Company NameW.M.Woollen Export Company Limited
Company StatusDissolved
Company Number00342142
CategoryPrivate Limited Company
Incorporation Date4 July 1938(85 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameChristopher Ralph Wheatley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(66 years after company formation)
Appointment Duration4 years, 11 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address2a Grove Lane
Kingston Upon Thames
Surrey
KT1 2SU
Secretary NameSusan Patricia Wheatley
NationalityBritish
StatusClosed
Appointed01 July 2004(66 years after company formation)
Appointment Duration4 years, 11 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address2a Grove Lane
Kingston Upon Thames
Surrey
KT1 2SU
Director NameMr Jeffrey Lishak
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(54 years, 3 months after company formation)
Appointment Duration2 days (resigned 18 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address103 Worcester Crescent
Woodford Green
Essex
IG8 0LT
Director NameBrian Hugo Weisz
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(54 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Templar Court
43 St John's Wood Road
London
NW8 8QJ
Secretary NameMrs Olwyn Weisz
NationalityBritish
StatusResigned
Appointed16 October 1992(54 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 August 2004)
RoleCompany Director
Correspondence AddressTemplar Court
Flat 37 43 St John's Wood Road
St John's Wood
London
NW8 8QJ
Director NameMrs Olwyn Weisz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(54 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 August 2004)
RoleCompany Director
Correspondence AddressTemplar Court
Flat 37 43 St John's Wood Road
St John's Wood
London
NW8 8QJ

Location

Registered Address325 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£151,326
Current Liabilities£170,441

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 March 2008Prev ext from 03/06/2007 to 30/06/2007 (1 page)
29 May 2007Return made up to 16/10/06; full list of members (2 pages)
15 April 2007Registered office changed on 15/04/07 from: woolexpo house 19 bruton place mayfair london W1J 6LZ (1 page)
14 April 2007Total exemption small company accounts made up to 3 June 2006 (4 pages)
20 April 2006Total exemption small company accounts made up to 3 June 2005 (5 pages)
28 December 2005Return made up to 16/10/05; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
16 March 2005Total exemption full accounts made up to 3 June 2004 (9 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Return made up to 16/10/04; full list of members (6 pages)
29 December 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned;director resigned (1 page)
19 August 2004Director resigned (1 page)
7 April 2004Total exemption small company accounts made up to 3 June 2003 (7 pages)
3 November 2003Return made up to 16/10/03; full list of members (6 pages)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Total exemption small company accounts made up to 3 June 2002 (6 pages)
20 January 2003Director's particulars changed (1 page)
25 November 2002Registered office changed on 25/11/02 from: woolexpo house 19 bruton place mayfair london W1X 7AB (1 page)
25 November 2002Location of debenture register (1 page)
25 November 2002Location of register of members (1 page)
22 October 2002Return made up to 16/10/02; full list of members (6 pages)
14 March 2002Full accounts made up to 3 June 2001 (13 pages)
16 November 2001Return made up to 16/10/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 3 June 2000 (6 pages)
17 November 2000Return made up to 16/10/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 3 June 1999 (6 pages)
1 December 1999Return made up to 16/10/99; full list of members (6 pages)
18 February 1999Location of register of members (1 page)
18 February 1999Location of debenture register (1 page)
3 February 1999Return made up to 16/10/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 3 June 1998 (6 pages)
2 March 1998Accounts for a small company made up to 3 June 1997 (5 pages)
14 November 1997Return made up to 16/10/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 3 June 1996 (11 pages)
7 February 1997Registered office changed on 07/02/97 from: 77 brewer st london W1R 3FB (1 page)
23 October 1996Return made up to 16/10/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 3 June 1995 (9 pages)
19 October 1995Return made up to 16/10/95; no change of members (4 pages)
3 August 1995Auditor's resignation (2 pages)
13 March 1995Accounts for a small company made up to 3 June 1994 (6 pages)
14 May 1948Allotment of shares (2 pages)
14 July 1938Allotment of shares (3 pages)