Company NameWoollett, Airey And Company, Limited
Company StatusDissolved
Company Number00094476
CategoryPrivate Limited Company
Incorporation Date2 August 1907(116 years, 8 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr John Edgell Roy Airey
NationalityBritish
StatusClosed
Appointed21 April 1997(89 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 20 May 2014)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Ash Walk
Brandon Groves
South Ockendon
Essex
RM15 6TY
Director NameMrs Gillian Airey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2013(105 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 20 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Ash Walk
South Ockendon
Essex
RM15 6TY
Director NameMr John Edgell Roy Airey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2013(105 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ash Walk
South Ockendon
Essex
RM15 6TY
Director NameMr John Edgell Roy Airey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(84 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 05 April 2013)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Ash Walk
Brandon Groves
South Ockendon
Essex
RM15 6TY
Director NameMr John Geldart Airey
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(84 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 1997)
RoleShipping Agent
Correspondence Address48 Westmoreland Avenue
Hornchurch
Essex
RM11 2EE
Director NameMyles James Byrne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(84 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 December 2007)
RoleShipping Agent
Correspondence Address188 London Road
Greenhithe
Kent
DA9 9JF
Director NameMr Henry Rowland
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(84 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1996)
RoleShipping Agent (Retd)
Correspondence Address107 Tattersall Gardens
Leigh On Sea
Essex
SS9 2QZ
Secretary NameMr John Geldart Airey
NationalityBritish
StatusResigned
Appointed21 January 1992(84 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 1997)
RoleCompany Director
Correspondence Address48 Westmoreland Avenue
Hornchurch
Essex
RM11 2EE
Director NameMrs Gillian Airey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(100 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Ash Walk
South Ockendon
Essex
RM15 6TY

Location

Registered Address7 Ash Walk
South Ockendon
Essex
RM15 6TY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon

Shareholders

150 at £1Carol Elizabeth Mercer
9.86%
Ordinary
150 at £1Jeremy Nicholas Airey
9.86%
Ordinary
102 at £1Carol Elizabeth Mercer
6.71%
Preference
102 at £1Jeremy Nicholas Airey
6.71%
Preference
450 at £1John Edgell Roy Airey
29.59%
Ordinary
307 at £1John Edgell Roy Airey
20.18%
Preference
250 at £1Executors Of Harry Rowland
16.44%
Ordinary
10 at £1Executors Of Harry Rowland
0.66%
Preference

Financials

Year2014
Net Worth£2,018
Cash£3,979
Current Liabilities£1,440

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
27 January 2014Application to strike the company off the register (3 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 September 2013Registered office address changed from 1a Central Road Dartford Kent DA1 5BG on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 1a Central Road Dartford Kent DA1 5BG on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 1a Central Road Dartford Kent DA1 5BG on 4 September 2013 (1 page)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1,521
(6 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1,521
(6 pages)
13 May 2013Appointment of Mr John Edgell Roy Airey as a director (2 pages)
13 May 2013Appointment of Mrs Gillian Airey as a director (2 pages)
13 May 2013Appointment of Mr John Edgell Roy Airey as a director (2 pages)
13 May 2013Appointment of Mrs Gillian Airey as a director (2 pages)
16 April 2013Termination of appointment of Gillian Airey as a director (1 page)
16 April 2013Termination of appointment of John Airey as a director (1 page)
16 April 2013Termination of appointment of Gillian Airey as a director (1 page)
16 April 2013Termination of appointment of John Airey as a director (1 page)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2010Director's details changed for Mrs Gillian Airey on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for John Edgell Roy Airey on 16 February 2010 (2 pages)
16 March 2010Director's details changed for John Edgell Roy Airey on 16 February 2010 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Mrs Gillian Airey on 11 March 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 October 2009Registered office address changed from 162a Dock Road Tilbury Essex RM18 7BS on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from 162a Dock Road Tilbury Essex RM18 7BS on 14 October 2009 (2 pages)
19 March 2009Return made up to 16/02/09; full list of members (5 pages)
19 March 2009Return made up to 16/02/09; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2008Return made up to 16/02/08; full list of members (5 pages)
20 March 2008Return made up to 16/02/08; full list of members (5 pages)
18 March 2008Appointment terminated director myles byrne (1 page)
18 March 2008Director appointed mrs gillian airey (1 page)
18 March 2008Appointment terminated director myles byrne (1 page)
18 March 2008Director appointed mrs gillian airey (1 page)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 March 2007Return made up to 16/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(8 pages)
21 March 2007Return made up to 16/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(8 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 February 2006Return made up to 16/02/06; full list of members (8 pages)
22 February 2006Return made up to 16/02/06; full list of members (8 pages)
27 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
27 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
8 March 2005Return made up to 16/02/05; full list of members (10 pages)
8 March 2005Return made up to 16/02/05; full list of members (10 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 March 2004Return made up to 16/02/04; full list of members (8 pages)
31 March 2004Return made up to 16/02/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
10 March 2003Return made up to 16/02/03; full list of members (8 pages)
10 March 2003Return made up to 16/02/03; full list of members (8 pages)
22 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
22 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
15 March 2002Return made up to 16/02/02; full list of members (7 pages)
15 March 2002Return made up to 16/02/02; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
1 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
14 March 2001Return made up to 16/02/01; full list of members (6 pages)
14 March 2001Return made up to 16/02/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 February 1999Return made up to 21/01/99; no change of members (4 pages)
9 February 1999Return made up to 21/01/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 January 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
25 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
11 February 1997Return made up to 21/01/97; full list of members (6 pages)
11 February 1997Return made up to 21/01/97; full list of members (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
4 March 1996Return made up to 21/01/96; no change of members (4 pages)
4 March 1996Return made up to 21/01/96; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)