Company NameW S Systems Limited
DirectorsMichael John Webb and Patricia Ann Webb
Company StatusDissolved
Company Number02490406
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMichael John Webb
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(2 years after company formation)
Appointment Duration32 years
RoleElectrician
Correspondence Address10 Hampshire Way
Woosehill
Wokingham
Berks
RG11 9AZ
Director NamePatricia Ann Webb
Date of BirthApril 1936 (Born 88 years ago)
NationalityEnglish
StatusCurrent
Appointed10 September 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleReceptionist Clerical
Correspondence Address10 Hampshire Way
Worsehill
Wokingham
Berks
RG11 9AX
Secretary NameJohn Colin Bruce Squair
NationalityBritish
StatusCurrent
Appointed26 April 1994(4 years after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address44 Cheylesmore Drive
Frimley
Camberley
Surrey
GU16 5BW
Director NameMartin Phillip Lobo
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 1992)
RoleCarpenter
Correspondence Address267 Castle Lane West
Bournemouth
Dirset
BH8 9TG
Secretary NameBarry George Pritchard
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration2 years (resigned 26 April 1994)
RoleCompany Director
Correspondence Address7 Kilworth Avenue
Southend On Sea
Essex
SS1 2DS

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 November 1998Dissolved (1 page)
18 August 1998Liquidators statement of receipts and payments (5 pages)
18 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
8 February 1996Appointment of a voluntary liquidator (1 page)
8 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1996Registered office changed on 19/01/96 from: unit 15 river park ampere road newbury berks RG13 2DQ (1 page)
10 May 1995Return made up to 09/04/95; no change of members (4 pages)