Company NameW.T. Rees Ltd.
DirectorsRoger George Cole and Ruth Shirley Gans Cole
Company StatusDissolved
Company Number00436453
CategoryPrivate Limited Company
Incorporation Date5 June 1947(76 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roger George Cole
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(44 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address44 Crowshott Avenue
Stanmore
Middlesex
HA7 1HU
Director NameMrs Ruth Shirley Gans Cole
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(44 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address44 Crowshott Avenue
Stanmore
Middlesex
HA7 1HU
Secretary NameMrs Ruth Shirley Gans Cole
NationalityBritish
StatusCurrent
Appointed01 March 1992(44 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address44 Crowshott Avenue
Stanmore
Middlesex
HA7 1HU
Director NameAlan George Silman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(45 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressFlat 2 111 Dartmouth Park Hill
London
N19 5HZ
Director NameRichard Julian Hugo Blood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(46 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 1994)
RoleAccountant
Correspondence Address30 Riverside Close
Kings Langley
Hertfordshire
WD4 8HQ
Director NameMr Ivan Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(46 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address19 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameAlan Arthur James Rickett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(51 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2002)
RoleSales Manager
Correspondence Address12 Filsham Drive
Bexhill On Sea
East Sussex
TN40 2RX

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£956,701
Gross Profit£526,704
Net Worth£202,745
Cash£187
Current Liabilities£550,844

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

3 February 2005Dissolved (1 page)
3 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
16 January 2003Statement of affairs (11 pages)
16 January 2003Appointment of a voluntary liquidator (1 page)
16 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2003Registered office changed on 06/01/03 from: gans house ,palmerston centre oxford road wealdstone middx HA3 7RG (1 page)
11 September 2002Full accounts made up to 30 November 2001 (12 pages)
25 March 2002Return made up to 01/03/02; full list of members (7 pages)
20 March 2002Director resigned (1 page)
19 June 2001Full accounts made up to 30 November 2000 (15 pages)
6 March 2001Return made up to 01/03/01; full list of members (7 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (1 page)
16 September 2000Declaration of satisfaction of mortgage/charge (1 page)
16 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Full accounts made up to 30 November 1999 (14 pages)
6 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 1999Return made up to 01/03/99; full list of members (8 pages)
12 May 1999New director appointed (2 pages)
9 May 1999Full accounts made up to 30 November 1998 (14 pages)
17 June 1998Full accounts made up to 30 November 1997 (18 pages)
26 February 1998Return made up to 01/03/98; full list of members (6 pages)
17 September 1997Location of debenture register (1 page)
17 September 1997Location of register of members (1 page)
29 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
26 March 1997Return made up to 01/03/97; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
21 April 1996Return made up to 01/03/96; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
21 April 1995Director resigned (4 pages)
7 March 1995Return made up to 01/03/95; full list of members (18 pages)