Company NameE.G.Wackett Limited
Company StatusDissolved
Company Number00603959
CategoryPrivate Limited Company
Incorporation Date2 May 1958(66 years ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John David Ball
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(32 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 02 July 2002)
RoleSalesman
Correspondence AddressDenada
Solefields Road
Sevenoaks
Kent
TN13 1PJ
Secretary NameFiona Gordon Neicho
NationalityBritish
StatusClosed
Appointed05 November 2000(42 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressOrchard Cottage, Clouts Farm
Ide Hill Road, Bough Beech
Edenbridge
Kent
TN8 7PH
Director NameMrs Heather Ball
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(32 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 November 2000)
RoleSecretary
Correspondence AddressDenada
Solefields Road
Sevenoaks
Kent
TN13 1PJ
Secretary NameMrs Heather Ball
NationalityBritish
StatusResigned
Appointed04 February 1991(32 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 November 2000)
RoleCompany Director
Correspondence AddressDenada
Solefields Road
Sevenoaks
Kent
TN13 1PJ

Location

Registered AddressRoxburghe House
273/287 Regent St
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£452

Accounts

Latest Accounts13 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 June

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
8 January 2002Total exemption full accounts made up to 13 June 2001 (12 pages)
6 July 2001Accounting reference date extended from 31/03/01 to 13/06/01 (1 page)
5 June 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 April 1999Return made up to 05/03/99; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 May 1998Return made up to 05/03/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 March 1997Return made up to 05/03/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 March 1996Return made up to 05/03/96; full list of members
  • 363(287) ‐ Registered office changed on 25/03/96
(6 pages)
30 January 1996Amended accounts made up to 31 March 1994 (7 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 March 1995Return made up to 05/03/95; no change of members (4 pages)