Company NameWorld Of Concrete - International Limited
Company StatusDissolved
Company Number02570606
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaniel Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(1 year after company formation)
Appointment Duration7 years, 4 months (closed 25 May 1999)
RoleCompany Director
Correspondence Address668 Essex Road
Glen Ellyn
Illinois 60137-3971
United States
Director NameRichard Andrew West
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(1 year after company formation)
Appointment Duration7 years, 4 months (closed 25 May 1999)
RoleCompany Director
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Director NameDolores Marie Capria
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityU.S.A Citizen
StatusClosed
Appointed08 November 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 25 May 1999)
RoleV.P .Administration
Correspondence Address433 South Gilbert
La Grange
Il
60525
Secretary NameDolores Marie Capria
NationalityU.S.A Citizen
StatusClosed
Appointed16 December 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 25 May 1999)
RoleV P Administration
Correspondence Address433 South Gilbert
La Grange
Il
60525
Director NameDaniel Sladek
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 04 January 1993)
RoleCompany Director
Correspondence Address7714 West Palma Lane
Morton Grove
Illinois 60053
Foreign
Director NameMr Michael Percy Smith
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 1994)
RoleAccountant
Correspondence Address36 Lattimore Road
St Albans
Hertfordshire
AL1 3XP
Secretary NameChyngton Industrials Limited (Corporation)
StatusResigned
Appointed31 December 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 1995)
Correspondence AddressFiscal House
36 Lattimore Road
St Albans
Herts
AL1 3XP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 1997)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered Address189 Bickenhall Mansions
Baker Street
London
W1H 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 February 1999First Gazette notice for voluntary strike-off (1 page)
13 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 February 1998Return made up to 24/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998New secretary appointed (2 pages)
10 January 1997Return made up to 24/12/96; full list of members (8 pages)
6 January 1997Secretary's particulars changed (1 page)
10 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
28 June 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
26 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
26 January 1996Return made up to 24/12/95; full list of members (7 pages)
6 December 1995New director appointed (2 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995Location of register of members (1 page)
23 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
10 April 1995Return made up to 24/12/94; full list of members (6 pages)