Company NameWirral Products And Services Limited
Company StatusDissolved
Company Number00486210
CategoryPrivate Limited Company
Incorporation Date9 September 1950(73 years, 8 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Brian Allison
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(41 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 18 July 2000)
RoleManager
Correspondence Address18 Belgrave Road
Great Boughton
Chester
Cheshire
CH3 5SB
Wales
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusClosed
Appointed01 August 1997(46 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed01 August 1995(44 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 18 July 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed01 August 1995(44 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 18 July 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameVictor Gordon Rice-Smith
Date of BirthOctober 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1992(41 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressWestways 14 Heath Ridge Green
Cobham
Surrey
KT11 2QJ
Secretary NameCo Secretary Angus Tilston
NationalityBritish
StatusResigned
Appointed30 March 1992(41 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address17 Poulton Road
Bebington
Wirral
Merseyside
L63 9LA
Director NameAlan Babalola Adekunle Johnson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(44 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 November 1995)
RoleManager
Correspondence Address8 Orchid Drive
Bisley
Woking
Surrey
GU24 9SB
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed01 August 1995(44 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

Registered AddressLever House
3 St James's Road
Kingston-Upon-Thames
Surrey
KT1 2BA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2000Return made up to 10/04/00; no change of members (15 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 February 2000Secretary's particulars changed (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (2 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 May 1999Return made up to 28/04/99; no change of members (6 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 June 1998Return made up to 28/04/98; full list of members (7 pages)
11 June 1998Location of register of members (1 page)
11 June 1998Director's particulars changed (1 page)
24 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 October 1997Secretary resigned (1 page)
11 August 1997New secretary appointed (2 pages)
15 May 1997Return made up to 03/05/97; no change of members (5 pages)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Return made up to 03/05/96; no change of members (5 pages)
28 November 1995Director resigned (4 pages)
28 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
26 September 1995New director appointed (4 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 September 1995Secretary resigned (4 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995New secretary appointed (4 pages)
2 August 1995Full accounts made up to 30 September 1994 (10 pages)
2 August 1995Full accounts made up to 30 September 1993 (10 pages)
4 July 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)