Company NameWakefield Chegwin Advertising Limited
DirectorPeter Ian Wakefield
Company StatusDissolved
Company Number01454396
CategoryPrivate Limited Company
Incorporation Date16 October 1979(44 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePeter Ian Wakefield
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleAdvertising
Correspondence Address11 Holmesdale Road
Kew
Richmond
Surrey
TW9 3JZ
Secretary NameHeather Anpela Wakefield
NationalityBritish
StatusCurrent
Appointed01 March 1999(19 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address11 Holmesdale Road
Richmond
Surrey
TW9 3JZ
Director NameRoy Chegwin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 1998)
RoleCompany Director
Correspondence Address20 Tumblewood Road
Banstead
Surrey
SM7 1DX
Director NameClive Frazer Morris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1993)
RoleCreative Director
Correspondence Address18 Cheriton Square
London
SW17 8AE
Secretary NamePauline Chegwin
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 1998)
RoleCompany Director
Correspondence Address20 Tumblewood Road
Banstead
Surrey
SM7 1DX

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£1,576,775
Gross Profit£309,120
Net Worth£75,230
Cash£89,424
Current Liabilities£196,394

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2002Dissolved (1 page)
18 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2002Liquidators statement of receipts and payments (6 pages)
18 October 2001Liquidators statement of receipts and payments (7 pages)
27 April 2001Liquidators statement of receipts and payments (6 pages)
18 October 2000Liquidators statement of receipts and payments (6 pages)
8 October 1999Registered office changed on 08/10/99 from: 32 north end road london W14 0SH (1 page)
7 October 1999Appointment of a voluntary liquidator (1 page)
7 October 1999Statement of affairs (12 pages)
7 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 1999Location of register of members (1 page)
13 September 1999Return made up to 31/01/99; full list of members (6 pages)
26 April 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
21 April 1999New secretary appointed (2 pages)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned (1 page)
30 March 1998Full accounts made up to 30 September 1997 (12 pages)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
18 March 1997Full accounts made up to 30 September 1996 (12 pages)
2 February 1997Return made up to 31/01/97; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
26 January 1996Return made up to 31/01/96; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
24 March 1995Return made up to 31/01/95; no change of members (4 pages)