Company NameWS (No.2) Limited
Company StatusDissolved
Company Number02601329
CategoryPrivate Limited Company
Incorporation Date15 April 1991(33 years ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameBarry Gold
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(5 months, 1 week after company formation)
Appointment Duration10 years (closed 09 October 2001)
RoleSolicitor
Correspondence Address80 Fleet Street
London
EC4Y 1EL
Director NameJohn Philip Harrison
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(5 months, 1 week after company formation)
Appointment Duration10 years (closed 09 October 2001)
RoleCompany Director
Correspondence AddressOak Hollow Farm
Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Director NameMr Richard Jacob Beecham
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(8 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash House 3 Chester Terrace
Regent`S Park
London
NW1 4ND
Secretary NameMr Rodney Hart Pelham
NationalityBritish
StatusClosed
Appointed09 January 1992(8 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameLondon Law Services Limited (Corporation)
StatusClosed
Appointed15 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed15 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameMr Mark Graham Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(4 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 20 September 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Secretary NameRaymond Bruce Smyth
NationalityBritish
StatusResigned
Appointed06 September 1991(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 09 January 1992)
RoleCompany Director
Correspondence Address80 Fleet Street
London
EC4Y 1NA

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
7 February 2001Receiver's abstract of receipts and payments (2 pages)
6 February 2001Receiver ceasing to act (1 page)
13 November 2000Receiver's abstract of receipts and payments (2 pages)
22 June 2000Receiver's abstract of receipts and payments (2 pages)
25 November 1998Receiver's abstract of receipts and payments (2 pages)
12 December 1997Receiver's abstract of receipts and payments (2 pages)
13 May 1997Registered office changed on 13/05/97 from: abbey house, po box 500. 74,mosley street, manchester. M60 2AR (1 page)
4 November 1996Director's particulars changed (1 page)
28 October 1996Receiver's abstract of receipts and payments (2 pages)
18 October 1995Receiver's abstract of receipts and payments (4 pages)
13 March 1995Receiver's abstract of receipts and payments (2 pages)