Company NameJohn Wackett Limited
Company StatusDissolved
Company Number00906541
CategoryPrivate Limited Company
Incorporation Date19 May 1967(56 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ernest Fowler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(33 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 26 September 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCrown Farm London Road
Romford
Essex
RM7 9NT
Secretary NameMr David Ernest Fowler
NationalityBritish
StatusClosed
Appointed30 April 2001(33 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 26 September 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCrown Farm London Road
Romford
Essex
RM7 9NT
Director NameMrs Annabel Lethbridge Fowler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 1991(23 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressCrown Farm London Road
Romford
Essex
RM7 9NT
Director NameMr John Ernest Fowler
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(23 years, 12 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 April 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMitchells Farm
London Road
Stapleford Tawney Romford
Essex
RM4 1SP
Secretary NameMrs Annabel Lethbridge Fowler
NationalityAustralian
StatusResigned
Appointed12 May 1991(23 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressCrown Farm London Road
Romford
Essex
RM7 9NT

Contact

Telephone01708 741364
Telephone regionRomford

Location

Registered AddressWarren Farm
Whalebone Lane North
Romford
Essex
RM6 6RB
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

734 at £1David Fowler
73.40%
Ordinary
133 at £1Jonathan Fowler
13.30%
Ordinary
133 at £1Stephan Fowler
13.30%
Ordinary

Financials

Year2014
Net Worth£95,634
Cash£67,667
Current Liabilities£31,185

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 October 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (3 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Termination of appointment of John Fowler as a director (1 page)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
17 May 2011Secretary's details changed for David Ernest Fowler on 12 May 2011 (2 pages)
17 May 2011Director's details changed for Mr David Ernest Fowler on 12 May 2011 (3 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (10 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 June 2009Return made up to 12/05/09; full list of members (10 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 May 2008Return made up to 12/05/08; no change of members (7 pages)
7 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 July 2007Return made up to 12/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 May 2006Return made up to 12/05/06; full list of members (8 pages)
23 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 May 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2003Accounts for a small company made up to 30 April 2003 (5 pages)
15 May 2003Return made up to 12/05/03; full list of members (8 pages)
3 March 2003Full accounts made up to 30 April 2002 (13 pages)
7 June 2002Return made up to 12/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2002Registered office changed on 18/04/02 from: crown farm, london road, romford, essex RM7 9NT (1 page)
21 January 2002Full accounts made up to 30 April 2001 (11 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
4 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Full accounts made up to 30 April 2000 (11 pages)
9 June 2000Return made up to 12/05/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 April 1999 (12 pages)
4 July 1999Return made up to 12/05/99; no change of members (4 pages)
20 November 1998Full accounts made up to 30 April 1998 (12 pages)
22 May 1998Return made up to 12/05/98; full list of members (6 pages)
10 March 1998Full accounts made up to 30 April 1997 (12 pages)
23 May 1997Return made up to 12/05/97; no change of members (4 pages)
7 May 1997Full accounts made up to 30 April 1996 (13 pages)
25 February 1997Full accounts made up to 30 April 1995 (13 pages)
24 September 1996Return made up to 12/05/96; no change of members (4 pages)
29 September 1995Full accounts made up to 30 April 1994 (13 pages)
10 May 1995Return made up to 12/05/95; full list of members (6 pages)
19 May 1967Certificate of incorporation (1 page)