Company NameW.Waide Pollard & Sons,Limited
Company StatusDissolved
Company Number00181266
CategoryPrivate Limited Company
Incorporation Date21 April 1922(102 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEileen Nellie Pollard
Date of BirthJuly 1937 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address4 Nelmes Way
Hornchurch
Essex
RM11 2QZ
Director NameKathleen Minnie Pollard
Date of BirthMarch 1926 (Born 98 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address4 Nelmes Way
Hornchurch
Essex
RM11 2QZ
Director NameLinda Dawn Pollard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address4 Nelmes Way
Hornchurch
Essex
RM11 2QZ
Director NameLionel Cecil Pollard
Date of BirthNovember 1927 (Born 96 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address4 Nelmes Way
Hornchurch
Essex
RM11 2QZ
Director NameTony Frank Pollard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address167 Ardleigh Green Road
Hornchurch
Essex
RM11 2LF
Secretary NameWilliam Henry Gunton Clarke
NationalityBritish
StatusCurrent
Appointed28 September 1991(69 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address347 Upper Rainham Road
Hornchurch
Essex
RM12 4DB

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts1 April 1995 (29 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Return of final meeting in a members' voluntary winding up (4 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (6 pages)
5 August 1998Voluntary arrangement supervisor's abstract of receipts and payments to 4 August 1998 (2 pages)
5 August 1998Notice of completion of voluntary arrangement (9 pages)
5 January 1998Registered office changed on 05/01/98 from: 4 nelmes way hornchurch essex RM11 2QZ (1 page)
24 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 1997Appointment of a voluntary liquidator (1 page)
24 December 1997Declaration of solvency (3 pages)
15 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 15 August 1997 (2 pages)
8 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (1 page)
12 February 1997Return made up to 02/09/96; full list of members (8 pages)
22 December 1996Registered office changed on 22/12/96 from: 2 mountview court 310 friern barnet lane whetstone london (1 page)
21 November 1996Notice of discharge of Administration Order (4 pages)
21 November 1996Administrator's abstract of receipts and payments (2 pages)
10 October 1996Administrator's abstract of receipts and payments (2 pages)
23 August 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
31 May 1996Administrator's abstract of receipts and payments (3 pages)
12 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
6 February 1996Full group accounts made up to 1 April 1995 (24 pages)
25 January 1996Notice of result of meeting of creditors (11 pages)
3 January 1996Statement of administrator's proposal (19 pages)
31 October 1995Return made up to 02/09/95; no change of members (6 pages)
17 October 1995Administration Order (8 pages)
10 October 1995Registered office changed on 10/10/95 from: cecil house 2 tabernacle avenue plaistow london E13 8ED (1 page)
9 October 1995Notice of Administration Order (2 pages)
16 March 1995Particulars of mortgage/charge (8 pages)