Company NameW. & H. (Models) Limited
Company StatusDissolved
Company Number00573117
CategoryPrivate Limited Company
Incorporation Date18 October 1956(67 years, 5 months ago)
Dissolution Date11 June 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Charles Bouverie Skelton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(34 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 11 June 2002)
RoleManaging Director
Correspondence Address18 Pickwick Road
London
SE21 7JW
Director NameMr Charles Paul Bourverie Skelton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(34 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 11 June 2002)
RoleCo Director
Correspondence Address185 Homesdale Road
Bromley
Kent
BR1 2QL
Director NameMrs Elizabeth Skelton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(34 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 11 June 2002)
RoleCompany Director
Correspondence Address18 Pickwick Road
London
SE21 7JW
Secretary NameMrs Elizabeth Skelton
NationalityBritish
StatusClosed
Appointed29 April 1991(34 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 11 June 2002)
RoleCompany Director
Correspondence Address18 Pickwick Road
London
SE21 7JW

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£233,445
Current Liabilities£626,422

Accounts

Latest Accounts31 May 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2001Receiver ceasing to act (1 page)
9 October 2001Receiver's abstract of receipts and payments (3 pages)
13 July 2001Receiver ceasing to act (2 pages)
7 June 2001Receiver's abstract of receipts and payments (3 pages)
15 May 2001Receiver ceasing to act (1 page)
5 July 2000Receiver's abstract of receipts and payments (3 pages)
21 June 1999Receiver's abstract of receipts and payments (2 pages)
11 June 1998Receiver's abstract of receipts and payments (2 pages)
3 July 1997Receiver's abstract of receipts and payments (2 pages)
15 July 1996Receiver's abstract of receipts and payments (2 pages)
24 May 1995Appointment of receiver/manager (2 pages)
10 May 1995Appointment of receiver/manager (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 14 new cavendish street, london W1M 8DJ (1 page)