Company NameWilliam Wragg
Company StatusDissolved
Company Number00527574
CategoryPrivate Unlimited Company
Incorporation Date1 January 1954(70 years, 4 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameLadbrokes Betting & Gaming Limited (Corporation)
StatusClosed
Appointed30 December 2002(49 years after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2007)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameGanton House Investments Limited (Corporation)
StatusClosed
Appointed30 December 2002(49 years after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2007)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Keith Wragg
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 February 1999)
RoleTurf Accountant
Correspondence Address41 Church Lane
Darley Abbey
Derby
DE22 1EX
Director NameMrs Yvonne Suzanne Wragg
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 February 1999)
RoleSecretary
Correspondence Address41 Church Lane
Darley Abbey
Derby
DE22 1EX
Secretary NameMrs Yvonne Suzanne Wragg
NationalityBritish
StatusResigned
Appointed27 February 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address41 Church Lane
Darley Abbey
Derby
DE22 1EX
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(45 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(45 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2001)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(45 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2002)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(45 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameRosalie Mavis Wilson Barker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(45 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2000)
RoleHR Director
Correspondence Address10 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed16 February 1999(45 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(47 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 December 2002)
RoleCompany Director
Correspondence Address32 Hollybush Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6EB
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(47 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY

Contact

Websitewww.williamwragg.org.uk/

Location

Registered AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,861

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
12 March 2007Application for striking-off (1 page)
23 November 2006Certificate of re-registration from Limited to Unlimited (1 page)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2006Re-registration of Memorandum and Articles (5 pages)
23 November 2006Members' assent for rereg from LTD to UNLTD (2 pages)
23 November 2006Application for reregistration from LTD to UNLTD (2 pages)
23 November 2006Declaration of assent for reregistration to UNLTD (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 May 2006Return made up to 03/05/06; full list of members (5 pages)
3 March 2006Director's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (9 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (10 pages)
30 November 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford WD1 1HZ (1 page)
9 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
12 November 1999Accounting reference date shortened from 16/02/00 to 31/12/99 (1 page)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 1999Accounts for a small company made up to 16 February 1999 (6 pages)
23 August 1999Accounting reference date shortened from 31/12/99 to 16/02/99 (1 page)
25 June 1999Return made up to 03/05/99; full list of members (13 pages)
24 June 1999Location of register of members (1 page)
13 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
25 March 1999New secretary appointed (4 pages)
25 March 1999Secretary resigned;director resigned (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 487 nottingham rd chaddesden derby DE2 6NA (2 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 April 1997Return made up to 27/02/97; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 April 1996Return made up to 27/02/96; no change of members (4 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 April 1995Return made up to 27/02/95; full list of members (6 pages)