Company NameWEDD Durlacher Mordaunt & Co.
Company StatusDissolved
Company Number02005021
CategoryPrivate Unlimited Company
Incorporation Date27 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameBarclays Directors Limited (Corporation)
StatusCurrent
Appointed29 March 1992(6 years after company formation)
Appointment Duration32 years
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(12 years, 6 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed27 July 1999(13 years, 4 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed27 July 1999(13 years, 4 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed29 March 1992(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed10 February 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 1996)
RoleSecretary
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed12 July 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1998)
RoleSecretary
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed29 March 1992(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2000Dissolved (1 page)
17 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
2 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 1999Appointment of a voluntary liquidator (1 page)
2 August 1999Declaration of solvency (3 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 April 1999Return made up to 29/03/99; full list of members (3 pages)
8 March 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
22 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 April 1997Return made up to 29/03/97; full list of members (7 pages)
25 July 1996Secretary resigned (2 pages)
25 July 1996New secretary appointed (1 page)
26 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 April 1996Return made up to 29/03/96; full list of members (7 pages)
14 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 April 1995Return made up to 29/03/95; full list of members (14 pages)