Company NameWades Schoolwear Limited
DirectorSheila Hemingway
Company StatusDissolved
Company Number00255267
CategoryPrivate Limited Company
Incorporation Date28 March 1931(93 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Sheila Hemingway
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(60 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Correspondence Address18 Whitethorn Gardens
Enfield
Middlesex
EN2 6HF
Secretary NameMr Graeme Andrew Davis
NationalityBritish
StatusCurrent
Appointed07 July 2003(72 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address911 Green Lanes
London
N21 2QP
Director NameMr John Christopher Wade
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(60 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 27 March 2000)
RoleManaging Director
Correspondence AddressHillrise 21 Bush Hill
London
N21 2BT
Director NameMrs Valerie Wade
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(60 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 28 October 2002)
RoleSecretary
Correspondence Address54 Blake Court
Newsholme Drive
London
N21 1SQ
Secretary NameMrs Valerie Wade
NationalityBritish
StatusResigned
Appointed07 May 1991(60 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address54 Blake Court
Newsholme Drive
London
N21 1SQ

Location

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

Financials

Year2014
Net Worth£470,744
Cash£192,589
Current Liabilities£23,140

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 December 2006Dissolved (1 page)
14 September 2006Liquidators statement of receipts and payments (6 pages)
14 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 November 2005Appointment of a voluntary liquidator (1 page)
21 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2005Declaration of solvency (3 pages)
17 November 2005Registered office changed on 17/11/05 from: 911 green lanes london N21 2QP (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
19 July 2004Return made up to 07/05/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 August 2003Compulsory strike-off action has been discontinued (1 page)
24 August 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
15 July 2003New secretary appointed (2 pages)
20 February 2002Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
12 June 2001Accounts for a small company made up to 5 April 2000 (5 pages)
21 March 2001Registered office changed on 21/03/01 from: 21 bush hill london N21 2BT (1 page)
1 August 2000Return made up to 07/05/00; full list of members (7 pages)
9 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
9 June 1999Return made up to 07/05/99; no change of members (4 pages)
12 June 1998Return made up to 07/05/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 5 April 1998 (5 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
26 October 1997Return made up to 07/05/97; no change of members (4 pages)
7 July 1996Accounts for a small company made up to 5 April 1996 (7 pages)
23 June 1996Return made up to 07/05/96; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 5 April 1995 (7 pages)
17 May 1995Return made up to 07/05/95; full list of members (6 pages)
28 March 1931Certificate of incorporation (1 page)