Tedburn St. Mary
Exeter
Devon
EX6 6BB
Secretary Name | Mrs Amanda Waylett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1997(50 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Well Park Tedburn St. Mary Exeter Devon EX6 6BB |
Director Name | Mr Arthur Reginald Waylett |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 56 Kersey Drive Selsdon South Croydon Surrey CR2 8SX |
Director Name | Mrs Marie Ethel Waylett |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 56 Kersey Drive Selsdon South Croydon Surrey CR2 8SX |
Secretary Name | Mark Armitage Mead |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 April 1991(44 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | Mead Cottage Four Elms Edenbridge Kent TN8 6PD |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,878 |
Cash | £43,099 |
Current Liabilities | £564,321 |
Latest Accounts | 26 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 June 2004 | Dissolved (1 page) |
---|---|
22 April 2002 | Completion of winding up (1 page) |
22 April 2002 | Dissolution deferment (1 page) |
20 October 2000 | Order of court to wind up (2 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 26 April 1998 (7 pages) |
23 November 1999 | Director's particulars changed (1 page) |
1 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 27 April 1997 (17 pages) |
14 July 1998 | Auditor's resignation (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: crockham park main road crockham hill edenbridge kent TN8 6SR (1 page) |
23 September 1997 | Return made up to 26/04/97; no change of members (4 pages) |
23 September 1997 | Location of register of members (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
16 June 1997 | Company name changed waylett newsagents LIMITED\certificate issued on 17/06/97 (2 pages) |
5 June 1997 | Ad 21/04/97--------- £ si 100@1=100 £ ic 278250/278350 (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Auditor's resignation (1 page) |
28 February 1997 | Accounts for a small company made up to 28 April 1996 (8 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 40 station approach hayes bromley kent BR2 7EF (1 page) |
4 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Ad 30/06/95--------- £ si 127800@1 (2 pages) |
14 September 1995 | Particulars of contract relating to shares (4 pages) |
5 September 1995 | Ad 30/06/95--------- £ si 127800@1=127800 £ ic 150450/278250 (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
23 June 1995 | Company name changed A.R.waylett & company LIMITED\certificate issued on 26/06/95 (6 pages) |
20 June 1995 | Resolutions
|
12 May 1995 | Return made up to 26/04/95; no change of members
|
28 April 1995 | Director resigned (2 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |