Company NameW.S.Down Limited
Company StatusLiquidation
Company Number00426399
CategoryPrivate Limited Company
Incorporation Date24 December 1946(77 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward Herbert Down
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer/Co Director
Correspondence AddressGrey Plovers Hendon Wood Lane
London
NW7 4HR
Director NameFrank Down
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer/Co Director
Correspondence Address3 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Secretary NameRose May Down
NationalityBritish
StatusCurrent
Appointed07 June 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Broadgates Avenue
Hadley Wood
Barnet
Herts
EN4 0NY
Director NameRose May Down
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1992(45 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address3 Broadgates Avenue
Hadley Wood
Barnet
Herts
EN4 0NY
Director NameMr Timothy Richard Down
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1992(45 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address5 Chase Ridings
Enfield
Middlesex
EN2 7QJ

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£336,027
Cash£120,778
Current Liabilities£839,154

Accounts

Next Accounts Due31 January 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 June 2017Restoration by order of the court (3 pages)
30 June 2017Restoration by order of the court (3 pages)
16 October 2001Dissolved (1 page)
16 July 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Court order allowing vol liquidator to resign (1 page)
30 September 1999O/C liq ipo (3 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house, 155 gower street, london, WC1E 6BJ (1 page)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
26 August 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (6 pages)
27 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 July 1995Appointment of a voluntary liquidator (2 pages)
6 July 1995Registered office changed on 06/07/95 from: the avenue garages great north road east finchley london N2 0NN (1 page)
6 July 1995Registered office changed on 06/07/95 from: the avenue garages, great north road, east finchley, london N2 0NN (1 page)