Company NameWolsingbrook Limited
Company StatusDissolved
Company Number03007968
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Frederick Hartz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(3 months, 2 weeks after company formation)
Appointment Duration29 years
RoleChartered Accountant
Correspondence Address14b Wetherby Mansions Farnell Mews
London
SW5 9DL
Director NameJonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(3 months, 2 weeks after company formation)
Appointment Duration29 years
RoleBanker
Correspondence AddressSequoia
57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Secretary NameJohn Frederick Hartz
NationalityBritish
StatusCurrent
Appointed01 May 1995(3 months, 2 weeks after company formation)
Appointment Duration29 years
RoleChartered Accountant
Correspondence Address14b Wetherby Mansions Farnell Mews
London
SW5 9DL
Director NameMr Timothy James Wright
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(9 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherington House
Cherington
Shipston On Stour
Warwickshire
CV36 5HS
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressCoopers And Lybrand
Abacus Court 6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 March 1998Dissolved (1 page)
15 December 1997Return of final meeting in a members' voluntary winding up (3 pages)
21 March 1997Registered office changed on 21/03/97 from: 15 portland place london W1N 3AA (1 page)
20 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 1997Appointment of a voluntary liquidator (1 page)
20 March 1997Declaration of solvency (3 pages)
23 January 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 November 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
30 October 1995New director appointed (4 pages)
28 September 1995Accounting reference date notified as 31/12 (1 page)
10 May 1995Director resigned (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 May 1995New director appointed (2 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Secretary resigned (2 pages)
10 May 1995New secretary appointed;new director appointed (2 pages)