Company NameWychwood Enterprises Ltd.
Company StatusDissolved
Company Number00901533
CategoryPrivate Limited Company
Incorporation Date22 March 1967(57 years ago)
Dissolution Date20 January 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick George Bowden
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(24 years, 10 months after company formation)
Appointment Duration12 years (closed 20 January 2004)
RoleCompany Chairman
Correspondence AddressHurstwood Nursery Road
Walton On The Hill
Surrey
KT20 7TE
Director NameStephen Patrick Bowden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(24 years, 10 months after company formation)
Appointment Duration12 years (closed 20 January 2004)
RoleAccountant
Correspondence Address36 Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UG
Secretary NameStephen Patrick Bowden
NationalityBritish
StatusClosed
Appointed12 January 1992(24 years, 10 months after company formation)
Appointment Duration12 years (closed 20 January 2004)
RoleCompany Director
Correspondence Address36 Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UG
Director NameDavid Arthur Greenwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1993)
RoleCaterer
Correspondence AddressSandstone House Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameHarry John Skinner
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 January 1994)
RoleSolicitor
Correspondence AddressChesscroft
Chenies Village
Rickmansworth
Hertfordshire
WD3 6EB

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£89,343
Cash£1,093,742
Current Liabilities£1,004,399

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
22 August 2003Application for striking-off (1 page)
14 February 2003Return made up to 12/01/03; full list of members (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 May 2002Return made up to 12/01/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
17 May 2001Registered office changed on 17/05/01 from: ashley house 18/20 george street richmond surrey TW9 1HD (1 page)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Return made up to 12/01/01; full list of members (6 pages)
31 January 2000Return made up to 12/01/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Return made up to 12/01/99; full list of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 January 1998Return made up to 12/01/98; no change of members (4 pages)
30 January 1997Return made up to 12/01/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1996Return made up to 12/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 December 1995Full accounts made up to 31 March 1995 (12 pages)