Company NameW.G. Undrill Limited
Company StatusDissolved
Company Number01209489
CategoryPrivate Limited Company
Incorporation Date25 April 1975(49 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Mervyn Crossick
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Maxwell Court
67 Eton Avenue
London
NW3 3EY
Director NameAndrew Young Leslie
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address5 Georgewood Road
Hemel Hempstead
Hertfordshire
HP3 8AN
Director NameMr Stanley Phillip Solomons
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8JA
Secretary NameMr Stanley Phillip Solomons
NationalityBritish
StatusCurrent
Appointed10 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8JA

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
13 November 1996Liquidators statement of receipts and payments (5 pages)
17 September 1996Receiver's abstract of receipts and payments (2 pages)
17 September 1996Receiver ceasing to act (1 page)
25 July 1996Receiver's abstract of receipts and payments (2 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
24 July 1995Receiver's abstract of receipts and payments (2 pages)
28 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 April 1995Appointment of a voluntary liquidator (2 pages)