L & W (WHOLESALE) LIMITED
Overview
| Company Name | L & W (WHOLESALE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02893893 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L & W (WHOLESALE) LIMITED?
- Wholesale of fruit and vegetable juices, mineral water and soft drinks (46341) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is L & W (WHOLESALE) LIMITED located?
| Registered Office Address | 33 Cavendish Square W1B 0PW London London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L & W (WHOLESALE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIDEAWHILE (616) LIMITED | Feb 02, 1994 | Feb 02, 1994 |
What are the latest accounts for L & W (WHOLESALE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for L & W (WHOLESALE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of David Gareth Caldecott as a director on Jun 28, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Elliot as a director on Jun 01, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Gareth Caldecott on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Sep 05, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Jagtar Singh as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Sunita Kaushal as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of L & W (WHOLESALE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158959030001 | |||||||
| COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | 163106000001 | |||||
| ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 178756480001 | |||||
| COWIE, Ewen Ross | Secretary | Thornleigh 145 Maldon Road CO3 3BJ Colchester Essex | British | 48313030001 | ||||||
| EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
| WINSTANLEY, David | Secretary | 2 Moorhouses Hightown L38 9ER Liverpool Merseyside | British | 32650050001 | ||||||
| BWL SECRETARIES LIMITED | Nominee Secretary | 20-32 Museum Street IP1 1HZ Ipswich Suffolk | 900003770001 | |||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 73603940003 | |||||
| CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | 102741680001 | |||||
| COWIE, Ewen Ross | Director | Thornleigh 145 Maldon Road CO3 3BJ Colchester Essex | British | 48313030001 | ||||||
| EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | 123440090026 | |||||
| FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | 15541980001 | |||||
| HOLT, Michael, Sir | Director | Alresford Grange CO7 8BG Colchester Essex | British | 3147440001 | ||||||
| MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| MOORE, John Howard | Director | Greenwood 14 Monks Walk Penwortham PR1 0AQ Preston Lancashire | British | 37285220001 | ||||||
| RAMSBOTTOM, Peter | Director | 5 High Meadows Low Road WF12 0PH Thornhill Dewsbury Yorkshire | British | 881150002 | ||||||
| SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | 121710890001 | |||||
| SINGLETON, Paul James | Director | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | 79357110001 | ||||||
| SPIEGELBERG, Anthony William Assheton | Director | Oulton Park House CW6 9BL Tarporley Cheshire | England | British | 24626450001 | |||||
| WHEELER, John Richard | Director | West Mersea Hall West Mersea CO5 8QD Colchester Essex | Uk | British | 2764100001 | |||||
| WHEELER, John Blyth | Director | 6 Kingsland Beach West Mersea CO5 8DD Colchester Essex | British | 64756950001 | ||||||
| WHEELER, Susan Mary | Director | 1 Church Cottage Church Road Wormingford CO6 3AZ Colchester | British | 31393070002 | ||||||
| BWL DIRECTORS LIMITED | Nominee Director | 20-32 Museum Street IP1 1HZ Ipswich Suffolk | 900003760001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0