Company NameWLS 201 Limited
Company StatusDissolved
Company Number02108129
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 1 month ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous NameTaybrite Limited

Business Activity

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

Directors

Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Secretary NameAlan Wallace Sandland
NationalityBritish
StatusClosed
Appointed18 September 1995(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address50 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameWalter Beech
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 09 June 1998)
RoleChartered Accountant
Correspondence AddressWater Wheel View
45 Main Street North Anston
Sheffield
South Yorkshire
S31 7BD
Director NameLyndon Craig
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWest Farm
Southerndown
Bridgend
Vale Of Mid Glamorgan
CF32 0PY
Wales
Director NameNigel Allan Kitchen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 10 August 1992)
RoleCompany Director
Correspondence Address4 Maes Yr Afon
Pontyclun
Mid Glamorgan
CF7 9DL
Wales
Director NameMr Gerald John Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address44 Brynmead
Bryn
Llanelli
Dyfed
SA14 8QH
Wales
Secretary NameNigel Allan Kitchen
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 10 August 1992)
RoleCompany Director
Correspondence Address4 Maes Yr Afon
Pontyclun
Mid Glamorgan
CF7 9DL
Wales
Secretary NameMiss Julia Ann Fiteni
NationalityBritish
StatusResigned
Appointed11 August 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 1995)
RoleCompany Director
Correspondence Address21 Nevin Crescent
Rumney
Cardiff
South Glamorgan
CF3 8NU
Wales
Director NameStephen Grenville Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address12 Bridge Street
Usk
Gwent
NP5 1BG
Wales
Director NameAlan Dodd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleAccountant
Correspondence AddressRoan House Crabnook Lane
Farnsfield
Newark
Nottinghamshire
NG22 8JY

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
7 January 1998Application for striking-off (1 page)
1 September 1997Return made up to 07/08/97; full list of members (7 pages)
20 May 1997Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire S41 0JW (1 page)
3 February 1997Director resigned (1 page)
6 November 1996Full accounts made up to 31 March 1996 (7 pages)
27 September 1996Company name changed taybrite LIMITED\certificate issued on 30/09/96 (2 pages)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
29 July 1996Return made up to 05/07/96; full list of members (9 pages)
28 March 1996Ad 26/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 March 1996Auditor's resignation (1 page)
5 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
24 October 1995New director appointed (6 pages)
6 October 1995Auditor's resignation (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
27 September 1995Director resigned (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
11 July 1995Return made up to 05/07/95; full list of members (8 pages)