Company NameWessex Herbalist Limited (The)
Company StatusDissolved
Company Number00896878
CategoryPrivate Limited Company
Incorporation Date27 January 1967(57 years, 3 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Helen Grace Baker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1992(25 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosewood Gardens
New Milton
Hampshire
BH25 5NA
Director NameHubert Walter Mitchell
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1992(25 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenways Highcliffe
Christchurch
Dorset
BH23 5BB
Secretary NameMiss Helen Grace Baker
NationalityBritish
StatusClosed
Appointed27 May 1992(25 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosewood Gardens
New Milton
Hampshire
BH25 5NA

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£25,640
Cash£22,756
Current Liabilities£2,683

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Application for striking-off (1 page)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 21/03/05; full list of members (8 pages)
30 November 2004Registered office changed on 30/11/04 from: 41/42 berners street london W1T 3NB (1 page)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2003Return made up to 20/04/03; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 20/04/02; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
31 August 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
24 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 May 2000Return made up to 30/04/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 June 1999Return made up to 27/05/99; full list of members (7 pages)
10 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
31 May 1998Return made up to 27/05/98; no change of members (5 pages)
3 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
28 June 1997Return made up to 27/05/97; no change of members (5 pages)
25 June 1996Accounts for a small company made up to 30 April 1996 (3 pages)
23 May 1996Return made up to 27/05/96; full list of members (7 pages)
12 June 1995Accounts for a small company made up to 30 April 1995 (2 pages)
12 June 1995Return made up to 27/05/95; no change of members (5 pages)