Company NameC W Asset Management Limited
Company StatusDissolved
Company Number02802730
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Webb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressCoval Lodge Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameWilliam Harry Eastwood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Kennels Rufford Park
Ollerton
Newark
Nottinghamshire
NG22 9DF
Director NameMr Stephen John Hazell-Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoft House Penshurst Road
Penshurst
Tonbridge
Kent
TN11 8HZ
Secretary NameCIM Management Limited (Corporation)
StatusCurrent
Appointed30 September 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 7 months
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NameCavendish Administration Limited (Corporation)
StatusCurrent
Appointed31 May 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 11 months
Correspondence AddressCrusader House
145-157 St John Street
London
EC1V 4RU
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameGraham Middlemiss
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleSolicitor
Correspondence Address46 Stanmore Road
Edgbaston
Birmingham
B16 9TA
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address6 Kensington Avenue
Cheltenham
Gloucestershire
GL50 2NQ
Wales
Director NameMr Richard Alexander Collins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 January 1994)
RoleInvestment Manager
Correspondence Address23 Windmill Close
Kenilworth
Warwickshire
CV8 2GQ
Secretary NameAndrew John Cann
NationalityBritish
StatusResigned
Appointed14 May 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Director NameMr David Charles Annetts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Snead
Pensax
Abberley
Worcestershire
WR6 6AG

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2001Dissolved (1 page)
14 November 2000Return of final meeting in a members' voluntary winding up (4 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Appointment of a voluntary liquidator (1 page)
29 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 1998Registered office changed on 25/06/98 from: 99 charterhouse street london EC1M 6HR (1 page)
18 June 1998Declaration of solvency (3 pages)
6 April 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1996Auditor's resignation (1 page)
17 July 1996Full accounts made up to 31 December 1995 (18 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (3 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996Registered office changed on 14/06/96 from: rutherford house blackpole road worcester WR3 8YA (1 page)
15 April 1996Director's particulars changed (1 page)
15 April 1996Return made up to 23/03/96; full list of members (9 pages)
13 November 1995Secretary's particulars changed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: manor park place rutherford way cheltenham gloucestershire GL51 9TR (1 page)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
15 September 1995£ ic 40000/10000 31/08/95 £ sr 30000@=30000 (1 page)
17 May 1995Secretary's particulars changed (2 pages)
7 April 1995Return made up to 23/03/95; full list of members (10 pages)