Company NameWood Street Trade Services Limited
Company StatusDissolved
Company Number01876990
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameGeorge Richard Parris
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 05 August 1997)
RoleChartered Secretary
Correspondence Address121 Pollards Hill South
Norbury
London
SW16 4LS
Director NameIan Thomas Bradley Sproule
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 05 August 1997)
RoleAccountant
Correspondence Address13 Cicada Road
Wandsworth
London
SW18 2NN
Secretary NameHill Samuel Bank Limited (Corporation)
StatusClosed
Appointed29 August 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 05 August 1997)
Correspondence Address100 Wood Street
London
EC2P 2AJ
Director NameGeorge Patterson Gonszor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1996)
RoleBanker
Correspondence Address39 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameJulia Elizabeth Prescot
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 1996)
RoleBanker
Correspondence Address16 Northbourne Road
London
SW4 7DJ
Director NameRosamund Jane Williams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDalnyveed Bakers Lane
Barley
Hertfordshire
SG8 8HJ

Location

Registered Address100 Wood Street
London
EC2P 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
24 February 1997Application for striking-off (1 page)
3 September 1996Return made up to 19/08/96; no change of members (6 pages)
14 August 1996Full accounts made up to 31 December 1995 (8 pages)
8 July 1996New director appointed (2 pages)
3 July 1996New director appointed (3 pages)
3 July 1996Director resigned (1 page)
1 March 1996Director resigned (2 pages)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
24 October 1995Return made up to 19/08/95; full list of members (16 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
12 September 1995First Gazette notice for compulsory strike-off (2 pages)
12 July 1995Full accounts made up to 31 October 1994 (8 pages)