Company NameWolsey Road Engineering Limited
DirectorSears Corporate Director Limited
Company StatusLiquidation
Company Number00218599
CategoryPrivate Limited Company
Incorporation Date31 December 1926(97 years, 4 months ago)

Business Activity

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

Directors

Director NameSears Corporate Director Limited (Corporation)
StatusCurrent
Appointed08 February 1999(72 years, 1 month after company formation)
Appointment Duration25 years, 2 months
Correspondence Address3rd Floor 20 St James Street
London
SW1A 1ES
Secretary NameSears Company Secretary Limited (Corporation)
StatusCurrent
Appointed27 September 1999(72 years, 9 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressThird Floor 20 Saint James Street
London
SW1A 1ES
Director NameGavin Neame Gerre
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(64 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1992)
RoleChartered Accountant
Correspondence AddressOaklawn 2 Elms Drive
Quorn
Loughborough
Leics
LE12 8AF
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(64 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hawtrey Road
London
NW3 3SS
Secretary NameGavin Neame Gerre
NationalityBritish
StatusResigned
Appointed11 July 1991(64 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressOaklawn 2 Elms Drive
Quorn
Loughborough
Leics
LE12 8AF
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(65 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 February 1999)
RoleSecretary
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameMark Peter Taylor
NationalityBritish
StatusResigned
Appointed30 June 1992(65 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address9 Burton Street
London
WC1H 9AQ
Secretary NameJohn David Francis Drum
NationalityBritish
StatusResigned
Appointed29 April 1993(66 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameJonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(67 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 1997)
RoleDirector Of Finance & Developm
Correspondence Address139 Clapham Road
London
SW99 0HR
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed31 March 1994(67 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameBarry Scott Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(70 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 February 1999)
RoleAccountant
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed17 July 1998(71 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU

Location

Registered AddressHill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Next Accounts Due30 November 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due13 July 2017 (overdue)

Filing History

9 November 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
9 November 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
14 April 2000Dissolved (1 page)
25 January 2000Disposal of docs. (Resolutions) (1 page)
14 January 2000Ex res re. Books (1 page)
14 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: 40 duke street london W1A 2HP (1 page)
6 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 1999Appointment of a voluntary liquidator (2 pages)
6 August 1999Declaration of solvency (3 pages)
6 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 1999£ nc 200000/2500000 15/06/99 (1 page)
6 July 1999Ad 15/06/99--------- £ si 2370893@1=2370893 £ ic 120000/2490893 (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
26 November 1998Full accounts made up to 31 January 1998 (8 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
29 June 1998Return made up to 29/06/98; full list of members (6 pages)
1 December 1997Full accounts made up to 31 January 1997 (8 pages)
3 July 1997Return made up to 29/06/97; full list of members (7 pages)
7 April 1997Director's particulars changed (1 page)
6 March 1997Registered office changed on 06/03/97 from: bsc ops block sunningdale road leicester LE3 1UR (1 page)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 January 1996 (9 pages)
26 July 1995Return made up to 29/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
12 November 1983Accounts made up to 31 December 1982 (10 pages)
8 October 1980Annual return made up to 26/06/80 (7 pages)
19 September 1979Annual return made up to 09/07/79 (7 pages)
9 August 1978Annual return made up to 10/07/78 (7 pages)
10 September 1977Annual return made up to 09/07/76 (8 pages)
19 August 1977Annual return made up to 13/07/77 (8 pages)
3 October 1975Annual return made up to 16/06/75 (8 pages)