Company NameWigmore Limited
Company StatusDissolved
Company Number01596611
CategoryPrivate Limited Company
Incorporation Date9 November 1981(42 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameJames Stewart McColl
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleInterior Designer
Correspondence AddressFarthings
106 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWilliam Anthony Lloyd
NationalityBritish
StatusCurrent
Appointed14 August 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressTwyning Park
Twyning
Tewkesbury
Gloucestershire
GL20 6DQ
Wales
Director NameStefan Hedley Zachary
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1992)
RoleInterior Designer
Correspondence AddressThe Beeches
Greenacres Lane
Tyler Green
Buckinghamshire

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

Financials

Year2014
Net Worth£100
Current Liabilities£1,801,360

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2003Dissolved (1 page)
9 October 2002Liquidators statement of receipts and payments (5 pages)
9 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2002Auditor's resignation (1 page)
13 June 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
6 July 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (3 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
18 June 1997Liquidators statement of receipts and payments (3 pages)
7 January 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Liquidators statement of receipts and payments (2 pages)
18 December 1995Liquidators statement of receipts and payments (6 pages)
17 June 1993Appointment of a voluntary liquidator (1 page)
30 November 1992Return made up to 14/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1991Return made up to 14/08/91; no change of members (11 pages)
21 December 1990Return made up to 14/11/90; full list of members (9 pages)