Company NameWellington Court Residents Association (Hampton) Limited
Company StatusDissolved
Company Number00833727
CategoryPrivate Limited Company
Incorporation Date8 January 1965(59 years, 4 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDorothy Anne Hood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(26 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 03 June 2003)
RolePersonal Assistant
Correspondence Address12 Wellington Court
Hampton Hill
Hampton
Middlesex
TW12 1JS
Director NameFrances Eileen Jackson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(29 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 03 June 2003)
RoleTravel Consultant
Correspondence Address2 Wellington Court
Wellington Road
Hampton Hill
Middlesex
TW12 1JS
Secretary NameFrances Eileen Jackson
NationalityBritish
StatusClosed
Appointed16 December 1997(32 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 03 June 2003)
RoleTravel Consultant
Correspondence Address2 Wellington Court
Wellington Road
Hampton Hill
Middlesex
TW12 1JS
Director NameMartyn Andrew Stacey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(35 years after company formation)
Appointment Duration3 years, 5 months (closed 03 June 2003)
RoleInsurance Advisor
Correspondence Address9 Wellington Court
Wellington Road
Hampton Hill
Middlesex
TW12 1JS
Director NameMr Alfred William Brickell
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(26 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 May 1998)
RoleRetired
Correspondence Address5 Wellington Court
Hampton
Middlesex
TW12 1JS
Director NameMr Desmond Clements
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 1994)
RoleRetired
Correspondence Address16 Wellington Court
Hampton Hill
Hampton
Middlesex
TW12 1JS
Director NameMr Ross David Pettit
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 1994)
RoleClinical Data Analyst
Correspondence Address11 Wellington Court
Hampton Hill
Hampton
Middlesex
TW12 1JS
Secretary NameMr Ross David Pettit
NationalityBritish
StatusResigned
Appointed07 November 1991(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address11 Wellington Court
Hampton Hill
Hampton
Middlesex
TW12 1JS
Director NameVivien Margaret Wright Wray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(29 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 1997)
RoleLocal Government Officer
Correspondence Address5 Wellington Court
Wellington Road
Hampton
Middlesex
TW12 1JS
Secretary NameVivien Margaret Wright Wray
NationalityBritish
StatusResigned
Appointed27 October 1994(29 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 1997)
RoleLocal Government Officer
Correspondence Address5 Wellington Court
Wellington Road
Hampton
Middlesex
TW12 1JS
Director NameEmma Louise Kennedy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleAircraft Engineer
Correspondence Address1 Wellington Court
Wellington Road
Hampton
Middlesex
TW12 1JS

Location

Registered AddressBermuda House
45 High Street
Hampton Wick
Surrey
KT1 4EH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£15,363
Gross Profit£11,302
Net Worth-£601
Cash£7,777
Current Liabilities£8,019

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
3 January 2003Application for striking-off (1 page)
2 January 2003Return made up to 07/11/02; change of members (7 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 December 2001Registered office changed on 20/12/01 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
13 December 2001Return made up to 07/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/12/01
(11 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 December 2000Return made up to 07/11/00; no change of members (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 April 2000New director appointed (2 pages)
3 December 1999Return made up to 07/11/99; change of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
3 December 1998Return made up to 07/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 03/12/98
(8 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
18 March 1998New secretary appointed (2 pages)
28 November 1997Return made up to 07/11/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 December 1996Return made up to 07/11/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 November 1995Full accounts made up to 31 December 1994 (10 pages)