Company NameWashroom International Limited
DirectorsGeoffrey John Mitchell and Tony Harry Searles
Company StatusDissolved
Company Number03154544
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)

Business Activity

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

Directors

Director NameGeoffrey John Mitchell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Fordwich Place
Sandwich
Kent
CT13 0RA
Director NameMr Tony Harry Searles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Cottage Egerton Avenue
Hextable
Kent
BR8 7LG
Secretary NameMr Tony Harry Searles
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Cottage Egerton Avenue
Hextable
Kent
BR8 7LG
Secretary NameGeoffrey John Mitchell
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Fordwich Place
Sandwich
Kent
CT13 0RA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 August 2001Dissolved (1 page)
17 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (4 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Statement of affairs (7 pages)
7 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 1998Appointment of a voluntary liquidator (1 page)
18 August 1998Registered office changed on 18/08/98 from: worldwide house cliftonville avenue cliftonville kent CT9 2AQ (1 page)
3 July 1998Return made up to 02/02/98; full list of members (6 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Return made up to 02/02/97; full list of members (6 pages)
9 April 1997Particulars of mortgage/charge (7 pages)
11 February 1997Secretary resigned (1 page)
31 January 1997Registered office changed on 31/01/97 from: 7 high street margate kent CT9 5LN (1 page)
30 December 1996£ nc 10000/100000 18/11/96 (1 page)
30 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
10 October 1996Accounting reference date notified as 31/12 (1 page)
23 February 1996Secretary resigned (2 pages)
23 February 1996Registered office changed on 23/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
23 February 1996New secretary appointed;director resigned;new director appointed (1 page)
2 February 1996Incorporation (15 pages)