Company NameWigham Poland Professional Indemnity Limited
Company StatusDissolved
Company Number01305505
CategoryPrivate Limited Company
Incorporation Date29 March 1977(47 years ago)
Dissolution Date26 June 2001 (22 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

Secretary NameHelen Marie Melton
NationalityBritish
StatusClosed
Appointed26 February 1999(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address6 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(22 years after company formation)
Appointment Duration2 years, 2 months (closed 26 June 2001)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2001)
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(15 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NamePeter David Minor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleInsurance Broker
Correspondence Address318 Windmill Road
Ealing
London
W5 4UR
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Secretary NameDeborah Lesley King
NationalityBritish
StatusResigned
Appointed01 March 1994(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressFlat 4
87 Brondesbury Road
London
NW6 6BB
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed22 May 1995(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameJane Earl
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameClaire Margaret Valentine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 January 1998)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed31 December 1996(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 January 1998)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameMandy Patricia Webster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed21 January 1998(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN

Location

Registered AddressNo 1 The Marsh Centre
10 Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
19 January 2001Application for striking-off (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
21 August 2000Secretary's particulars changed (1 page)
25 April 2000Return made up to 25/03/00; full list of members (5 pages)
2 December 1999Director's particulars changed (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 August 1999Registered office changed on 05/08/99 from: sedgwick house the sedgwick centre london E3 3RN (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Return made up to 25/03/99; full list of members (7 pages)
19 April 1999New secretary appointed (2 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 April 1998Return made up to 25/03/98; full list of members (7 pages)
6 April 1997Return made up to 25/03/97; full list of members (7 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 February 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New secretary appointed (1 page)
15 April 1996Return made up to 25/03/96; full list of members (6 pages)
26 January 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 October 1995Location of register of members (non legible) (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
1 June 1995Secretary's particulars changed (4 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
9 April 1995Return made up to 25/03/95; full list of members (14 pages)