Tyndales Lane
Danbury
Essex
CM3 4NA
Secretary Name | Mrs Samantha Helen O'Connor |
---|---|
Status | Closed |
Appointed | 01 October 2009(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 June 2011) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Mrs Samantha Helen O'Connor |
---|---|
Status | Closed |
Appointed | 01 October 2009(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 June 2011) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Peter Joseph Gardner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Development Director |
Correspondence Address | 17 Pierce Lane Fulbourn Cambridge Cambridgeshire CB1 5DJ |
Director Name | Mr Ralph Linnington Loader |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 October 2009) |
Role | Managing Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | Elm Grove Scuffin Lane Cotton Stowmarket Suffolk IP14 4QJ |
Director Name | Duncan Nigel Nocton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 October 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark House Chedburgh Road Whepstead Bury St Edmunds Suffolk IP29 4UB |
Director Name | Mr Adrian Gilbert Applegate |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2000) |
Role | Contracts Dir(Fire Protection) |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thorndon Avenue West Horndon Brentwood Essex CM13 3TT |
Director Name | Richard Hanbury Hutchinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2000) |
Role | Commercial Dir Fire Protection |
Correspondence Address | 27 Clive Avenue Ipswich Suffolk IP1 4LU |
Director Name | Mr John Andrew Roger Whitefield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2002) |
Role | Sales Dir (Fire Protection) |
Country of Residence | England |
Correspondence Address | Ransomes Bury Lane, Lidgate Newmarket Suffolk CB8 9PX |
Secretary Name | Pauline Susan Barfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(20 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | The Ark House Chedburgh Road Whepstead Bury St Edmunds Suffolk IP29 4UB |
Director Name | Simon William Hutchinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 September 2009) |
Role | Quantity Surveyor |
Correspondence Address | 2 Mortimer Lane Freckenham Bury St Edmunds Suffolk IP28 8JD |
Secretary Name | Mr Ralph Linnington Loader |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Grove Scuffin Lane Cotton Stowmarket Suffolk IP14 4QJ |
Secretary Name | Mr Ralph Linnington Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Grove Scuffin Lane Cotton Stowmarket Suffolk IP14 4QJ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60k at 1 | West Anglia (Essex) LTD 60.00% Ordinary |
---|---|
40k at 1 | Whitewool Insulation LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £1,985,939 |
Net Worth | £2,014,265 |
Cash | £36,230 |
Current Liabilities | £1,522,305 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
23 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2011 | Administrator's progress report to 17 March 2011 (13 pages) |
6 April 2011 | Administrator's progress report to 17 March 2011 (13 pages) |
23 March 2011 | Notice of move from Administration to Dissolution (15 pages) |
23 March 2011 | Notice of move from Administration to Dissolution on 17 March 2011 (15 pages) |
29 October 2010 | Administrator's progress report to 24 September 2010 (14 pages) |
29 October 2010 | Administrator's progress report to 24 September 2010 (14 pages) |
30 April 2010 | Statement of administrator's proposal (36 pages) |
30 April 2010 | Statement of administrator's proposal (36 pages) |
28 April 2010 | Statement of affairs with form 2.14B (10 pages) |
28 April 2010 | Statement of affairs with form 2.14B (10 pages) |
15 April 2010 | Registered office address changed from 3 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 3 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 15 April 2010 (2 pages) |
7 April 2010 | Appointment of an administrator (1 page) |
7 April 2010 | Appointment of an administrator (1 page) |
10 March 2010 | Company name changed west anglia suffolk LTD\certificate issued on 10/03/10
|
10 March 2010 | Change of name notice (1 page) |
10 March 2010 | Company name changed west anglia suffolk LTD\certificate issued on 10/03/10
|
10 March 2010 | Change of name notice (1 page) |
3 March 2010 | Change of name notice (1 page) |
3 March 2010 | Company name changed west anglia insulation LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (1 page) |
3 March 2010 | Company name changed west anglia insulation LIMITED\certificate issued on 03/03/10
|
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-11-23
|
23 November 2009 | Director's details changed for Mr Patrick Joseph O'connor on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-11-23
|
23 November 2009 | Director's details changed for Mr Patrick Joseph O'connor on 23 November 2009 (2 pages) |
5 November 2009 | Termination of appointment of Simon Hutchinson as a director (1 page) |
5 November 2009 | Termination of appointment of Simon Hutchinson as a director (1 page) |
9 October 2009 | Termination of appointment of Ralph Loader as a secretary (1 page) |
9 October 2009 | Termination of appointment of Ralph Loader as a director (1 page) |
9 October 2009 | Termination of appointment of Ralph Loader as a director (1 page) |
9 October 2009 | Termination of appointment of Ralph Loader as a secretary (1 page) |
8 October 2009 | Appointment of Mrs Samantha Helen O'connor as a secretary (1 page) |
8 October 2009 | Appointment of Mrs Samantha Helen O'connor as a secretary (1 page) |
8 October 2009 | Appointment of Mrs Samantha Helen O'connor as a secretary (1 page) |
8 October 2009 | Termination of appointment of Ralph Loader as a director (1 page) |
8 October 2009 | Termination of appointment of Ralph Loader as a director (1 page) |
8 October 2009 | Termination of appointment of Ralph Loader as a secretary (1 page) |
8 October 2009 | Appointment of Mrs Samantha Helen O'connor as a secretary (1 page) |
8 October 2009 | Termination of appointment of Ralph Loader as a secretary (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 10 watermark way foxholes business hertford hertfordshire SG13 7TZ (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 10 watermark way foxholes business hertford hertfordshire SG13 7TZ (1 page) |
5 June 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
5 June 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
27 February 2009 | Return made up to 14/10/08; full list of members (4 pages) |
27 February 2009 | Return made up to 14/10/08; full list of members (4 pages) |
21 May 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
21 May 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
11 February 2008 | Return made up to 14/10/07; full list of members (3 pages) |
11 February 2008 | Return made up to 14/10/07; full list of members (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
8 May 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
8 May 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 147A,high street waltham cross hertfordshire EN8 7AP (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 147A,high street waltham cross hertfordshire EN8 7AP (1 page) |
14 February 2007 | Return made up to 14/10/06; full list of members (7 pages) |
14 February 2007 | Return made up to 14/10/06; full list of members (7 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
21 December 2004 | Particulars of mortgage/charge (6 pages) |
21 December 2004 | Particulars of mortgage/charge (6 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
7 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
12 November 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
12 November 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
7 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
15 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
15 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
19 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
24 July 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
24 July 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
24 December 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
24 December 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
8 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
20 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 14/10/00; full list of members
|
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
12 September 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
12 September 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
28 October 1999 | Return made up to 14/10/99; full list of members
|
28 October 1999 | Return made up to 14/10/99; full list of members (8 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
20 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
12 December 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
12 December 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
28 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
15 April 1997 | Ad 21/03/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
15 April 1997 | £ nc 1000/100000 21/03/97 (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | Ad 21/03/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Particulars of contract relating to shares (4 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | £ nc 1000/100000 21/03/97 (1 page) |
15 April 1997 | Particulars of contract relating to shares (4 pages) |
25 November 1996 | Return made up to 14/10/96; full list of members
|
25 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 April 1996 | Director's particulars changed (1 page) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
5 January 1994 | Particulars of mortgage/charge (3 pages) |
5 January 1994 | Particulars of mortgage/charge (3 pages) |
1 February 1979 | Incorporation (14 pages) |
1 February 1979 | Incorporation (14 pages) |