Company NameOld Wigco Limited
Company StatusDissolved
Company Number00159230
CategoryPrivate Limited Company
Incorporation Date30 September 1919(104 years, 7 months ago)
Previous NameWigglesworth & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJames Harris
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(72 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleFibre Merchant
Correspondence AddressTopeka Willingale
Ongar
Essex
CM5 0SJ
Director NameNigel Edgar Newby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(72 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressBarracks Kitts Lane Churt
Farnham
Surrey
GU10 2PH
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(72 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Village East
London
NW1 7PZ
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed01 February 1992(72 years, 4 months after company formation)
Appointment Duration32 years, 3 months
Correspondence Address3rd Floor
40-42 Osnaburgh Street
London
NW1 3ND
Director NameDr Ulrich Albers
Date of BirthSeptember 1928 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 1992(72 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 May 1997)
RoleBanker
Correspondence AddressZurichberg Strasse 50
7/44 Zurich
Switzerland
Director NameVivian James Landon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(72 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 July 1999)
RoleFibre Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield
Munsgore Road
Borden
Kent
ME9 8JU
Director NameAttilio Torriani
Date of BirthAugust 1925 (Born 98 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 1992(72 years, 4 months after company formation)
Appointment Duration-1 years, 4 months (resigned 25 June 1991)
RoleConsultant
Correspondence AddressHuobmattstr 2 Ch6045
Meggen
Foreign

Location

Registered AddressThird Floor
40-42 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£9,370,000
Gross Profit£832,000
Net Worth£1,761,000
Current Liabilities£2,525,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2003Dissolved (1 page)
23 July 2003Liquidators statement of receipts and payments (5 pages)
23 July 2003Return of final meeting in a members' voluntary winding up (4 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
4 January 2002Declaration of solvency (4 pages)
4 January 2002Appointment of a voluntary liquidator (1 page)
4 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page)
21 February 2001Return made up to 01/02/01; full list of members (7 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
10 April 2000Full accounts made up to 31 December 1999 (13 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
2 August 1999Director resigned (1 page)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 May 1998Full accounts made up to 31 December 1997 (13 pages)
23 February 1998Return made up to 01/02/98; full list of members (11 pages)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997Ad 04/12/97--------- £ si 1083334@1=1083334 £ ic 666666/1750000 (2 pages)
11 December 1997Particulars of contract relating to shares (3 pages)
11 December 1997£ nc 666666/1750000 04/12/97 (1 page)
30 May 1997Director resigned (1 page)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
20 February 1997Return made up to 01/02/97; change of members (13 pages)
15 July 1996Ad 28/06/96--------- £ si 133332@1=133332 £ ic 533334/666666 (2 pages)
15 February 1996Return made up to 01/02/96; full list of members (13 pages)
29 September 1995Ad 28/09/95--------- £ si 33334@1=33334 £ ic 500000/533334 (2 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Full accounts made up to 31 December 1994 (11 pages)