Company NameW.D.L. (UK) Limited
Company StatusDissolved
Company Number00113469
CategoryPrivate Limited Company
Incorporation Date30 December 1910(113 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameCeanan Donald Baird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(81 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleManager
Correspondence AddressCoxmoor Farm
Mill Lane
Crondall
Surrey
GU10 5RT
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusCurrent
Appointed06 August 1992(81 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameMr Terry John Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(81 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Director NameMr Paul Anthony Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(81 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence Address54 Chenies Village
Bucks
WD3 6EQ

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£25,126,000
Net Worth-£5,615,000
Cash£270,000
Current Liabilities£12,764,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 July 2002Dissolved (1 page)
6 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (9 pages)
27 February 2002S/S cert. Release of liquidator (1 page)
22 January 2002Appointment of a voluntary liquidator (1 page)
22 January 2002O/C replacement of liquidator (5 pages)
22 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
25 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
10 March 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
26 March 1996Liquidators statement of receipts and payments (5 pages)
13 September 1995Liquidators statement of receipts and payments (6 pages)
30 March 1995Liquidators statement of receipts and payments (6 pages)