Company NameWVR Finance Limited
Company StatusDissolved
Company Number01790255
CategoryPrivate Limited Company
Incorporation Date9 February 1984(40 years, 2 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameUnigate (Director) Limited (Corporation)
StatusClosed
Appointed18 August 1994(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed18 August 1994(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed18 August 1994(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameMrs Carol Ann Ames
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1994)
RoleInvestment Director
Correspondence AddressFreefolk Priory
Freefolk
Whitchurch
Hampshire
RG28 7NL
Director NameAndrew Jamieson Hunter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1994)
RoleChartered Accountant
Correspondence Address20 West Fryerne
Yateley
Hampshire
GU46 7SU
Director NameJohn Morton Miller
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1994)
RoleChartered Accountant
Correspondence AddressFoxlease
Piltdown
Uckfield
East Sussex
TN22 3XD
Director NameMichael Bryan Turner-Samuels
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1996)
RoleCorporate Treasurer
Correspondence Address22 Cromwell Road
Teddington
Middlesex
TW11 9EN
Secretary NameIain Malcolm Irvine
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address117a Mayfield Gardens
Hanwell
London
W7 3RA
Secretary NamePercival Norman Heriz-Jones
NationalityBritish
StatusResigned
Appointed30 December 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB

Location

Registered AddressUnigate House
Wood Lane
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
8 April 1999Return made up to 31/03/99; no change of members (12 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 April 1997Return made up to 31/03/97; full list of members (12 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
17 July 1996Director resigned (1 page)
4 April 1996Return made up to 31/03/96; no change of members (10 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
3 April 1995Return made up to 31/03/95; change of members (18 pages)
27 January 1992Full accounts made up to 31 March 1991 (11 pages)
12 October 1990Full accounts made up to 31 March 1990 (10 pages)
7 September 1989Full accounts made up to 31 March 1989 (10 pages)
24 August 1988Full accounts made up to 31 March 1988 (10 pages)
10 November 1987Full accounts made up to 31 March 1987 (10 pages)
19 November 1986Full accounts made up to 31 March 1986 (10 pages)