Company NameWES (1993)
Company StatusDissolved
Company Number02128623
CategoryPrivate Unlimited Company
Incorporation Date6 May 1987(36 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Forsyth Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed14 May 1992(5 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1992)
RoleFinance Director
Correspondence Address62 Powys Lane
London
N13 4HS
Director NameBrian James Ashby
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(5 years after company formation)
Appointment Duration5 months (resigned 12 October 1992)
RoleAverage Adjuster
Correspondence Address6 Nursery Close
Sevenoaks
Kent
TN13 3PR
Director NameDennis William Buskin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 1993)
RoleMarine/Energy Claims Adjuster
Correspondence AddressMount Cottage
Elm Green Lane
Danbury
Essex
CM3 4DR
Director NameGeoffrey William Munday
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address22 Willowbank Drive
High Halstow
Rochester
Kent
ME3 8TW
Secretary NameLeonard John Walters
NationalityBritish
StatusResigned
Appointed14 May 1992(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address2 Park House Gardens
Southborough
Tunbridge Wells
Kent
TN4 0NQ
Director NameClifford Duncan Jakes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 1995)
RoleCompany Director
Correspondence AddressLittlehay
Burley
Ringwood
Hampshire
BH24 4AG
Director NameJeffery Charles Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(5 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 November 1993)
RoleAverage Adjuster
Correspondence Address5 Deben Road
Colchester
Essex
CO4 3UZ
Director NameMr Arthur Milton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hurlingham Square
Fulham
London
SW6 3DZ
Secretary NameMr Arthur Milton
NationalityBritish
StatusResigned
Appointed14 September 1994(7 years, 4 months after company formation)
Appointment Duration12 months (resigned 12 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hurlingham Square
Fulham
London
SW6 3DZ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,622,000
Net Worth£1,056,000
Current Liabilities£343,000

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
26 October 2000Receiver ceasing to act (1 page)
26 October 2000Receiver's abstract of receipts and payments (1 page)
18 October 2000Receiver's abstract of receipts and payments (2 pages)
13 October 1999Receiver's abstract of receipts and payments (2 pages)
24 September 1998Receiver's abstract of receipts and payments (2 pages)
6 October 1997Receiver's abstract of receipts and payments (2 pages)
15 October 1996Receiver's abstract of receipts and payments (2 pages)
1 May 1996Secretary resigned (1 page)
5 December 1995Registered office changed on 05/12/95 from: 2 heron quay london E14 4JB (1 page)
1 December 1995Administrative Receiver's report (20 pages)
9 November 1995Director resigned (2 pages)
10 October 1995Director resigned (4 pages)
10 October 1995Statement of Affairs in administrative receivership following report to creditors (8 pages)
10 October 1995Director resigned (4 pages)
31 August 1995Appointment of receiver/manager (2 pages)
8 June 1995Return made up to 14/05/95; no change of members (6 pages)