Company NameWenfordbray Limited
Company StatusDissolved
Company Number02921032
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Dissolution Date26 August 1997 (26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Robert Burdsall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 26 August 1997)
RoleManaging Director
Correspondence AddressManor Cottage Church Road
Brampton
Huntingdon
Cambridgeshire
PE18 8PF
Director NameMr Michael Antony McKechnie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 26 August 1997)
RoleCustomer Operations Manager
Correspondence AddressThe Granary
Swinton Grange
Malton
North Yorkshire
YO17 0QP
Director NameMr Philip Pacey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 26 August 1997)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Sim Balk Lane
Bishopthorpe
York
YO23 2QH
Director NameMr Michael Tham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 26 August 1997)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe New House Angram Road
Long Marston
York
North Yorkshire
YO26 7LR
Secretary NameMr Philip Pacey
NationalityBritish
StatusClosed
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 26 August 1997)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Sim Balk Lane
Bishopthorpe
York
YO23 2QH
Director NameMr Alan James Crompton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 26 August 1997)
RoleMarketing And Sales Director
Correspondence AddressThe Carriage House Back Lane
Bilbrough
York
YO2 3PL
Director NameJonathan Newton Metcalfe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 26 August 1997)
RolePersonnel Director
Correspondence Address5 Appleton Court
Bishopthorpe
York
YO2 1RY
Director NameThe Right Honourable Lord Allen John George Sheppard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 26 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDidgmere Hall Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Director NameSimon Jolyon Fraser
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 December 1994)
RoleCommercial Manager
Correspondence Address3 Woodlands
Escrick
York
North Yorkshire
YO4 6LU
Director NameAmanda Jane Hullick
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1995)
RoleHead Of Personnel
Correspondence Address3 St Martins Lane
York
YO1 1LN
Director NameRonald Severn
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 06 July 1994)
RoleSecretary
Correspondence Address1 Emerson Court
Wimbledon Hill Road
London
SW19 7PQ
Secretary NameKatie Forder
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 April 1995)
RoleSecretary
Correspondence Address6 Porchester Road
Kingston Upon Thames
Surrey
KT1 3PS
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressGrant Thorton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
6 May 1997First Gazette notice for voluntary strike-off (1 page)
20 March 1997Application for striking-off (1 page)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
17 April 1996Return made up to 20/04/96; full list of members (9 pages)
17 April 1996Director's particulars changed (1 page)
16 February 1996New director appointed (5 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
13 December 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
15 May 1995Return made up to 20/04/95; full list of members (16 pages)