Company NameTrademill House (WL) Ltd.
Company StatusDissolved
Company Number02341871
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 2 months ago)
Dissolution Date9 November 1999 (24 years, 5 months ago)
Previous NamePicton House (W.L) Limited

Business Activity

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

Directors

Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusClosed
Appointed01 February 1992(3 years after company formation)
Appointment Duration7 years, 9 months (closed 09 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr Thomas Charles Sissons
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 09 November 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterbank Road
London
SE6 3DJ
Director NameMr Robert Alan Clinton
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 1994)
RoleGeneral Manager
Correspondence AddressSummer Cottage
The Quay St Osyth
Clacton-On-Sea
Essex
CO16 8EW
Director NameOwain Morgan Rhys Howell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 1994)
RoleChartered Accountant
Correspondence AddressTy Uchaf
Cwmcarfan
Monmouth
Gwent
NP5 4QA
Wales
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 1994)
RoleCompany Director And Secretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW

Location

Registered Address108 Fenchurch Street
London
EC3M 5JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
1 June 1999Application for striking-off (1 page)
22 February 1999Return made up to 01/02/99; no change of members (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
10 February 1998Secretary's particulars changed (1 page)
10 February 1998Return made up to 01/02/98; full list of members (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
27 June 1997Return made up to 01/02/97; no change of members (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
25 March 1996Return made up to 01/02/96; no change of members (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
30 April 1995Accounts for a small company made up to 31 March 1994 (3 pages)
25 April 1995Return made up to 01/02/95; full list of members (8 pages)