Company NameNew Wsb Limited
DirectorsDerrick Brian Egerton and Patricia Ellen Haylock
Company StatusDissolved
Company Number00169887
CategoryPrivate Limited Company
Incorporation Date25 August 1920(103 years, 9 months ago)
Previous NameWhite Sea & Baltic Company Limited(The)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Derrick Brian Egerton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(78 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HY
Director NameMrs Patricia Ellen Haylock
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(78 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Correspondence Address5 Byng Road
Barnet
Hertfordshire
EN5 4NW
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed01 February 1993(72 years, 5 months after company formation)
Appointment Duration31 years, 3 months
Correspondence Address3rd Floor
40-42 Osnaburgh Street
London
NW1 3ND
Director NamePeter William Carruthers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(72 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 January 1999)
RoleChemist
Correspondence AddressRivendell Raby Drive
Raby Mere
Wirral
L63 0NJ
Director NameVincent Charles Troy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(72 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Croft
Manley Common
Manley
Cheshire
WA6 9EU
Director NameChristopher John Whincup
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(77 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 January 1999)
RoleTechnical Management
Correspondence AddressClose Gardens Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QH

Location

Registered Address7 Bedford Square
London
WC1B 3RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 May 2000Dissolved (1 page)
8 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
28 September 1999Declaration of solvency (4 pages)
28 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 September 1999Appointment of a voluntary liquidator (1 page)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
18 December 1998Company name changed white sea & baltic company limit ed(the)\certificate issued on 18/12/98 (2 pages)
24 April 1998Full accounts made up to 31 December 1997 (13 pages)
23 February 1998Return made up to 01/02/98; change of members (7 pages)
26 January 1998New director appointed (2 pages)
8 December 1997£ nc 66666/500000 27/11/97 (1 page)
8 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1997Ad 01/12/97--------- £ si 30000@1=30000 £ ic 66666/96666 (2 pages)
20 February 1997Return made up to 01/02/97; no change of members (5 pages)
15 February 1996Return made up to 01/02/96; full list of members (7 pages)
18 April 1995Full accounts made up to 31 December 1994 (14 pages)