Company NameWigmore Hall And Piano Galleries Limited(The)
Company StatusDissolved
Company Number00147667
CategoryPrivate Limited Company
Incorporation Date6 June 1917(106 years, 11 months ago)
Dissolution Date9 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Michael Murray Ross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(74 years after company formation)
Appointment Duration8 years, 5 months (closed 09 November 1999)
RoleChartered Accountant
Correspondence AddressGarvards Cottage Fullers Lane
Woolton Hill
Newbury
Berkshire
RG20 9TY
Director NameLeigh Sebba
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(74 years after company formation)
Appointment Duration8 years, 5 months (closed 09 November 1999)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWiston Barn Bures Road
Nayland
Colchester
Essex
CO6 4ND
Director NameMr Richard Harrington Ashby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(79 years, 5 months after company formation)
Appointment Duration3 years (closed 09 November 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35a Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JW
Secretary NameMr Barry Charles Davis
NationalityEnglish
StatusClosed
Appointed15 October 1996(79 years, 5 months after company formation)
Appointment Duration3 years (closed 09 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameMax Sebba
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(74 years after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 1998)
RoleProperty Consultant
Correspondence Address48 Farm Avenue
London
NW2 2BH
Secretary NameFrank Martyn
NationalityBritish
StatusResigned
Appointed28 May 1991(74 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address47 Rowlatt Drive
St Albans
Hertfordshire
AL3 4NA

Location

Registered Address465 Salisbury House
London Wall
London
EC2M 5RQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts25 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End25 December

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1999Application for striking-off (1 page)
30 December 1998Notice J392 aud' resignation (1 page)
23 December 1998Director resigned (1 page)
11 June 1998Full accounts made up to 25 December 1997 (6 pages)
4 June 1998Return made up to 28/05/98; full list of members (6 pages)
11 June 1997Full accounts made up to 25 December 1996 (6 pages)
11 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New director appointed (2 pages)
27 June 1996Full accounts made up to 25 December 1995 (6 pages)
27 June 1996Return made up to 28/05/96; no change of members (4 pages)
19 October 1995Full accounts made up to 25 December 1994 (6 pages)