Company NameWilliams And Whybrow Limited
Company StatusDissolved
Company Number00475317
CategoryPrivate Limited Company
Incorporation Date24 November 1949(74 years, 5 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameWilliams,Caithness & Co.Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Frederick Whybrow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(44 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address208 The Tree Wharf
26 Shad Thames
London
SE1 2AS
Secretary NameGraham Frederick Whybron
NationalityBritish
StatusClosed
Appointed21 October 2005(55 years, 11 months after company formation)
Appointment Duration10 months (closed 22 August 2006)
RoleInsurance Broker
Correspondence Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Victor Francis James Coles
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(41 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleFinancial Adviser
Correspondence AddressLyngcroft The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Director NameMr Andrew Renton Macfarlane
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(41 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 March 1997)
RoleInsurance Broker
Correspondence Address2 The Potteries
Farnborough
Hampshire
GU14 9JR
Director NameMrs Jean Gwynneth Moffat
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(41 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence AddressEssira
Shere
Surrey
GU5 9HY
Director NameMr Graham Stuart-Hill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(41 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 October 1997)
RoleInsurance Broker
Correspondence AddressWide Horizon 11 Waters Edge
Bognor Regis
West Sussex
PO21 4AW
Secretary NameMr Victor Francis James Coles
NationalityBritish
StatusResigned
Appointed24 October 1991(41 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLyngcroft The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Director NameIan Patrick Hicks
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(44 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1997)
RoleMarine Insuarance Consultant
Correspondence Address8 Wandleys Drive
Eastergate
Chichester
West Sussex
PO20 6SF
Director NameSteven Henry Whybrow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(44 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1997)
RoleAccountant
Correspondence Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameSusan Margaret Whybrow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(44 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressEvergreen 64 Hill Rise
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9BQ
Director NameMs Susan Maxine Karger
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(44 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 1997)
RoleRegistered Insurance Broker
Correspondence Address35 Cowper Road
Southgate
London
N14 5RR
Director NameMr Howard George Vincent Cooke
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(45 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSleepers Buckland Lane
Maidstone
Kent
ME16 0BH
Director NameHarold Shipman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(45 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1997)
RoleIndependent Financial Advisor
Correspondence Address35 Crabgate Lane
Skellow
Doncaster
South Yorkshire
DN6 8LE
Director NameIan Michael Durbin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(46 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 March 1997)
RoleInsurance Broker
Correspondence AddressMariner Dean Street
East Farleigh
Maidstone
Kent
ME15 0PT
Secretary NameSteven Henry Whybrow
NationalityBritish
StatusResigned
Appointed01 September 2000(50 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 October 2005)
RoleCompany Director
Correspondence Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS

Location

Registered Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£502,342
Gross Profit£502,342
Net Worth-£82,705
Cash£2,389
Current Liabilities£1,176,321

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 March 2007Bona Vacantia disclaimer (1 page)
22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
11 November 2005Return made up to 24/10/05; full list of members (6 pages)
11 November 2005New secretary appointed (3 pages)
11 November 2005Secretary resigned (1 page)
10 December 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
20 October 2004Return made up to 24/10/04; full list of members (6 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Registered office changed on 11/08/04 from: buckingham house east buckingham parade the broadway stanmore middlesex HA7 4YS (1 page)
11 August 2004Return made up to 24/10/03; full list of members (6 pages)
11 August 2004Secretary's particulars changed (1 page)
7 February 2004Director resigned (1 page)
3 May 2003Full accounts made up to 31 March 2002 (19 pages)
6 February 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
13 November 2002Return made up to 24/10/02; full list of members (7 pages)
12 November 2002Declaration of mortgage charge released/ceased (1 page)
12 November 2002Declaration of mortgage charge released/ceased (1 page)
12 November 2002Declaration of mortgage charge released/ceased (1 page)
8 November 2002Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
29 July 2002Full accounts made up to 30 September 2001 (19 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
17 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
26 November 2001Return made up to 24/10/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (19 pages)
18 January 2001Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
2 December 1999Return made up to 24/10/99; full list of members (6 pages)
8 October 1999Full accounts made up to 31 March 1999 (19 pages)
27 January 1999Full accounts made up to 31 March 1998 (19 pages)
30 November 1998Return made up to 24/10/98; full list of members (6 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1998Nc inc already adjusted 17/09/97 (1 page)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Registered office changed on 02/02/98 from: buckingham house stanmore middlesex HA7 4YS (1 page)
16 January 1998Full accounts made up to 31 March 1997 (18 pages)
28 November 1997Director resigned (1 page)
26 November 1997Return made up to 24/10/97; full list of members (6 pages)
25 September 1997Memorandum and Articles of Association (19 pages)
31 July 1997Registered office changed on 31/07/97 from: 181 kenton road harrow middlesex HA30EY (1 page)
11 June 1997Memorandum and Articles of Association (14 pages)
16 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Return made up to 24/10/96; no change of members (6 pages)
19 October 1996Full accounts made up to 31 March 1996 (17 pages)
31 May 1996Director resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (16 pages)
18 January 1996Particulars of mortgage/charge (4 pages)
30 November 1995Return made up to 24/10/95; no change of members (6 pages)
19 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1990Particulars of mortgage/charge (3 pages)
10 August 1990Particulars of mortgage/charge (3 pages)
2 November 1987Particulars of mortgage/charge (5 pages)