Company NameW G C (Storage) Limited
DirectorGeoffrey Peter Alderson
Company StatusDissolved
Company Number01813179
CategoryPrivate Limited Company
Incorporation Date2 May 1984(39 years, 12 months ago)
Previous NameScobie & McIntosh (Bakery) Ltd.

Business Activity

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

Directors

Director NameGeoffrey Peter Alderson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilston Lodge
Dalkeith
Midlothian
Eh22
Secretary NameGeoffrey Peter Alderson
NationalityBritish
StatusCurrent
Appointed01 July 1996(12 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilston Lodge
Dalkeith
Midlothian
Eh22
Director NameBruce Lorimer Montgomery
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address15 Mansefield Court
Livingston Village
West Lothian
EH54 7BJ
Scotland
Secretary NameMr Martin Frank Jackson
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence Address29 The Uplands
Harpenden
Hertfordshire
AL5 2PA
Secretary NameBruce Lorimer Montgomery
NationalityBritish
StatusResigned
Appointed06 January 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address15 Mansefield Court
Livingston Village
West Lothian
EH54 7BJ
Scotland

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 1998Dissolved (1 page)
22 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
27 June 1997Registered office changed on 27/06/97 from: aireside centre off whitehall road leeds LS1 4AW (1 page)
23 June 1997Statement of affairs (5 pages)
23 June 1997Appointment of a voluntary liquidator (1 page)
23 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 November 1996New secretary appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 November 1995Company name changed scobie & mcintosh (bakery) LTD.\certificate issued on 07/11/95 (4 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)