Company NameNotneeded No.118 Limited
DirectorsJohn Michael Heathcote Light and David Simon Green
Company StatusDissolved
Company Number00355632
CategoryPrivate Limited Company
Incorporation Date2 August 1939(84 years, 9 months ago)
Previous NameWadham Stringer Vehicles Limited

Business Activity

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

Directors

Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(55 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(55 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Secretary NameMr John Michael Heathcote Light
NationalityBritish
StatusCurrent
Appointed23 June 1995(55 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameFrank Harfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(52 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressGreenbank
Fordwater Road
Chichester
Sussex
PO19 4PS
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(52 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(52 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr Leslie Charles James Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(52 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressWoodcock
Tower Road
Hindhead
Surrey
GU26 6SL
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed05 June 1992(52 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN

Location

Registered Address40 Church Street
Staines
Middlesex
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 1996Dissolved (1 page)
10 January 1996Return of final meeting in a members' voluntary winding up (3 pages)
13 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 November 1995Appointment of a voluntary liquidator (2 pages)
3 November 1995Declaration of solvency (3 pages)
27 July 1995Company name changed wadham stringer vehicles LIMITED\certificate issued on 28/07/95 (6 pages)
3 July 1995New secretary appointed (6 pages)
3 July 1995Director resigned;new director appointed (4 pages)
3 July 1995Secretary resigned;director resigned;new director appointed (6 pages)
15 June 1995Return made up to 05/06/95; full list of members (5 pages)
3 April 1995Accounts made up to 31 December 1994 (9 pages)
5 January 1988Company name changed wadham kenning motor group limit ed(the)\certificate issued on 31/12/87 (4 pages)
25 July 1986Company name changed wadham stringer (reigate) limite d\certificate issued on 25/07/86 (2 pages)
2 August 1939Certificate of incorporation (1 page)