 1998Ad 20/11/98--------- £ si 1304@1=1304 £ ic 19099/20403 (4 pages)
18 December 1998Statement of affairs (11 pages)
16 December 1998New director appointed (2 pages)
4 December 1998Ad 20/11/98--------- £ si 400@1=400 £ ic 18699/19099 (2 pages)
4 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Director's particulars changed (1 page)
13 October 1998Memorandum and Articles of Association (21 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1998Full accounts made up to 5 April 1998 (23 pages)
21 September 1998Director's particulars changed (1 page)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
29 January 1998Full accounts made up to 31 March 1997 (23 pages)
9 September 1997Ad 15/08/97--------- £ si 852@1=852 £ ic 17103/17955 (2 pages)
9 September 1997Particulars of contract relating to shares (3 pages)
27 August 1997£ nc 20003/23228 29/04/97 (1 page)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1997Director's particulars changed (1 page)
4 August 1997Return made up to 01/06/97; full list of members (9 pages)
4 August 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
20 December 1996Accounts for a medium company made up to 31 March 1996 (22 pages)
16 September 1996Particulars of contract relating to shares (3 pages)
16 September 1996Ad 15/08/96--------- £ si 6195@1=6195 £ ic 10908/17103 (2 pages)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
16 September 1996£ nc 18000/20003 15/08/96 (1 page)
14 June 1996Return made up to 01/06/96; full list of members (6 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (1 page)
21 March 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
11 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
30 October 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
4 September 1995Ad 27/07/95--------- £ si 905@1=905 £ ic 10000/10905 (4 pages)
4 September 1995Ad 27/07/95--------- £ si 3@1=3 £ ic 10905/10908 (4 pages)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
19 August 1995Declaration of satisfaction of mortgage/charge (1 page)
19 August 1995Declaration of satisfaction of mortgage/charge (1 page)
19 August 1995Declaration of satisfaction of mortgage/charge (1 page)
28 July 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/95
(6 pages)
8 July 1995Particulars of mortgage/charge (5 pages)
1 June 1990Incorporation (11 pages)