Company NameAllard & Saunders (2001) Limited
Company StatusDissolved
Company Number04193380
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NameWSM Sixty Two Limited

Directors

Director NameMr Christopher Beverley Pegram
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 10 September 2002)
RoleBuilder
Correspondence AddressSnoxhall Knowle Lane
Cranleigh
Surrey
GU6 8JW
Director NameAlan Peter Sewell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address45 Ormanton Road
Sydenham
London
SE26 6RB
Secretary NameMr Christopher Beverley Pegram
NationalityBritish
StatusClosed
Appointed22 May 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 10 September 2002)
RoleBuilder
Correspondence AddressSnoxhall Knowle Lane
Cranleigh
Surrey
GU6 8JW
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed03 April 2001(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameWendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Egerton Road
Twickenham
Middlesex
TW2 7SL

Location

Registered AddressPinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Application for striking-off (1 page)
12 June 2001Director resigned (1 page)
6 June 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
18 April 2001Company name changed wsm sixty two LIMITED\certificate issued on 18/04/01 (2 pages)
3 April 2001Incorporation (17 pages)