Company NameRobert Wigram & Co. Limited
Company StatusDissolved
Company Number02155783
CategoryPrivate Limited Company
Incorporation Date20 August 1987(36 years, 8 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed01 June 1999(11 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 03 January 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 1999(11 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 03 January 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameWilliam Donald Mackay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameMr Paul Nathan Shafar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 1999)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Secretary NameMr Paul Nathan Shafar
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,219,107
Current Liabilities£1,219,107

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
5 August 2005Application for striking-off (1 page)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
20 October 2004Ad 02/08/04--------- £ si 1219107@1=1219107 £ ic 2100000/3319107 (2 pages)
20 October 2004Nc inc already adjusted 02/08/04 (1 page)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
30 May 2001Return made up to 03/05/01; full list of members (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
17 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Accounting reference date extended from 20/02/99 to 04/04/99 (1 page)
22 June 1999Registered office changed on 22/06/99 from: c/o regency casino neville street leeds LS1 4BX (1 page)
3 June 1999Return made up to 03/05/99; full list of members (9 pages)
6 April 1999Return made up to 20/03/99; no change of members (4 pages)
21 December 1998Full accounts made up to 20 February 1998 (9 pages)
1 December 1997Full accounts made up to 20 February 1997 (9 pages)
26 March 1997Return made up to 20/03/97; no change of members (7 pages)
13 December 1996Full accounts made up to 20 February 1996 (8 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1996Return made up to 20/03/96; no change of members (8 pages)
22 December 1995Full accounts made up to 20 February 1995 (9 pages)
18 December 1995Declaration of mortgage charge released/ceased (2 pages)
10 April 1995Return made up to 20/03/95; full list of members (20 pages)