Company NameWaylett Convenience Stores Ltd
DirectorDavid Reginald Waylett
Company StatusDissolved
Company Number00427469
CategoryPrivate Limited Company
Incorporation Date13 January 1947(77 years, 4 months ago)
Previous NameWaylett Newsagents Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr David Reginald Waylett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1993(46 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleNewsagent
Correspondence AddressWell Park
Tedburn St. Mary
Exeter
Devon
EX6 6BB
Secretary NameMrs Amanda Waylett
NationalityBritish
StatusCurrent
Appointed21 May 1997(50 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressWell Park
Tedburn St. Mary
Exeter
Devon
EX6 6BB
Director NameMr Arthur Reginald Waylett
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(44 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address56 Kersey Drive
Selsdon
South Croydon
Surrey
CR2 8SX
Director NameMrs Marie Ethel Waylett
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address56 Kersey Drive
Selsdon
South Croydon
Surrey
CR2 8SX
Secretary NameMark Armitage Mead
NationalityEnglish
StatusResigned
Appointed26 April 1991(44 years, 3 months after company formation)
Appointment Duration6 years (resigned 21 May 1997)
RoleCompany Director
Correspondence AddressMead Cottage
Four Elms
Edenbridge
Kent
TN8 6PD

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,878
Cash£43,099
Current Liabilities£564,321

Accounts

Latest Accounts26 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 June 2004Dissolved (1 page)
22 April 2002Completion of winding up (1 page)
22 April 2002Dissolution deferment (1 page)
20 October 2000Order of court to wind up (2 pages)
11 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1999Accounts for a small company made up to 26 April 1998 (7 pages)
23 November 1999Director's particulars changed (1 page)
1 May 1999Return made up to 26/04/99; no change of members (4 pages)
17 July 1998Full accounts made up to 27 April 1997 (17 pages)
14 July 1998Auditor's resignation (1 page)
17 February 1998Registered office changed on 17/02/98 from: crockham park main road crockham hill edenbridge kent TN8 6SR (1 page)
23 September 1997Return made up to 26/04/97; no change of members (4 pages)
23 September 1997Location of register of members (1 page)
26 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
16 June 1997Company name changed waylett newsagents LIMITED\certificate issued on 17/06/97 (2 pages)
5 June 1997Ad 21/04/97--------- £ si 100@1=100 £ ic 278250/278350 (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
23 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Auditor's resignation (1 page)
28 February 1997Accounts for a small company made up to 28 April 1996 (8 pages)
5 February 1997Registered office changed on 05/02/97 from: 40 station approach hayes bromley kent BR2 7EF (1 page)
4 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1996Particulars of mortgage/charge (3 pages)
4 June 1996Return made up to 26/04/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Ad 30/06/95--------- £ si 127800@1 (2 pages)
14 September 1995Particulars of contract relating to shares (4 pages)
5 September 1995Ad 30/06/95--------- £ si 127800@1=127800 £ ic 150450/278250 (2 pages)
5 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
5 September 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
23 June 1995Company name changed A.R.waylett & company LIMITED\certificate issued on 26/06/95 (6 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1995Director resigned (2 pages)
10 April 1995Particulars of mortgage/charge (4 pages)