Company NameWCML Development Company Limited
Company StatusDissolved
Company Number02874080
CategoryPrivate Limited Company
Incorporation Date22 November 1993(30 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gilbert Leslie Elliott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2000)
RoleManagement Consultant
Correspondence Address2325 Henrietta Avenue
La Crescenta
Ca 91214
91214
Director NameNigel William Leppard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2000)
RoleChartered Engineer
Correspondence AddressWalnut Tree Cottage
Beedon Hill
Newbury
Berkshire
RG20 8SH
Director NameMr Nicolas Anton Lethbridge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address20 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMr Trevor Mills Noble
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndell 17 Milner Drive
Cobham
Surrey
KT11 2EZ
Secretary NameStephen Anthony Popkiss
NationalityBritish
StatusClosed
Appointed15 April 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2000)
RoleSecretary
Correspondence Address30 Olive Road
Cricklewood
London
NW2 6TX
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThorncroft Manor
Dorking Road
Leatherhead
Surrey
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
21 July 1999Application for striking-off (1 page)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
15 December 1998Return made up to 22/11/98; no change of members (4 pages)
26 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
8 December 1997Return made up to 22/11/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
30 December 1996Return made up to 22/11/96; no change of members (4 pages)
30 November 1995Return made up to 22/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 September 1995Full accounts made up to 31 March 1995 (14 pages)
24 August 1995Registered office changed on 24/08/95 from: 17 hanover square london W1R 0EL (1 page)