Company NameWDR Company Reorganisation (Number 23) Ltd.
Company StatusDissolved
Company Number02592442
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)
Previous NameS.G.W. (Custody) Ltd.

Business Activity

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

Directors

Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHarrington Hall
Spilsby
Lincolnshire
PE23 4NH
Director NameMr Hugh Alexander Stevenson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Waterfield Winkfield Road
Ascot
Berkshire
SL5 7LJ
Director NameMr John Francis Trueman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 02 April 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David John Causer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 11 August 1999)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHampton Lodge 15 North Road
Highgate
London
N6 4BD
Director NameDr Gordon Alan Lindsay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 1997)
RoleInvestment Director
Correspondence AddressMulberry House Common Hill
West Chiltington
Sussex
RH20 2NR
Secretary NameIan Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 18 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed18 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 18 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameHugh Richardson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 1996)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 56
30 Vincent Square
London
SW1P 2NW
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NamePeter Trevillian Cole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenfinch Close
Crowthorne
Berkshire
RG45 6TZ
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameAndrew David Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1998)
RoleAlternate Director
Correspondence AddressGround Floor Flat
23 Clanricarde Gardens
London
W2 4JL
Secretary NamePaul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address12a Westside
68 Fortis Green
London
N2 9ES
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 1999(8 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 1999)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2001Dissolved (1 page)
8 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000O/C replacement of liquidator (8 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
4 February 2000Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: 1 finsbury avenue london EC2M 2PP (1 page)
15 October 1999Appointment of a voluntary liquidator (1 page)
15 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 1999Declaration of solvency (3 pages)
25 August 1999New director appointed (5 pages)
25 August 1999Director resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Return made up to 18/03/99; full list of members (12 pages)
4 February 1999New director appointed (3 pages)
26 November 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
15 September 1998New secretary appointed (2 pages)
10 September 1998Full accounts made up to 31 December 1997 (8 pages)
22 April 1998Return made up to 18/03/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
23 July 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
2 April 1997Return made up to 18/03/97; no change of members (6 pages)
9 September 1996New director appointed (3 pages)
7 August 1996Director's particulars changed (1 page)
29 May 1996Full accounts made up to 31 December 1995 (10 pages)
15 May 1996New secretary appointed (2 pages)
9 May 1996Director's particulars changed (1 page)
3 May 1996Secretary resigned (1 page)
9 April 1996Return made up to 18/03/96; full list of members (9 pages)
19 March 1996New director appointed (2 pages)
11 March 1996New director appointed (3 pages)
1 March 1996Director resigned (2 pages)
18 December 1995Full accounts made up to 31 March 1995 (11 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 September 1995Secretary resigned;new secretary appointed (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
22 March 1995Return made up to 18/03/95; full list of members (16 pages)