Company NameSt. Wenceslas Ltd.
Company StatusDissolved
Company Number02563531
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 5 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Millar Henderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(1 year after company formation)
Appointment Duration14 years, 12 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Moray Place
Edinburgh
Lothian
EH3 6DA
Scotland
Director NameWilliam George Roxburgh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(1 year after company formation)
Appointment Duration14 years, 12 months (closed 21 November 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCantyhall
Ladybank
Fife
KY15 7RU
Scotland
Director NameMr John Alexander Stephen McGregor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(1 year, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 21 November 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AZ
Scotland
Director NameRichard Erskine Aird
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 21 November 2006)
RoleAdvocate
Correspondence Address24 Calton Hill
Edinburgh
Midlothian
EH1 3BJ
Scotland
Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusClosed
Appointed15 October 1992(1 year, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 21 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMr Alexander Douglas Moffat
Date of BirthMarch 1946 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed06 November 1992(1 year, 11 months after company formation)
Appointment Duration14 years (closed 21 November 2006)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Secretary NameRichard Erskine Aird
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence Address24 Calton Hill
Edinburgh
Midlothian
EH1 3BJ
Scotland
Director NameJeremy Paul Norfolk
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1994)
RoleConsultant
Correspondence Address8 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Director NameMr Andrew Scott Thorburn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 May 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Lennox Street Lane
Edinburgh
Midlothian
EH4 1PZ
Scotland

Location

Registered AddressMynott House
14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,153
Cash£280
Current Liabilities£3,850

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
29 June 2006Application for striking-off (1 page)
31 May 2006Director resigned (1 page)
28 March 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
19 December 2005Return made up to 29/11/05; full list of members (4 pages)
16 June 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
10 January 2005Return made up to 29/11/04; full list of members (11 pages)
7 January 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
8 December 2003Return made up to 29/11/03; full list of members (11 pages)
17 February 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
19 December 2002Return made up to 29/11/02; full list of members (11 pages)
10 July 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
2 January 2002Return made up to 29/11/01; full list of members (10 pages)
16 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 January 2001Return made up to 29/11/00; full list of members (10 pages)
22 September 2000Full accounts made up to 30 November 1999 (5 pages)
21 February 2000Registered office changed on 21/02/00 from: c/o alan taylor & co 2ND floor 391 city road london EC1V 1NE (1 page)
16 December 1999Return made up to 29/11/99; full list of members (10 pages)
9 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
8 January 1999Return made up to 29/11/98; full list of members (9 pages)
21 December 1998Registered office changed on 21/12/98 from: essex house 12 13 essex street london WC2R 3AA (1 page)
12 August 1998Full accounts made up to 30 November 1997 (5 pages)
10 December 1997Return made up to 29/11/97; no change of members (7 pages)
10 June 1997Return made up to 29/11/96; no change of members (7 pages)
8 January 1997Full accounts made up to 30 November 1996 (5 pages)
23 August 1996Full accounts made up to 30 November 1995 (4 pages)
8 December 1995Return made up to 29/11/95; full list of members (10 pages)
5 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
29 November 1990Incorporation (17 pages)