Company NameWomen Against Sexual Harassment
Company StatusDissolved
Company Number01940119
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1985(38 years, 8 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Barbara Mariel Cohen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1992(7 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 12 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Churchill Road
London
NW5 1AN
Director NameVeronica Bayne
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1993(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 12 June 2001)
RoleTrade Union Official
Correspondence Address29 Somerton House
Dukes Road
London
WC1H 9AA
Secretary NameMs Barbara Mariel Cohen
NationalityBritish
StatusClosed
Appointed12 October 1994(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 12 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Churchill Road
London
NW5 1AN
Director NameMs Peta Valerie Jane Sissons
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 1994)
RoleConsultant/Trainer
Correspondence Address7a Frederic Mews
Kinnerton Street
London
SW1X 8EQ
Secretary NameMs Peta Valerie Jane Sissons
NationalityBritish
StatusResigned
Appointed29 April 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 1994)
RoleConsultant/Trainer
Correspondence Address7a Frederic Mews
Kinnerton Street
London
SW1X 8EQ
Director NameSarah Anne Morrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 November 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Groombridge Road
London
E9 7DP

Location

Registered AddressC/O 38 Trenchard Close
Hersham Walton On Thames
Surrey
KT12 5QT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
27 November 2000Annual return made up to 18/11/00
  • 363(287) ‐ Registered office changed on 27/11/00
(3 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
10 December 1999Annual return made up to 18/11/99 (3 pages)
21 December 1998Annual return made up to 18/11/98 (4 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
3 December 1997Annual return made up to 18/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1997Full accounts made up to 31 March 1997 (8 pages)
1 February 1997Annual return made up to 18/11/96 (4 pages)
25 January 1997Full accounts made up to 31 March 1996 (8 pages)
16 February 1996Annual return made up to 18/11/95
  • 363(287) ‐ Registered office changed on 16/02/96
(4 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)