Company NameWilding Office Equipment (Bristol) Limited
Company StatusDissolved
Company Number01105723
CategoryPrivate Limited Company
Incorporation Date2 April 1973(51 years ago)
Dissolution Date9 July 1996 (27 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Roy Mason Jenner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 09 July 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusClosed
Appointed24 May 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 09 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameColin Clive Gregory
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 09 July 1996)
RoleFinance Director
Correspondence AddressLongview Colley Manor Drive
Reigate
Surrey
RH2 9JS
Director NamePatrick Paul Hooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 1992)
RoleFinance Director
Correspondence AddressThornfield 92 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Director NameColin Clive Gregory
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1994)
RoleFinance Director
Correspondence AddressLongview Colley Manor Drive
Reigate
Surrey
RH2 9JS
Director NameProductivity Investments Limited (Corporation)
Date of BirthDecember 1963 (Born 60 years ago)
StatusResigned
Appointed28 July 1994(21 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 24 May 1994)
Correspondence Address9 Clifford Street
London
W1X 1RB

Location

Registered Address9 Clifford Street
London
W1X 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)