Company NameA.W.S.S. Limited
Company StatusDissolved
Company Number02877436
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Janet Muriel Wylam
NationalityBritish
StatusClosed
Appointed03 February 1994(2 months after company formation)
Appointment Duration9 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressSwithin House 15 Rozeldene
Hindhead
Surrey
GU26 6TW
Director NameAlan Howard Wylam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 August 1994)
RoleEngineer
Correspondence AddressSwithin House 15 Rozeldene
Hindhead
Surrey
GU26 6TW
Director NameIan Bradley Wylam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2001)
RoleConsultant
Correspondence Address87 Melrose
Bracknell
Berkshire
RG12 7LF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,268
Cash£403
Current Liabilities£7,079

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 January 2002Return made up to 02/12/01; full list of members (7 pages)
31 May 2001Director resigned (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
22 February 2001Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 February 2000Return made up to 02/12/99; full list of members (6 pages)
8 December 1999Full accounts made up to 30 April 1998 (9 pages)
26 February 1999Return made up to 02/12/98; no change of members (4 pages)
20 March 1998Return made up to 02/12/97; full list of members (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 February 1998Registered office changed on 10/02/98 from: 29 bolingbroke grove london SW11 6EJ (1 page)
21 May 1997Return made up to 02/12/96; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
22 November 1995Return made up to 02/12/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)