Company NameWDL Agencies Limited
Company StatusDissolved
Company Number00380728
CategoryPrivate Limited Company
Incorporation Date21 May 1943(80 years, 12 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)
Previous NameWeddel Agencies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameReginald Eric Blair
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(49 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Director NameAlan Forbes Cowper
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(49 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 August 1995)
RoleManager
Correspondence Address33 Derby Road Freshfield
Formby
Liverpool
Merseyside
L37 7BN
Director NameMr Timothy Ronald Geoffry Vestey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(49 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 1995)
RoleManager
Country of ResidenceEngland
Correspondence AddressWaltons
Ashdon
Saffron Walden
Essex
CB10 2JD
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed02 August 1992(49 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameCeanan Donald Baird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(49 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1996)
RoleManager
Correspondence AddressCoxmoor Farm
Mill Lane
Crondall
Surrey
GU10 5RT
Secretary NameIris Rose Reardon
NationalityBritish
StatusResigned
Appointed28 February 1996(52 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusResigned
Appointed28 February 1996(52 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 October 1996)
Correspondence Address14 West Smithfield
London
EC1A 9HY

Location

Registered Address14 West Smithfield
Lodnon
EC1A 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

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

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
10 February 1998Strike-off action suspended (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996Director resigned (1 page)
13 August 1996Return made up to 02/08/96; full list of members (6 pages)
2 February 1996Company name changed weddel agencies LIMITED\certificate issued on 05/02/96 (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
28 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 September 1995Director resigned (4 pages)
17 August 1995Return made up to 02/08/95; full list of members (12 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)