Company NameWDR Company Reorganisation (Number 22) Ltd.
DirectorJohn Hardeman Hughes
Company StatusDissolved
Company Number00389414
CategoryPrivate Limited Company
Incorporation Date23 August 1944(79 years, 8 months ago)
Previous NameS F Finance Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Hardeman Hughes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(46 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(46 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(46 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMichael Robert Hardwick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(46 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 1995)
RoleInvestment Banker
Correspondence AddressThe Laurels 9 Patmore Lane
Burwood Park
Walton On Thames
Surrey
KT12 5DX
Director NameMr Christopher David Rowe
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(46 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 July 1995)
RoleChartered Accountant
Correspondence AddressNether Pound Cottage
Preston Bagot
Henley-In-Arden
Warwickshire
B95 5DR
Director NameBrian Augustine Walsh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(46 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressRye Lodge Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TZ
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed10 July 1991(46 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr John Michael Cryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(47 years after company formation)
Appointment Duration7 years, 11 months (resigned 11 August 1999)
RoleInvestment Banker
Correspondence Address80 St Marys Avenue
Tentelow Lane
Norwood Green
Middlesex
UB2 4LU
Director NameMr Peter John Arnold
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(49 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 1996)
RoleCompany Executive
Correspondence Address6 Pinfield Drive
Barnt Green
Birmingham
B45 8XA
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(51 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(51 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NamePaul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(54 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address12a Westside
68 Fortis Green
London
N2 9ES
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(55 years after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(55 years after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX

Location

Registered AddressPricewaterhousecooprs
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2001Dissolved (1 page)
8 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000O/C replacement of liquidator (8 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (4 pages)
3 September 1999Registered office changed on 03/09/99 from: 1 finsbury avenue london EC2M 2PP (1 page)
2 September 1999Appointment of a voluntary liquidator (1 page)
23 August 1999Declaration of solvency (3 pages)
23 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 1999New director appointed (4 pages)
9 August 1999Return made up to 10/07/99; full list of members (6 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
29 July 1998Return made up to 10/07/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
13 August 1997Return made up to 10/07/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1996Return made up to 10/07/96; full list of members (12 pages)
19 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (12 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)