Company NameSutch Webster Direct Limited
Company StatusDissolved
Company Number02323840
CategoryPrivate Limited Company
Incorporation Date1 December 1988(35 years, 5 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameSutch Webster Wmgo Direct Limited

Business Activity

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

Directors

Director NameBernice Gwendolyn Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressRiversdale House 3b Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameHugh Clay Blake Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(10 years, 8 months after company formation)
Appointment Duration4 years (closed 05 August 2003)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Secretary NameHugh Clay Blake Thomas
NationalityBritish
StatusClosed
Appointed29 July 1999(10 years, 8 months after company formation)
Appointment Duration4 years (closed 05 August 2003)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NamePeter Croome
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 1992)
RoleExecutive
Correspondence AddressDown House
Lammas Lane
Esher
Surrey
KT10 8NY
Director NameMr David James Dickie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1992)
RoleAccountant
Correspondence Address43 Anerley Park
London
SE20 8NQ
Director NameMr John Martin Sutch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address121 Elsenham Street
Southfields
London
SW18 5NY
Director NameMr Denzil Keith Webster
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 September 1996)
RoleCompany Director
Correspondence Address40 Pickwick Road
Dulwich
London
SE21 7JW
Director NameMr Christopher John Woollams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address51 Drayton Gardens
London
SW10 9RX
Secretary NameMr David James Dickie
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1992)
RoleCompany Director
Correspondence Address43 Anerley Park
London
SE20 8NQ
Director NameMr Colin Peter Munday
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHops
Lyewood Common
Withyham
East Sussex
TN7 4DB
Secretary NameMr Colin Peter Munday
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHops
Lyewood Common
Withyham
East Sussex
TN7 4DB
Director NameMarion Lesley Sell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Mill End
Chadlington
Oxfordshire
OX7 3NY
Secretary NameMarion Lesley Sell
NationalityBritish
StatusResigned
Appointed28 September 1995(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Mill End
Chadlington
Oxfordshire
OX7 3NY

Location

Registered AddressHaygarth House
28/31,High Street
Wimbledon
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
10 March 2003Application for striking-off (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 May 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Secretary resigned;director resigned (1 page)
13 April 1999Return made up to 31/12/98; no change of members (4 pages)
20 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 October 1997Full accounts made up to 31 March 1997 (14 pages)
14 April 1997Director resigned (1 page)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 December 1996Full accounts made up to 31 March 1996 (14 pages)
4 October 1996Director resigned (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 October 1995Accounting reference date extended from 30/09 to 30/03 (1 page)
27 October 1995Company name changed sutch webster wmgo direct limite d\certificate issued on 30/10/95 (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Secretary resigned;director resigned (2 pages)
10 October 1995New secretary appointed;new director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Registered office changed on 10/10/95 from: portland house 12-13 greek street london W1V 5LE (1 page)
4 October 1995Full accounts made up to 28 February 1995 (14 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Auditor's resignation (2 pages)