Company NameH. Wayne And Company Ltd.
Company StatusDissolved
Company Number03058994
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMichael Honour
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address40 Carlton Hill
London
NW8 0JY
Director NamePamela Honour
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(4 years, 4 months after company formation)
Appointment Duration3 years (closed 29 October 2002)
RoleCompany Director
Correspondence Address40 Carlton Hill
London
NW8 0JY
Secretary NamePamela Honour
NationalityBritish
StatusClosed
Appointed13 October 1999(4 years, 4 months after company formation)
Appointment Duration3 years (closed 29 October 2002)
RoleCompany Director
Correspondence Address40 Carlton Hill
London
NW8 0JY
Director NameHilda Elsie Marshall
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C Allerton Court
Allerton Road
Liverpool
Merseyside
L18 3LA
Secretary NameHilda Elsie Marshall
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C Allerton Court
Allerton Road
Liverpool
Merseyside
L18 3LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address40 Carlton Hill
London
NW8 0JY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
7 May 2002Application for striking-off (1 page)
8 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 January 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 June 2001Return made up to 12/05/01; full list of members (6 pages)
21 June 2001Registered office changed on 21/06/01 from: unit 8 ark royal way lairdside technology par birkenhead merseyside L41 9HT (1 page)
8 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 June 2000Return made up to 12/05/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
25 October 1999Ad 07/10/99--------- £ si 120000@1=120000 £ ic 270000/390000 (2 pages)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Return made up to 12/05/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 March 1999Registered office changed on 14/03/99 from: 405 towers street brunswick business park liverpool L3 4BL (1 page)
11 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
9 June 1997Return made up to 16/05/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
14 May 1996Return made up to 19/05/96; full list of members (4 pages)
21 June 1995Accounting reference date notified as 30/06 (1 page)
21 June 1995Ad 14/06/95--------- £ si 269998@1=269998 £ ic 2/270000 (2 pages)
7 June 1995New secretary appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
19 May 1995Incorporation (18 pages)