Company NameW.Wadley & Son(Covent Garden)Limited
Company StatusDissolved
Company Number00824369
CategoryPrivate Limited Company
Incorporation Date22 October 1964(59 years, 6 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Stephen Grint
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(26 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Endelbury Road
London
E4
Secretary NamePaul Edwin Garneys
NationalityBritish
StatusClosed
Appointed14 March 1991(26 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Knoll
Billericay
Essex
CM12 0NT
Director NamePaul Edwin Garneys
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(28 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Knoll
Billericay
Essex
CM12 0NT
Director NameAlan David Aycott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address33 Forest Side
Chingford
London
E4 6BA
Director NameMr Albert John Fogg
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(26 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 June 1996)
RoleManaging Director
Correspondence Address6 School Lane
Harlow
Essex
CM20 2QB

Location

Registered Address1st Floor Wilsins Corner
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£938,161
Net Worth£1,157
Cash£26,993
Current Liabilities£95,280

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
22 March 2003Registered office changed on 22/03/03 from: d 163 new covent garden market london SW8 5LL (1 page)
23 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 April 2002Return made up to 14/03/02; full list of members (6 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
21 March 2001Return made up to 14/03/01; full list of members (6 pages)
25 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 2000Nc inc already adjusted 29/03/95 (1 page)
10 April 2000Return made up to 14/03/00; full list of members (6 pages)
8 March 2000Full accounts made up to 31 December 1999 (11 pages)
29 March 1999Return made up to 14/03/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 December 1998 (13 pages)
26 March 1998Full accounts made up to 31 December 1997 (13 pages)
3 October 1997Full accounts made up to 31 December 1996 (11 pages)
1 April 1997Return made up to 14/03/97; full list of members (6 pages)
17 June 1996Director resigned (1 page)
22 March 1996Return made up to 14/03/96; change of members (6 pages)
4 March 1996Full accounts made up to 31 December 1995 (12 pages)
20 September 1995Full accounts made up to 31 December 1994 (12 pages)