Company NameCombe Wrasse Trading
Company StatusDissolved
Company Number03065592
CategoryPrivate Unlimited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Dissolution Date27 July 2004 (19 years, 8 months ago)
Previous NameWPP Security Two

Business Activity

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

Directors

Secretary NameMr David Ferguson Calow
NationalityBritish
StatusClosed
Appointed02 August 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 12 months (closed 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(6 months after company formation)
Appointment Duration8 years, 7 months (closed 27 July 2004)
RoleFinance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 27 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
12 November 2003Company name changed wpp security two\certificate issued on 12/11/03 (2 pages)
16 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 July 2003Return made up to 07/06/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
1 July 2002Return made up to 07/06/02; full list of members (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 September 2001New director appointed (2 pages)
11 September 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 July 1999Director resigned (1 page)
16 July 1999Return made up to 07/06/99; change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
2 October 1998882 allot 1@£1 pre re-reg (2 pages)
27 July 1998122 cancelling issued capital (1 page)
27 July 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
23 July 1998Return made up to 07/06/98; full list of members (6 pages)
21 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 July 1998£ nc 200000000/1625557924 08/07/98 (1 page)
10 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 July 1998Nc inc already adjusted 07/07/98 (1 page)
10 July 1998Director resigned (1 page)
7 July 1998Re-registration of Memorandum and Articles (5 pages)
7 July 1998Members' assent for rereg from LTD to UNLTD (1 page)
7 July 1998Certificate of re-registration from Limited to Unlimited (1 page)
7 July 1998Declaration of assent for reregistration to UNLTD (1 page)
7 July 1998Application for reregistration from LTD to UNLTD (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1998Ad 30/09/97--------- £ si 1@1=1 £ ic 21729635/21729636 (2 pages)
9 March 1998Ad 22/01/98--------- £ si 1@1=1 £ ic 21729634/21729635 (2 pages)
25 February 1998Ad 30/09/97--------- £ si 1@1=1 £ ic 21729632/21729633 (2 pages)
25 February 1998Ad 15/12/97--------- £ si 1@1=1 £ ic 21729633/21729634 (2 pages)
8 December 1997Ad 20/08/97--------- £ si 1@1=1 £ ic 21729630/21729631 (2 pages)
8 December 1997Ad 30/04/97--------- £ si 1@1 (2 pages)
8 December 1997Ad 15/09/97--------- £ si 1@1=1 £ ic 21729631/21729632 (2 pages)
8 December 1997Ad 01/09/97--------- £ si 1@1=1 £ ic 21729628/21729629 (2 pages)
8 December 1997Ad 01/08/97--------- £ si 1@1=1 £ ic 21729629/21729630 (2 pages)
5 December 1997Ad 25/11/97--------- £ si 1@1=1 £ ic 21729627/21729628 (2 pages)
5 December 1997Ad 03/11/97--------- £ si 1@1=1 £ ic 21729626/21729627 (2 pages)
3 December 1997Ad 31/10/97--------- £ si 1@1=1 £ ic 21729625/21729626 (2 pages)
8 July 1997Ad 25/06/97--------- £ si 1@1=1 £ ic 21729623/21729624 (2 pages)
8 July 1997Ad 02/06/97--------- £ si 2@1=2 £ ic 21729621/21729623 (2 pages)
8 July 1997Return made up to 07/06/97; no change of members (4 pages)
8 July 1997Ad 05/06/97--------- £ si 1@1=1 £ ic 21729620/21729621 (2 pages)
8 July 1997Ad 12/05/97--------- £ si 1@1=1 £ ic 21729619/21729620 (2 pages)
20 June 1997Full accounts made up to 31 December 1996 (9 pages)
18 June 1997Ad 22/05/97--------- £ si 1@1=1 £ ic 21729618/21729619 (2 pages)
27 May 1997Ad 24/04/97--------- £ si 1@1=1 £ ic 21729617/21729618 (2 pages)
