Company NameR W Holdings Limited
Company StatusDissolved
Company Number02806737
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years, 1 month ago)
Dissolution Date10 December 1996 (27 years, 5 months ago)
Previous NameCross Promotions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Douglas Robinson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 10 December 1996)
RoleCompany Director
Correspondence AddressThe Coach House Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Secretary NameKatheryn Artingstall
NationalityBritish
StatusClosed
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 10 December 1996)
RoleSecretary
Correspondence Address4 Shawfields
St Pauls Gardens
Stalybridge
Cheshire
SK15 2QH
Director NameRoger Bamford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 29 April 1993)
RoleAdvertising Director
Correspondence AddressGun House
Wedneshough Green
Hollingworth
Cheshire
SK14 8LS
Director NameMr David Cyril Kenny
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 29 April 1993)
RoleCopywrite
Correspondence Address70 Beech House
The Beeches
West Didsbury
Manchester
M20 2AH
Director NamePaul John Shackcloth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 29 April 1993)
RoleCommercial Artist
Correspondence Address3 Guildford Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6NY
Secretary NameMr David Cyril Kenny
NationalityBritish
StatusResigned
Appointed28 April 1993(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 29 April 1993)
RoleCopywrite
Correspondence Address70 Beech House
The Beeches
West Didsbury
Manchester
M20 2AH
Secretary NamePaul John Shackcloth
NationalityBritish
StatusResigned
Appointed28 April 1993(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1994)
RoleCommercial Artist
Correspondence Address3 Guildford Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address141 Buxton Road
Heavily
Stockport
Cheshire
SK2 6EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 December 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 August 1996First Gazette notice for voluntary strike-off (1 page)
9 July 1996Application for striking-off (1 page)
1 May 1995Return made up to 05/04/95; full list of members (6 pages)
1 May 1995Secretary resigned (2 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Accounts for a dormant company made up to 30 April 1994 (1 page)