Company NameH.G.Wolsey & Company Limited
Company StatusDissolved
Company Number00404069
CategoryPrivate Limited Company
Incorporation Date4 February 1946(78 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Catherine Elizabeth Boubetra
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleMarketing Manager
Correspondence Address69 Ruskin Park House
London
SE5 8TH
Director NameMr John Anthony Pullen
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleElectrical Engineer
Correspondence AddressWillows
Cowes Lane Hook Park
Warsash
Hampshire
SO31 9HW
Director NameMrs Rachel Ellis Pullen
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWillows Cowes Lane
Warsash
Southampton
Hampshire
SO31 9HD
Secretary NameMr John Anthony Pullen
NationalityBritish
StatusCurrent
Appointed17 October 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillows Cowes Lane
Warsash
Southampton
Hampshire
SO31 9HD

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 January 2001Dissolved (1 page)
13 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Liquidators statement of receipts and payments (5 pages)
20 March 1996Liquidators statement of receipts and payments (4 pages)
3 October 1995Liquidators statement of receipts and payments (6 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)