Company NameWater Softener & Vacuum Cleaner Service Limited(The)
Company StatusDissolved
Company Number00449549
CategoryPrivate Limited Company
Incorporation Date13 February 1948(76 years, 3 months ago)

Business Activity

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

Directors

Director NameRosina Martha Roberts
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleSemi Retired
Correspondence Address285 Stradbroke Grove
Ilford
Essex
IG5 0DH
Director NameJohn Wisbey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed15 September 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Manager
Correspondence Address10 Guelphs Lane
Thaxted
Essex
CM6 2PT
Director NameKeith Albert Nunn
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(46 years, 2 months after company formation)
Appointment Duration30 years
RoleService Manager
Correspondence Address185 Highfield Road
Collier Row
Romford
Essex
RM5 3AQ
Secretary NameKeith Albert Nunn
NationalityBritish
StatusCurrent
Appointed01 May 1994(46 years, 2 months after company formation)
Appointment Duration30 years
RoleService Manager
Correspondence Address185 Highfield Road
Collier Row
Romford
Essex
RM5 3AQ
Director NameKeith Albert Nunn
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleService Manager
Correspondence Address185 Highfield Road
Collier Row
Romford
Essex
RM5 3AQ
Director NameCyril Stanley Roberts
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(43 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 1995)
RoleSemi Retired
Correspondence Address285 Stradbroke Grove
Ilford
Essex
IG5 0DH
Director NameHoward Norman Roberts
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleSemi Retired
Correspondence Address73 Cumberland Avenue
Benfleet
Essex
SS7 5NU
Secretary NameKeith Albert Nunn
NationalityBritish
StatusResigned
Appointed15 September 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address185 Highfield Road
Collier Row
Romford
Essex
RM5 3AQ
Secretary NameRosina Martha Roberts
NationalityBritish
StatusResigned
Appointed15 September 1993(45 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 1994)
RoleCompany Director
Correspondence Address285 Stradbroke Grove
Ilford
Essex
IG5 0DH

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 March 1997Dissolved (1 page)
10 October 1996Liquidators statement of receipts and payments (6 pages)
23 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 October 1995Registered office changed on 10/10/95 from: 309 high oad loughton essex IG10 1AH (1 page)
4 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
4 October 1995Declaration of solvency (12 pages)
4 October 1995Appointment of a voluntary liquidator (4 pages)
13 June 1995Director resigned (2 pages)