Company NameWakebourne Plc
Company StatusDissolved
Company Number00870274
CategoryPublic Limited Company
Incorporation Date1 February 1966(58 years, 3 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Allen Timpany
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(27 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 24 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeley House
Hazeley Heath
Hartley Wintney
Hampshire
RG27 8LT
Director NameMr Leslie John Warman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(28 years after company formation)
Appointment Duration6 years, 8 months (closed 24 October 2000)
RoleConsultant
Correspondence Address19 Park Drive
London
NW11 7SN
Secretary NamePaul Stephen King
NationalityBritish
StatusClosed
Appointed30 August 1995(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 24 October 2000)
RoleCompany Director
Correspondence Address13 The Warren
Tadley
Hampshire
RG26 4XY
Director NamePaul Stephen King
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 24 October 2000)
RoleAccountant
Correspondence Address13 The Warren
Tadley
Hampshire
RG26 4XY
Director NameMr Richard James Peters
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(25 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 March 1992)
RoleCompany Director
Correspondence Address17 Langton Avenue
London
N20 9DD
Director NameLuke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(25 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 August 1992)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NameMr Stephen Thomas Hargrave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lambs Conduit Street
London
WC1N 3NG
Secretary NameMr Richard James Peters
NationalityBritish
StatusResigned
Appointed11 August 1991(25 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 March 1992)
RoleCompany Director
Correspondence Address17 Langton Avenue
London
N20 9DD
Director NameMr Nicholas Robert Hornby Toms
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address262 West 12th Street
New York
Usa 10014
Director NameMr Peter Nigel Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address2 Chara Place
Grove Park
London
W4 3DX
Director NameMr Donald William Rowley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1992(26 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address521 Park Avenue
New York
New York 10021
Foreign
Director NamePaul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address118 Tudor Road
Hampton
Middlesex
TW12 2NF
Director NameHugo Hendrick Biermann
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed04 March 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address92 Main Road
St James
Cape Province
South Africa
Secretary NamePaul Bernard Dollman
NationalityBritish
StatusResigned
Appointed04 March 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address118 Tudor Road
Hampton
Middlesex
TW12 2NF
Director NameFrancis Waldo Emerson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressLower Sparks Farm Sparks Lane
Brook Street
Cuckfield
West Sussex
RH17 5JP
Director NameMichael John Cartwright
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1995)
RoleAccountant
Correspondence Address4 Douro Road
Cheltenham
Gloucestershire
GL50 2PQ
Wales
Secretary NameMichael John Cartwright
NationalityBritish
StatusResigned
Appointed30 July 1993(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1995)
RoleAccountant
Correspondence Address4 Douro Road
Cheltenham
Gloucestershire
GL50 2PQ
Wales
Director NameMr Andrew John Davison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1997)
RoleChartered Accountant/Director
Country of ResidenceEngland
Correspondence Address11 Shawfield Street
London
SW3 4BA
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed22 May 1995(29 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 1995)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered AddressC/O Ernst & Young Becket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
13 March 2000Receiver's abstract of receipts and payments (2 pages)
18 February 2000Receiver ceasing to act (1 page)
9 July 1999Receiver's abstract of receipts and payments (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
10 September 1997Administrative Receiver's report (14 pages)
8 September 1997Director resigned (1 page)
5 June 1997Appointment of receiver/manager (3 pages)
3 June 1997Registered office changed on 03/06/97 from: wakebourne house 1 mount road hanworth middlesex TW13 6AR (1 page)
26 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Return made up to 11/08/96; bulk list available separately (11 pages)
5 August 1996Full group accounts made up to 31 December 1995 (44 pages)
21 April 1996Particulars of contract relating to shares (5 pages)
21 April 1996Ad 27/11/95--------- £ si [email protected] (2 pages)
27 March 1996Ad 27/11/95--------- £ si [email protected]=353389 £ ic 8782752/9136141 (2 pages)
10 January 1996Particulars of mortgage/charge (5 pages)
22 September 1995New director appointed (2 pages)
20 September 1995Return made up to 11/08/95; bulk list available separately (12 pages)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Full group accounts made up to 31 December 1994 (35 pages)
5 June 1995Secretary resigned;director resigned (2 pages)
5 June 1995New secretary appointed (2 pages)
30 January 1995Ad 12/12/94--------- £ si [email protected]=424840 £ ic 8357912/8782752 (2 pages)
15 November 1994Memorandum and Articles of Association (47 pages)
10 October 1994Certificate of reduction of issued capital and share premium (1 page)
5 October 1994Red sh cap & sh prem acct £ ic 26188131/ 8357912 (1 page)
14 September 1994Return made up to 11/08/94; bulk list available separately (8 pages)
27 August 1994Declaration of satisfaction of mortgage/charge (1 page)
31 May 1994Nc dec already adjusted 10/05/94 (1 page)
24 May 1994Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(3 pages)
25 February 1994New director appointed (3 pages)
9 February 1994Ad 29/12/93--------- £ si [email protected]=3900356 £ ic 22287775/26188131 (2 pages)
12 January 1994Div 04/12/93 (1 page)
4 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 December 1993Director resigned (2 pages)
10 December 1993Company name changed maddox group PLC\certificate issued on 10/12/93 (4 pages)
8 December 1993Auditor's resignation (1 page)
16 November 1993Listing of particulars (40 pages)
8 October 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
24 August 1993Director resigned (2 pages)
13 August 1993Particulars of mortgage/charge (4 pages)
9 July 1993Full group accounts made up to 31 December 1992 (41 pages)
1 July 1993Registered office changed on 01/07/93 from: 32 maddox street london W1R 9PF (1 page)
12 November 1992Declaration of satisfaction of mortgage/charge (1 page)