Company NameGeneral And Wholesale Representation Limited
Company StatusDissolved
Company Number00837340
CategoryPrivate Limited Company
Incorporation Date11 February 1965(59 years, 3 months ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJane Elizabeth Adley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 04 April 2000)
RoleSecretary
Correspondence Address37 Clarendon Street
London
SW1V 4RE
Secretary NameSimon Henry Adley
NationalityBritish
StatusClosed
Appointed11 October 1993(28 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address6 Westfield Road
Lymington
Hampshire
SO41 3PY
Director NameMr Robert Adley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 1993)
RoleMember Of Parliament
Correspondence Address37 Clarendon Street
London
SW1V 4RE
Director NameKay Dixon
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1992)
RoleSecretary
Correspondence Address15 The Terrace
London
SW13 0NP
Secretary NameJane Elizabeth Adley
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address37 Clarendon Street
London
SW1V 4RE
Secretary NameDawn Carter
NationalityBritish
StatusResigned
Appointed30 June 1993(28 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 1993)
RoleCompany Director
Correspondence Address14 The Wheatbutts
Eton Wick
Windsor
Berkshire
SL4 6JH

Location

Registered Address5th Floor
Grosvenor Gardens House
35-37 Grosvenoor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
25 October 1999Full accounts made up to 31 March 1999 (8 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 September 1998Full accounts made up to 31 March 1998 (8 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 March 1995 (8 pages)