Company NameWarner Sheppard And Wade Limited
Company StatusDissolved
Company Number02693965
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)
Previous NameWishingarch Limited

Business Activity

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

Directors

Director NameMr Paul Fletcher
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 24 November 1998)
RoleConsultant
Correspondence AddressMayfield House Chapel Lane
Souldrop
Bedfordshire
MK44 1HG
Secretary NameMrs Jo Fletcher
NationalityBritish
StatusClosed
Appointed02 April 1992(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 24 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House Chapel Lane
Souldrop
Bedfordshire
MK44 1HG
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered Address5th Floor, Marble Arch House
66/68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
4 August 1998First Gazette notice for compulsory strike-off (1 page)
8 March 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 May 1995Accounts for a small company made up to 31 March 1994 (14 pages)
15 May 1995Return made up to 05/03/95; full list of members (8 pages)