Company NameCharles Wimble Sons & Co. Limited
Company StatusDissolved
Company Number00968596
CategoryPrivate Limited Company
Incorporation Date18 December 1969(54 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Theodore Doxat
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(21 years after company formation)
Appointment Duration33 years, 4 months
RoleRice Broker
Correspondence AddressTrees
Carters Corner
Hailsham
East Sussex
BN27 4HT
Director NameMr Michael Roderick Hampshire
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(21 years after company formation)
Appointment Duration33 years, 4 months
RoleRice Broker
Country of ResidenceEngland
Correspondence AddressMay House
Brightling Road
Robertsbridge
East Sussex
TN32 5EL
Director NameChristopher John Waring White
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(21 years after company formation)
Appointment Duration33 years, 4 months
RoleRice Broker
Correspondence AddressRays Yard Rays Lane
Penn
High Wycombe
Buckinghamshire
HP10 8LH
Secretary NameNigel Theodore Doxat
NationalityBritish
StatusCurrent
Appointed28 December 1990(21 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressTrees
Carters Corner
Hailsham
East Sussex
BN27 4HT

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 October 2004Dissolved (1 page)
5 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: clareville house 26/27 oxenden street london SW1Y 4EP (1 page)
15 November 2001Liquidators statement of receipts and payments (7 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
30 April 1998Notice of Constitution of Liquidation Committee (2 pages)
28 April 1998Amended resolution to wind up (1 page)
28 April 1998Statement of affairs (5 pages)
28 April 1998Appointment of a voluntary liquidator (1 page)
21 April 1998Appointment of a voluntary liquidator (1 page)
15 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1998Registered office changed on 26/03/98 from: thrale house 44 southwark street london SE1 1UN (1 page)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1998Return made up to 06/12/97; no change of members (4 pages)
22 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 December 1996Return made up to 06/12/96; no change of members (4 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
29 December 1995Return made up to 06/12/95; full list of members (6 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)