Company NameWharram & Nicholls Limited
Company StatusDissolved
Company Number00625097
CategoryPrivate Limited Company
Incorporation Date6 April 1959(65 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Ada Nicholls
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRetail House Furnisher
Correspondence Address15 St Dunstans Avenue
Acton
London
W3 6QD
Director NameMs Linda Nicholls
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(35 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCooridnator Play Association
Correspondence Address6 Berber Road
London
SW11 6RZ
Director NameElizabeth Ridgewell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(35 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCivil Servant
Correspondence Address178 Pickhurst Rise
West Wickham
Kent
BR4 0AU
Secretary NameElizabeth Ridgewell
NationalityBritish
StatusCurrent
Appointed26 October 1994(35 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCivil Servant
Correspondence Address178 Pickhurst Rise
West Wickham
Kent
BR4 0AU
Director NameMr James Nicholls
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 1994)
RoleRetail House Furnisher
Correspondence Address6 Berber Road
London
SW11 6RZ
Secretary NameMrs Ada Nicholls
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address15 St Dunstans Avenue
Acton
London
W3 6QD

Location

Registered AddressLevy Gee 7th Floor Wettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts1 April 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 December 1996Dissolved (1 page)
13 September 1996Liquidators statement of receipts and payments (5 pages)
13 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
13 October 1995Appointment of a voluntary liquidator (2 pages)
13 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 October 1995Declaration of solvency (6 pages)
27 September 1995Registered office changed on 27/09/95 from: 15 st dunstans avenue acton london W3 6QD (1 page)
3 July 1995Full accounts made up to 1 April 1995 (6 pages)
18 April 1995Registered office changed on 18/04/95 from: 310 battersea park road london SW11 3BU (1 page)