Company NameWimpole Secretarial Services Unlimited
Company StatusDissolved
Company Number00923011
CategoryPrivate Unlimited Company
Incorporation Date20 November 1967(56 years, 4 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFrances Berkley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(23 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 08 August 2006)
RoleCo Director
Correspondence Address36 Hill Crescent
Totteridge
London
N20 8HD
Director NameSusan Eve Wiseman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(23 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 08 August 2006)
RoleCo Director
Correspondence AddressWaters Edge 3 Pond Field End
Great Woodcote Park
Loughton
Essex
IG10 4QR
Secretary NameSusan Eve Wiseman
NationalityBritish
StatusClosed
Appointed31 March 1996(28 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressWaters Edge 3 Pond Field End
Great Woodcote Park
Loughton
Essex
IG10 4QR
Director NameMrs Paula Loraine Shafier
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(31 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 08 August 2006)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameAdrienne Cecilia Bearman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleCo Director
Correspondence Address17 Fairholme Gardens
London
N3 3ED
Secretary NameAdrienne Cecilia Bearman
NationalityBritish
StatusResigned
Appointed16 May 1991(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address17 Fairholme Gardens
London
N3 3ED

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£214
Cash£17
Current Liabilities£2,616

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Application for striking-off (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
20 May 2004Return made up to 16/05/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2003Return made up to 16/05/03; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
24 September 2001Director's particulars changed (1 page)
16 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Return made up to 16/05/00; full list of members (10 pages)
16 November 1999New director appointed (2 pages)
14 May 1999Return made up to 16/05/99; no change of members (5 pages)
14 May 1998Return made up to 16/05/98; no change of members (5 pages)
19 June 1997Return made up to 16/05/97; full list of members (6 pages)
11 June 1997Secretary's particulars changed;director's particulars changed (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
17 May 1996Return made up to 16/05/96; no change of members (4 pages)
18 April 1996Secretary resigned;director resigned (1 page)
18 April 1996New secretary appointed (2 pages)