6 May 1997Ad 03/04/97--------- £ si 1@1=1 £ ic 21729616/21729617 (2 pages)
11 March 1997Ad 31/12/96--------- £ si 1@1=1 £ ic 21729615/21729616 (2 pages)
11 March 1997Ad 31/12/96--------- £ si 3@1=3 £ ic 21729606/21729609 (2 pages)
11 March 1997Ad 31/12/96--------- £ si 3@1=3 £ ic 21729603/21729606 (2 pages)
11 March 1997Ad 31/12/96--------- £ si 3@1=3 £ ic 21729612/21729615 (2 pages)
11 March 1997Ad 31/12/96--------- £ si 3@1=3 £ ic 21729609/21729612 (2 pages)
7 March 1997Ad 14/11/96--------- £ si 1@1 (2 pages)
7 March 1997Statement of affairs (7 pages)
4 March 1997Ad 16/08/96--------- £ si 1@1=1 £ ic 21729602/21729603 (2 pages)
18 February 1997Amending 882R ad 240895 (2 pages)
27 January 1997Ad 29/10/96--------- £ si 1@1=1 £ ic 21729591/21729592 (2 pages)
27 January 1997Ad 28/12/95--------- £ si 1@1 (2 pages)
27 January 1997Ad 30/12/96--------- £ si 3@1=3 £ ic 21729599/21729602 (2 pages)
27 January 1997Ad 09/12/96--------- £ si 1@1=1 £ ic 21729597/21729598 (2 pages)
27 January 1997Ad 06/11/96--------- £ si 1@1=1 £ ic 21729592/21729593 (2 pages)
27 January 1997Ad 06/12/96--------- £ si 1@1=1 £ ic 21729596/21729597 (2 pages)
27 January 1997Ad 12/12/95--------- £ si 1@1 (2 pages)
27 January 1997Ad 13/12/95--------- £ si 1@1 (2 pages)
27 January 1997Ad 16/12/96--------- £ si 1@1=1 £ ic 21729598/21729599 (2 pages)
27 January 1997Ad 14/11/96--------- £ si 1@1=1 £ ic 21729593/21729594 (2 pages)
27 January 1997Ad 17/04/96--------- £ si 1@1 (2 pages)
27 January 1997Ad 14/11/96--------- £ si 1@1=1 £ ic 21729594/21729595 (2 pages)
27 January 1997Ad 14/11/96--------- £ si 1@1=1 £ ic 21729595/21729596 (2 pages)
20 January 1997New director appointed (2 pages)
13 January 1997Ad 05/12/96--------- £ si 3@1=3 £ ic 21729583/21729586 (2 pages)
13 January 1997Ad 05/12/96--------- £ si 1@1=1 £ ic 21729586/21729587 (2 pages)
6 January 1997Ad 13/12/96--------- £ si 1@1=1 £ ic 21729582/21729583 (2 pages)
6 January 1997Director resigned (1 page)
18 November 1996Ad 10/10/96--------- £ si 1@1=1 £ ic 21729581/21729582 (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 October 1996Ad 30/08/96--------- £ si 1@1=1 £ ic 21729577/21729578 (2 pages)
2 October 1996Ad 18/09/96--------- £ si 1@1=1 £ ic 21729579/21729580 (2 pages)
2 October 1996Ad 22/07/96--------- £ si 1@1=1 £ ic 21729576/21729577 (2 pages)
2 October 1996Ad 10/07/96--------- £ si 1@1=1 £ ic 21729580/21729581 (2 pages)
2 October 1996Ad 30/08/96--------- £ si 1@1=1 £ ic 21729578/21729579 (2 pages)
23 September 1996Ad 09/09/96--------- £ si 1@1=1 £ ic 21729574/21729575 (2 pages)
23 September 1996Ad 12/09/96--------- £ si 1@1=1 £ ic 21729575/21729576 (2 pages)
23 July 1996Ad 19/06/96--------- £ si 1@1=1 £ ic 21729573/21729574 (2 pages)
17 July 1996Ad 31/01/96--------- £ si 1@1 (2 pages)
17 July 1996Ad 20/03/96--------- £ si 1@1 (2 pages)
5 July 1996Return made up to 07/06/96; full list of members (6 pages)
29 May 1996Ad 31/01/96--------- £ si 1@1=1 £ ic 21729572/21729573 (2 pages)
29 May 1996Ad 20/03/96--------- £ si 1@1=1 £ ic 21729571/21729572 (2 pages)
24 May 1996Ad 15/04/96--------- £ si 1@1=1 £ ic 21729569/21729570 (2 pages)
24 May 1996Ad 16/05/96--------- £ si 1@1=1 £ ic 21729570/21729571 (2 pages)
24 May 1996Ad 29/02/96--------- £ si 1@1=1 £ ic 21729568/21729569 (2 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1996Accounting reference date notified as 31/12 (1 page)
11 February 1996Registered office changed on 11/02/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
14 December 1995New director appointed (2 pages)
27 September 1995Ad 24/08/95--------- £ si 21729566@1=21729566 £ ic 2/21729568 (2 pages)
24 August 1995Particulars of mortgage/charge (12 pages)
24 August 1995Particulars of mortgage/charge (18 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
7 June 1995Incorporation (34 pages)