Company NameThe Wishbone Trading Company Limited
Company StatusDissolved
Company Number02934808
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameRefal 429 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDame Mary Alison Glen-Haig
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1994(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 17 January 2006)
RoleRetired Hospital Administrator
Country of ResidenceEngland
Correspondence Address66 North End House
Fitzjames Avenue
London
W14 0RX
Secretary NameMr David Charles Adams
NationalityBritish
StatusClosed
Appointed09 April 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Wardour Street
London
W1V 3FA
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameMr Simon James Holland
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address329 Ashingdon Road
Rochford
Essex
SS4 1TS
Director NameRev Jeremy Travice Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 1998)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address97 Mulberry Close
Paignton
Devon
TQ3 3GB
Director NameProf Michael Bertrand Devas
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 1999)
RoleRetired Professor Of Surgery
Correspondence AddressStamford House
Chipping Campden
Gloucestershire
GL55 6AD
Wales
Director NameElaine Christine Skinner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 31 July 1998)
RolePersonal Assistant
Correspondence Address4 Tenterden House
Kinglake Street
London
SE17 2LL
Director NameRussell Nicholas Vallance
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1997)
RoleDirector Of The Wishbone Trust
Correspondence Address6a Bridge Square
Farnham
Surrey
GU9 7QR
Secretary NameElaine Christine Skinner
NationalityBritish
StatusResigned
Appointed14 July 1994(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 31 July 1998)
RolePersonal Assistant
Correspondence Address4 Tenterden House
Kinglake Street
London
SE17 2LL
Director NameProf Thomas Duckworth
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 1997)
RoleUniversity Professor Medical P
Correspondence AddressWhite Lodge 66 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GS
Director NameRobin Sidney Mackwood Ling
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 1997)
RoleOrthopaedic Surgeon
Correspondence Address2 The Quadrant
Wonford Road
Exeter
Devon
EX2 4LE
Director NameRoger Vickers
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 1997)
RoleOrthopaedic Surgeon
Correspondence Address11 Edenhurst Avenue
London
SW6 3PD
Director NamePatrick Joseph Mulligan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 16 April 1997)
RoleOrthapaedic Surgeon
Correspondence Address21 Hamilton Avenue
Harborne
Birmingham
B17 8AH
Director NameSarah Virginia Margaret Clark
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 April 2003)
RoleExecutive Director
Correspondence Address27 Lucerne Road
Highbury
London
N5 1TZ
Secretary NameSarah Virginia Margaret Clark
NationalityBritish
StatusResigned
Appointed23 March 1998(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 April 2003)
RoleCompany Director
Correspondence Address27 Lucerne Road
Highbury
London
N5 1TZ

Location

Registered AddressThe Royal College Of Surgeons
35-43 Lincolns Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£95
Gross Profit£95
Net Worth-£6,942
Cash£71,754
Current Liabilities£78,696

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
30 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(6 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
29 June 2004Return made up to 01/06/04; full list of members (6 pages)
16 February 2004Full accounts made up to 31 December 2002 (10 pages)
22 January 2004Auditor's resignation (1 page)
30 June 2003Return made up to 01/06/03; full list of members (7 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
27 November 2002Full accounts made up to 31 December 2001 (11 pages)
22 August 2001Full accounts made up to 31 December 2000 (8 pages)
20 July 2001Return made up to 01/06/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 December 1999 (9 pages)
20 June 2000Return made up to 01/06/00; full list of members (6 pages)
10 August 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 November 1998New secretary appointed (2 pages)
11 August 1998Return made up to 01/06/98; full list of members (6 pages)
10 August 1998Secretary resigned;director resigned (1 page)
29 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 February 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
3 July 1997Return made up to 01/06/97; no change of members (6 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 March 1997Director resigned (1 page)
7 July 1996Return made up to 01/06/96; no change of members (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1995Return made up to 01/06/95; full list of members (8 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)