Company NameWalworth Road Trade Union Management Company Limited
Company StatusDissolved
Company Number01453985
CategoryPrivate Limited Company
Incorporation Date12 October 1979(44 years ago)
Dissolution Date10 July 2001 (22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr John Walter Edmonds
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 10 July 2001)
RoleTrade Union General Secretary
Country of ResidenceEngland
Correspondence Address50 Graham Road
Mitcham
Surrey
CR4 2HA
Director NameJames Knapp
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 10 July 2001)
RoleTrade Union General Secretary
Correspondence Address23 Wickham Chase
West Wickham
Kent
BR4 0BD
Director NameMr Arthur Scargill
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 10 July 2001)
RoleTrade Union President
Correspondence AddressTreelands Cottage Houndhill Lane
Worsbrough
Barnsley
South Yorkshire
S70 6TU
Director NameBarbara Switzer
Date of BirthNovember 1940 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 10 July 2001)
RoleTrade Union Assistant General
Correspondence Address16 Follet Drive
Abbots Langley
Hertfordshire
WD5 0LP
Secretary NameMr Frederick William Moss
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address60 Leithcote Gardens
London
SW16 2UY
Director NameSir William Morris
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 10 July 2001)
RoleTrade Union General Secretary
Correspondence Address156 St Agnells Lane
Grove Hill
Hemel Hempstead
Hertfordshire
HP2 6EG
Director NameHector Uisdean Mackenzie
Date of BirthFebruary 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1995(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 10 July 2001)
RoleAssociate General Secretary
Correspondence Address53 Demesne Road
Wallington
Surrey
SM6 8AT
Director NameWilliam Joseph Connor
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 10 July 2001)
RoleTrade Union General Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Abington Drive
Woodvale Park Banks
Southport
PR9 8FL
Director NameMichael David Rix
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 10 July 2001)
RoleTrade Union General Secretary
Correspondence AddressFlat 8 7 Arkwright Road
London
NW3 6AA
Director NameThomas Anthony Watson
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2001)
RoleTrade Union Political Organise
Correspondence Address49 The Oasis
Widmore Road
Bromley
Kent
BR1 3BA
Director NameRodney Kevan Bickerstaffe
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 1995)
RoleTrade Union General Secretary
Country of ResidenceEngland
Correspondence Address3 Ardgowan Road
Catford
London
SE6 1AJ
Director NameDavid Garfield Davies
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleTrade Union General Secretary
Correspondence Address188 Wilmslow Road
Fallowfield
Manchester
M14 6LJ
Director NameMr Derrick Frank Fullick
Date of BirthJanuary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleTrade Union General Secretary
Correspondence Address9 Arkwright Road
London
NW3 6AB
Director NameSir Gavin Harry Laird
Date of BirthMarch 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 August 1995)
RoleTrade Union General Secretary
Correspondence Address9 Cleveden House
Holmbury Park
Bromley
Kent
BR1 2WG
Director NameMr Ron Todd
Date of BirthMarch 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1992)
RoleTrade Union General Secretary
Correspondence AddressTransport House Smith Square
London
SW1P 3HZ
Director NameLewis Drummond Adams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1998)
RoleTrade Union General Secretary
Correspondence Address7 Arkwright Road
London
NW3 6AB
Director NameNigel Harris
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(15 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 August 1996)
RoleTrade Union General Secretary
Correspondence Address110 Peckham Road
London
SE15 5EL
Director NameJohn Allen
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2000)
RoleTrade Union Executive Councill
Correspondence Address30 Greenfield Avenue
Balsall Common
Coventry
CV7 7UG

Location

Registered Address60 Leithcote Gardens
London
SW16 2UY
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 March 2000Director resigned (1 page)
25 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 March 1999New director appointed (2 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 July 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1998Registered office changed on 17/04/98 from: 23-28 great russell street london WC1B 3NG (1 page)
9 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 August 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
12 December 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
18 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 1995New director appointed (2 pages)
15 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
6 September 1995Director resigned (2 pages)
12 January 1995Return made up to 31/12/94; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 1994Accounts for a small company made up to 31 December 1993 (3 pages)
4 February 1994Return made up to 31/12/93; change of members
  • 363(287) ‐ Registered office changed on 04/02/94
  • 363(288) ‐ Director's particulars changed
(8 pages)