Company NameW.P.Usher,Limited
DirectorsJemina Moira Usher and Victor Howard Usher
Company StatusDissolved
Company Number00223087
CategoryPrivate Limited Company
Incorporation Date7 July 1927(96 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameJemina Moira Usher
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(63 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address46 Chandos Avenue
Whetstone
London
N20 9DX
Director NameCllr Victor Howard Usher
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(63 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address46 Chandos Avenue
Whetstone
London
N20 9DX
Secretary NameMoira Gwendoline Stanbury
NationalityBritish
StatusCurrent
Appointed30 January 1991(63 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address46 Chandos Avenue
Whetstone
London
N20 9DX

Location

Registered AddressRoom 403
Bridge Place
88/89 Eccleston Square
London
SW1V 1PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1989 (34 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 1998Dissolved (1 page)
1 May 1998Return of final meeting in a creditors' voluntary winding up (2 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Liquidators statement of receipts and payments (5 pages)
27 September 1995Liquidators statement of receipts and payments (10 pages)
5 April 1995Liquidators statement of receipts and payments (10 pages)