Company NameW.R.N. Limited
Company StatusDissolved
Company Number02725949
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameRutland Nominees (No 2) Limited (Corporation)
StatusClosed
Appointed29 April 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 31 March 1998)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR
Director NameChristopher Howard Lillywhite
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMainstone New Farm Road
Alresford
Hampshire
SO24 9QJ
Secretary NameLorraine Lillywhite
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMainstone New Farm Road
Alresford
Hampshire
SO24 9QJ
Director NameLorraine Lillywhite
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMainstone New Farm Road
Alresford
Hampshire
SO24 9QJ
Director NameAlan Gilbert McLeod Macintosh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address21 Newstead Way
London
SW19 5HR
Director NamePaula Frances Reid
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address6 Aynsley Gardens
Church Langley Way
Harlow
Essex
CM17 9PB
Secretary NamePaula Frances Reid
NationalityBritish
StatusResigned
Appointed17 February 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address6 Aynsley Gardens
Church Langley Way
Harlow
Essex
CM17 9PB

Location

Registered Address189 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
22 January 1997Director resigned (1 page)
22 July 1996Return made up to 24/06/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 May 1995 (10 pages)
26 May 1996Secretary resigned;director resigned (2 pages)
26 May 1996Director's particulars changed (1 page)
26 May 1996New secretary appointed (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1995Registered office changed on 31/10/95 from: unit 6 prospect business centre prospect road alfresford hampshire SO24 9UH (1 page)
5 October 1995Return made up to 24/06/95; full list of members (6 pages)
30 March 1995Auditor's resignation (2 pages)
23 March 1995Accounting reference date extended from 31/03 to 31/05 (1 page)