Company NameWonderclass Limited
Company StatusDissolved
Company Number02257279
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 10 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael John Carrick
Date of BirthJanuary 1944 (Born 80 years ago)
StatusClosed
Appointed10 November 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameJohn William Lawson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address14 Munnion Road
Ardingly
Haywards Heath
West Sussex
RH17 6RP
Secretary NameMichael John Carrick
StatusClosed
Appointed10 November 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameMr Fred Joseph Fishburn
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Square
London
NW11 7AL
Director NameHoward Ramon Keen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address9 Springfield Road
London
NW8 0QJ
Director NameBrian Roy Levy
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address2 Akenside Road
Hampstead
London
NW3 5BS
Director NameHarvey Emmanuel Rollinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressBasement Flat
41 Warrington Crescent Maida Vale
London
W9 1EJ
Secretary NameBrian Roy Levy
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address2 Akenside Road
Hampstead
London
NW3 5BS
Director NameMr Michael Anthony Hackney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(7 years, 6 months after company formation)
Appointment Duration11 months (resigned 09 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton Audley Hall
Bicester Road, Stratton Audley
Bicester
Oxfordshire
OX27 9BS

Location

Registered Address399-401 High Street
Stratford
London
E15 4OZ

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
23 December 1996Application for striking-off (1 page)
17 October 1996Director resigned (1 page)
19 August 1996Return made up to 30/06/96; full list of members (10 pages)
19 August 1996Accounts made up to 31 March 1996 (1 page)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1995Return made up to 30/06/95; full list of members (18 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 November 1995Accounts made up to 31 March 1995 (1 page)