Company NameWandle's Of Herne Hill Limited
DirectorsPatricia Vera Norman and Terrance Charles Norman
Company StatusDissolved
Company Number02327870
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Patricia Vera Norman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence AddressPostern Gate Farm
Eastbourne Road
Southgodstone
Surrey
Director NameTerrance Charles Norman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleGarage Proprietor
Correspondence AddressPosterngate Farm
East Bourne Road
South Godstone
Surrey
RH9 8EL
Secretary NameMr Lee Norman
NationalityBritish
StatusCurrent
Appointed10 September 1996(7 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPostern Gate Farm
Eastbourne Road
South Godstone
Surrey
RH9 8EL
Secretary NameMrs Susan Bunter
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 1994)
RoleCompany Director
Correspondence Address182 Robertson Street
London
SW8 3TN
Secretary NameGeorge Alfred Ray
NationalityBritish
StatusResigned
Appointed16 November 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 1995)
RoleDealer Principal
Correspondence Address2 Bluebell Close
Orpington
Kent
BR6 8HS
Secretary NameBarbara Chatfield
NationalityBritish
StatusResigned
Appointed18 December 1995(7 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 1996)
RoleCompany Director
Correspondence Address27 Highlands Close
Strood
Kent
ME2 2QT

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 1999Dissolved (1 page)
17 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
7 September 1998Liquidators statement of receipts and payments (5 pages)
29 July 1998O/C replacement of liquidator (4 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 1998Liquidators statement of receipts and payments (5 pages)
10 February 1997Statement of affairs (8 pages)
10 February 1997Notice of Constitution of Liquidation Committee (2 pages)
10 February 1997Appointment of a voluntary liquidator (1 page)
10 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 1997Registered office changed on 10/01/97 from: 132, herne hill, london. SE24 9QH (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996New secretary appointed (2 pages)
5 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)