Company NameWilson & Watford Nominees Limited
Company StatusDissolved
Company Number00576695
CategoryPrivate Limited Company
Incorporation Date7 January 1957(67 years, 3 months ago)
Dissolution Date1 July 1997 (26 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJeffrey Leonard Bolton
NationalityBritish
StatusClosed
Appointed28 February 1993(36 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 01 July 1997)
RoleCompany Director
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameRoy Douglas Trevor Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 01 July 1997)
RoleCompany Director
Correspondence Address52 Baas Lane
Broxbourne
Hertfordshire
EN10 7EL
Director NameJames Roger Peers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 01 July 1997)
RoleMerchant Banker
Correspondence Address42 Flanchford Road
London
W12 9ND
Director NameAnthony John Gamby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1995)
RoleBank Executive
Correspondence Address12b Waldegrave Gardens
Upminster
Essex
RM14 1UR
Director NameAnthony John David Hawes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(36 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 December 1993)
RoleMerchant Banker
Correspondence Address10 Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Director NameJohn Arthur McGrath
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(36 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 December 1993)
RoleBank Executive
Correspondence Address7 Ivinchoe Close
St Albans
Hertfordshire
AL4 9JR
Director NameJames Mark Tate Warman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 March 1994)
RoleGilt-Edged Market Maker
Correspondence Address239 Goldhawk Road
London
W12 8ER
Director NameHenry Gerald Buckmaster
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(37 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 1994)
RoleMarket Maker Gilt-Edged Securi
Correspondence Address64 Killieser Avenue
London
Sw2
Director NameIan William Hopkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1995)
RoleMerchant Banker
Correspondence Address31 Bullingham Mansions
Pitt Street
London
W8 4JH
Director NameMr Neil Raffan Andrews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(38 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 September 1995)
RoleBanker
Correspondence Address261 Crescent Drive
Orpington
Kent
BR5 1AY

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
28 January 1997Application for striking-off (1 page)
27 December 1996Director resigned (1 page)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Registered office changed on 26/04/96 from: 8 bishopsgate london EC2N 4BQ (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
11 April 1996Return made up to 28/02/96; no change of members (5 pages)
11 April 1996Director resigned (1 page)
5 February 1996Auditor's resignation (1 page)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
28 June 1995New director appointed (4 pages)
29 March 1995Return made up to 28/02/95; no change of members (8 pages)