Company NameChurchill Webster Manufacturing Limited
DirectorAlbert Anthony Stallion
Company StatusDissolved
Company Number01582281
CategoryPrivate Limited Company
Incorporation Date24 August 1981(42 years, 9 months ago)

Business Activity

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

Directors

Director NameAlbert Anthony Stallion
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address75 The Cut
Waterloo
London
SE1 8LL
Secretary NameLilibeth Fernandez
NationalityFilipino
StatusCurrent
Appointed24 February 1997(15 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address75 The Cut
Waterloo
London
SE1 8LL
Director NameMr Alan Bird
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 August 1991)
RoleCompany Director
Correspondence Address3 Forge Lane
Cheam
Sutton
Surrey
SM3 8SH
Director NameMrs Annette Stallion
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 25 July 1991)
RoleCompany Director
Correspondence Address43 Sandy Lane
Cheam
Sutton
Surrey
SM2 7PQ
Secretary NameMrs Severina Philomena Olga Mascarenhas
NationalityBritish
StatusResigned
Appointed11 July 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address31 Everglade Road
Priorslee
Telford
Salop
TF2 9QS
Director NameMrs Severina Philomena Olga Mascarenhas
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1997)
RoleSecretary
Correspondence Address31 Everglade Road
Priorslee
Telford
Salop
TF2 9QS

Location

Registered Address75 The Cut
London
SE1 8LL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2000Dissolved (1 page)
4 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
5 November 1998Statement of affairs (6 pages)
26 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 1998Return made up to 10/06/98; full list of members (6 pages)
21 June 1998Full accounts made up to 31 December 1996 (12 pages)
14 April 1998Auditor's resignation (1 page)
6 July 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1997Secretary resigned;director resigned (1 page)
12 March 1997New secretary appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Return made up to 10/06/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)