Company NameWSMS Limited
DirectorsElizabeth Jane Grant and Robert Austin Connor
Company StatusDissolved
Company Number01193139
CategoryPrivate Limited Company
Incorporation Date9 December 1974(49 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 NameElizabeth Jane Grant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(19 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleSolicitor
Correspondence Address29 Cotland Acres
Redhill
Surrey
RH1 6JZ
Director NameMr Robert Austin Connor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(20 years, 4 months after company formation)
Appointment Duration28 years, 12 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusCurrent
Appointed19 December 1996(22 years after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameGrenville Clive Burton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(17 years, 5 months after company formation)
Appointment Duration2 months (resigned 13 July 1992)
RoleFinance Director
Correspondence Address29 Hitherwood Drive
London
SE19 1XA
Director NameJohn Jamieson Graham Dorey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(17 years, 5 months after company formation)
Appointment Duration6 months (resigned 13 November 1992)
RoleShipping Executive
Correspondence AddressBallalheaney
Kirk Anreas
Isle Of Man
Isle Man
Director NameMichael John Steele
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(17 years, 5 months after company formation)
Appointment Duration6 months (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressSheko 55 Altwood Road
Maidenhead
Berkshire
SL6 4PN
Secretary NameAdrian Michael Delaney
NationalityBritish
StatusResigned
Appointed11 May 1992(17 years, 5 months after company formation)
Appointment Duration6 months (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressTempletree
Sandway Road
Harrietsham
Kent
ME17 1HT
Director NameRoger Dowthwaite
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1995)
RoleDirector Of Finance
Correspondence Address3 Beauchamp Close
Beaumont Road Chiswick
London
W4 5BT
Director NameSimon David Poole
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleCommercial Director
Correspondence Address49 Calabria Road
Islington
London
N5
Secretary NameGrenville Clive Burton
NationalityBritish
StatusResigned
Appointed13 November 1992(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 1995)
RoleCompany Director
Correspondence Address29 Hitherwood Drive
London
SE19 1XA
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed17 October 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 1998Dissolved (1 page)
14 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
22 December 1997Declaration of solvency (3 pages)
22 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 1997Appointment of a voluntary liquidator (1 page)
22 December 1997Res re specie (1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 May 1997Return made up to 11/05/97; full list of members (5 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
2 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1996Return made up to 11/05/96; full list of members (6 pages)
21 May 1996Secretary's particulars changed (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
19 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
7 November 1995Secretary resigned;new secretary appointed (4 pages)
19 July 1995Full accounts made up to 31 October 1994 (9 pages)
16 May 1995Director resigned (4 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Return made up to 11/05/95; no change of members (4 pages)