Company NameW.&.W,E,Wise Limited
DirectorsColin John Phillips and Paul Anthony Phillips
Company StatusDissolved
Company Number00507783
CategoryPrivate Limited Company
Incorporation Date9 May 1952(72 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameColin John Phillips
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(40 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Correspondence Address8 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NamePaul Anthony Phillips
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(40 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Correspondence AddressCardinals 23 Totteridge Village
Totteridge
London
N20 8PN
Secretary NamePaul Anthony Phillips
NationalityBritish
StatusCurrent
Appointed03 October 1992(40 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressCardinals 23 Totteridge Village
Totteridge
London
N20 8PN
Director NameDavid Phillips
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(40 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 January 1993)
RoleChairman
Correspondence Address9 Chalk Lane
Cockfosters
Barnet
Hertfordshire
EN4 9HZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 November 2002Dissolved (1 page)
5 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Cocomp replace liquidator (2 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Appointment of a voluntary liquidator (1 page)
5 September 1996Registered office changed on 05/09/96 from: 11C dock street london E1 8JN (1 page)
5 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1996Return made up to 03/10/95; full list of members (8 pages)
14 December 1995Registered office changed on 14/12/95 from: angel road works angel road edmonton london N18 3AH (1 page)
14 December 1995Full accounts made up to 31 December 1994 (9 pages)