Company NameP.W. Products Limited
Company StatusDissolved
Company Number02088198
CategoryPrivate Limited Company
Incorporation Date9 January 1987(37 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Hilary Ann Weitzman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 30 April 2008)
RoleTeacher
Correspondence Address15 Rosemary Drive
London Colney
St. Albans
Herts
AL2 1UD
Director NameMr Paul Weitzman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 30 April 2008)
RoleSales Director
Correspondence Address15 Rosemary Drive
London Colney
St. Albans
Herts
AL2 1UD
Secretary NameMrs Hilary Ann Weitzman
NationalityBritish
StatusClosed
Appointed06 September 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 30 April 2008)
RoleTeacher
Correspondence Address15 Rosemary Drive
London Colney
St. Albans
Herts
AL2 1UD
Director NameBernadette Chesmin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1998)
RoleAdmin & Sales Director
Correspondence Address42 Morley Road
Stratford
London
E15 3HG
Director NameAlexander David Lonie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1998)
RoleTechnical Director
Correspondence Address7 St Marys Drive
Sleaford
Lincolnshire
NG34 8AU
Director NameMs Christine Jeannie Vidal
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1997(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1998)
RoleMarketing & Export Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Windmore Hall
Mutton Lane
Potters Bar
Hertfordshire
EN6 3BH

Location

Registered Address2nd Floor
65 Station Road
Edgware
Middlesex
HA8 7HX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,767
Cash£988
Current Liabilities£129

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 October 2006Return made up to 06/09/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Return made up to 06/09/05; full list of members (3 pages)
3 March 2006Director's particulars changed (1 page)
18 August 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
10 September 2004Return made up to 06/09/04; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
19 September 2003Return made up to 06/09/03; full list of members (7 pages)
19 September 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
18 October 2002Return made up to 06/09/02; full list of members (8 pages)
18 October 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
16 November 2001Return made up to 06/09/01; full list of members (7 pages)
16 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
28 November 2000Full accounts made up to 31 January 2000 (7 pages)
18 September 2000Return made up to 06/09/00; full list of members (8 pages)
8 September 1999Return made up to 06/09/99; no change of members (4 pages)
6 August 1999Full accounts made up to 31 January 1999 (10 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Full accounts made up to 31 January 1998 (8 pages)
23 November 1998Return made up to 06/09/98; no change of members (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
17 April 1997Ad 21/02/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
17 April 1997£ nc 1000/2000 20/02/97 (1 page)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1997Memorandum and Articles of Association (9 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
13 November 1996Full accounts made up to 31 January 1996 (8 pages)
7 November 1996Return made up to 06/09/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)