Company NameW.R. & A.Hide Limited
Company StatusDissolved
Company Number00391770
CategoryPrivate Limited Company
Incorporation Date8 December 1944(79 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NamePeter Adrian Broughton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1991(46 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressWey Hill Villa 41 Green Lane
Addlestone
Surrey
KT15 2TX
Director NameJohn Ernest Reynolds
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1991(46 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCarpenter & Joiner
Correspondence Address156 Overdale
Ashtead
Surrey
KT21 1PZ
Secretary NamePeter Adrian Broughton
NationalityBritish
StatusCurrent
Appointed28 March 1991(46 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressWey Hill Villa 41 Green Lane
Addlestone
Surrey
KT15 2TX
Director NameMr Philip George Reynolds
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(48 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address85 Newton Wood Road
Ashtead
Surrey
KT21 1NN
Secretary NameAnthony Philip Reynolds
NationalityBritish
StatusResigned
Appointed08 February 1991(46 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 March 1991)
RoleCompany Director
Correspondence Address106 Eaton Valley Road
Luton
Bedfordshire
LU2 0SW

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

3 June 2000Dissolved (1 page)
3 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (8 pages)
10 July 1997Statement of affairs (6 pages)
8 July 1997Registered office changed on 08/07/97 from: 137 clock tower road isleworth middlesex TW7 6DT (1 page)
4 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 1997Appointment of a voluntary liquidator (1 page)
13 February 1997Return made up to 08/02/97; no change of members (4 pages)
30 January 1997Full accounts made up to 30 November 1996 (12 pages)
26 July 1996Registered office changed on 26/07/96 from: 161/163 dalling rd hammersmith london W6 0ES (1 page)
28 February 1996Full accounts made up to 30 November 1995 (12 pages)
17 February 1996Return made up to 08/02/96; full list of members (6 pages)