Company NameWash Vac Centres (Ruislip) Limited
DirectorMartin Harry Baggett
Company StatusDissolved
Company Number01237591
CategoryPrivate Limited Company
Incorporation Date16 December 1975(48 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMartin Harry Baggett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(15 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleDomestic Service Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Secretary NameTrudi Baggett
NationalityBritish
StatusCurrent
Appointed22 September 1999(23 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressChatsworth
Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameAndrew Cherrie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 April 2000)
RoleService Manager
Correspondence Address37 Sussex Crescent
Northolt
Middlesex
UB5 4DP
Director NameGraham Walter Dew
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2003)
RoleDomestic Service Engineer
Correspondence AddressDukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Secretary NameGraham Walter Dew
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressDukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£439,345
Gross Profit£125,500
Net Worth-£86,809
Current Liabilities£98,690

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 January 2006Dissolved (1 page)
20 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
11 February 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Appointment of a voluntary liquidator (1 page)
14 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2003Statement of affairs (5 pages)
23 July 2003Registered office changed on 23/07/03 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
3 July 2003Director resigned (1 page)
7 April 2003Return made up to 28/02/03; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
4 April 2002Return made up to 28/02/02; full list of members (6 pages)
19 June 2001Full accounts made up to 31 January 2001 (13 pages)
17 April 2001Return made up to 28/02/01; full list of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: lovel house 271 high street uxbridge middlesex UB8 1LQ (1 page)
18 August 2000Full accounts made up to 31 January 2000 (12 pages)
25 April 2000Director resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 November 1999New secretary appointed (2 pages)
21 November 1999Full accounts made up to 31 January 1999 (13 pages)
15 November 1999Secretary resigned (1 page)
21 April 1999Return made up to 28/02/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 January 1998 (15 pages)
9 March 1998Return made up to 28/02/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 January 1997 (13 pages)
9 May 1997Registered office changed on 09/05/97 from: middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page)
28 February 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
(4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
29 March 1995Return made up to 28/02/95; no change of members (4 pages)
13 September 1994Accounts for a small company made up to 31 January 1994 (8 pages)
30 September 1993Accounts for a small company made up to 31 January 1993 (9 pages)
12 October 1992Accounts for a small company made up to 31 January 1992 (6 pages)
3 March 1992Full accounts made up to 31 January 1991 (6 pages)
14 August 1990Full accounts made up to 31 January 1990 (12 pages)
30 June 1989Full accounts made up to 31 January 1989 (13 pages)
5 August 1987Full accounts made up to 31 January 1987 (13 pages)
28 July 1986Full accounts made up to 31 January 1986 (13 pages)