Company NameThe Weiss Gallery Limited
Company StatusDissolved
Company Number01937084
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Kenneth Godfrey Bishop
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressLes Tarentes 84 Boulevard
General De Garlie
06230 St Jean
Cap Ferrat
Foreign
Director NamePeter Wilfrid Edgar Fitt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Correspondence Address15 High Street
West Mersea
Colchester
Essex
CO5 8QA
Director NameJohn Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address4 New Bridge Street
London
EC4V 6AA
Secretary NamePeter Wilfrid Edgar Fitt
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address15 High Street
West Mersea
Colchester
Essex
CO5 8QA

Location

Registered Address115 New London Road
Chelmsford
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 January 1998Dissolved (1 page)
21 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Appointment of a voluntary liquidator (1 page)
5 November 1996Registered office changed on 05/11/96 from: 15 high street west mersea essex CO5 8QA (1 page)
5 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 1996Declaration of solvency (6 pages)
21 June 1996Return made up to 07/06/96; no change of members (4 pages)
22 March 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)
5 July 1995Return made up to 07/06/95; full list of members (12 pages)