Company NameWDR Company Reorganisation (Number 35) Limited
Company StatusDissolved
Company Number00970217
CategoryPrivate Limited Company
Incorporation Date14 January 1970(54 years, 3 months ago)
Previous NameROWE & Pitman Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1999(29 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressMelrose
St Georges Avenue
Weybridge
Surrey
KT13 0DG
Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(31 years, 3 months after company formation)
Appointment Duration23 years
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address60 Lessar Avenue
Clapham
London
SW4 9HQ
Director NameNicholas John Livingstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(32 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleExecutive Director Fcd
Correspondence Address32 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NameMr Kenneth Richard Paul Marshall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleInvestment Banker
Correspondence AddressHolford House
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameMichael Balfour Gruberg Gore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(21 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 1991)
RoleInvestment Banker
Correspondence Address19 Launceston Place
London
W8 5RL
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed26 June 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(21 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(25 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameAndrew David Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1998)
RoleAlternate Director
Correspondence AddressGround Floor Flat
23 Clanricarde Gardens
London
W2 4JL
Director NameNicholas Jonathan Bruce Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 October 2003)
RoleChartered Accountant
Correspondence Address106 Grove End Gardens
Grove End Road
London
NW8 9LP
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(28 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(29 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2001)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2003)
RoleEuropean General Counsel
Correspondence Address1 Summerfield
Cambridge
Cambridgeshire
CB3 9HE

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,896,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2004Dissolved (1 page)
12 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2004Secretary resigned (1 page)
10 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 2003Appointment of a voluntary liquidator (1 page)
10 November 2003Declaration of solvency (3 pages)
10 November 2003Res re specie (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
17 October 2003Company name changed rowe & pitman LTD.\certificate issued on 17/10/03 (2 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 July 2003Return made up to 26/06/03; full list of members (7 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (3 pages)
16 September 2002Director's particulars changed (1 page)
28 June 2002Return made up to 26/06/02; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 September 2001New director appointed (6 pages)
7 August 2001Secretary's particulars changed (1 page)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
27 April 2001New director appointed (4 pages)
26 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 July 2000Return made up to 26/06/00; full list of members (8 pages)
17 April 2000Director's particulars changed (1 page)
8 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1999Full accounts made up to 31 December 1998 (8 pages)
28 July 1999Return made up to 26/06/99; full list of members (7 pages)
27 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
29 July 1998Return made up to 26/06/98; no change of members (4 pages)
22 July 1998New director appointed (2 pages)
15 July 1998Director resigned (1 page)
14 July 1998Full accounts made up to 31 December 1997 (6 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
30 September 1997Full accounts made up to 31 December 1996 (6 pages)
15 July 1997Return made up to 26/06/97; no change of members (4 pages)
17 December 1996Company name changed S.G.warburg & co.international h oldings LIMITED\certificate issued on 17/12/96 (2 pages)
19 September 1996Director's particulars changed (1 page)
3 September 1996New director appointed (2 pages)
16 July 1996Return made up to 26/06/96; full list of members (8 pages)
1 July 1996Full accounts made up to 31 December 1995 (6 pages)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 September 1995New director appointed (4 pages)
21 September 1995Director resigned;new director appointed (6 pages)
19 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
30 June 1995Return made up to 26/06/95; full list of members (14 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)