Company NameWDR Company Reorganisation (Number 33) Ltd
DirectorsSean Enda Ryan and Nicholas John Livingstone
Company StatusDissolved
Company Number03202319
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Previous NameHigh Timber Nominees Ltd.

Business Activity

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

Directors

Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1999(3 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressMelrose
St Georges Avenue
Weybridge
Surrey
KT13 0DG
Director NameNicholas John Livingstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleExecutive Director Fcd
Correspondence Address32 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleBanker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Nicholas James Hall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Mitchel Andrew Lenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOakdene 26 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LJ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleBanker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameAndrew David Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1998)
RoleAlternate Director
Correspondence AddressGround Floor Flat
23 Clanricarde Gardens
London
W2 4JL
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Director NameDamian Paul Dwan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1999)
RoleGlobal Head Of Securities Oper
Correspondence Address7 Hazlebury Road
Fulham
London
SW6 2NA
Director NameMr Trevor William Spanner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Church Close
Radlett
Hertfordshire
WD7 8BJ
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameMelanie Jane Neill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2001)
RoleChartered Accountant
Correspondence Address41 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2001)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Nicholas James Hall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2002)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address60 Lessar Avenue
Clapham
London
SW4 9HQ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2002)
RoleEuropean General Counsel
Correspondence Address1 Summerfield
Cambridge
Cambridgeshire
CB3 9HE

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2004Dissolved (1 page)
6 February 2004Secretary resigned (1 page)
26 January 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
27 November 2002Appointment of a voluntary liquidator (1 page)
21 November 2002Res re specie (1 page)
21 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2002Declaration of solvency (3 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 September 2002New director appointed (3 pages)
23 September 2002Director resigned (1 page)
13 September 2002Director's particulars changed (1 page)
29 April 2002Return made up to 08/04/02; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 September 2001New director appointed (5 pages)
7 August 2001Secretary's particulars changed (1 page)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
27 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 July 2000Return made up to 22/05/00; no change of members (8 pages)
17 April 2000Director's particulars changed (1 page)
8 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
11 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: swiss bank house 1 timber st london EC4V 3SB (1 page)
1 August 1999Full accounts made up to 31 December 1998 (7 pages)
10 June 1999Return made up to 22/05/99; full list of members (16 pages)
16 February 1999Director resigned (1 page)
27 November 1998New director appointed (1 page)
26 November 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
15 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
2 June 1998Return made up to 22/05/98; no change of members (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
13 June 1997Return made up to 22/05/97; full list of members (8 pages)
28 April 1997Full accounts made up to 31 December 1996 (5 pages)
4 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/11/96
(1 page)
19 September 1996Director's particulars changed (1 page)
3 September 1996New director appointed (2 pages)
23 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
22 May 1996Incorporation (20 pages)