Wyatts Green Road Wyatts Green
Brentwood
Essex
CM15 0QE
Director Name | Mr Richard John Goward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 January 2013) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hambledon 1 Verulam Avenue Purley Surrey CR8 3NR |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | 31 Barrards Way Seer Green Buckinghamshire HP9 2YZ |
Director Name | Mr Michael Christopher David Gribbin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ash Farm Ash Dartmouth Devon TQ6 0LR |
Director Name | Andrew Michael John Whiting |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 14 Buckden Road Brampton Huntingdon Cambridgeshire PE28 4PS |
Secretary Name | Mr Michael Roger Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | Joyce Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 27 February 2004) |
Role | Personal Assistant |
Correspondence Address | 59 Aylton Estate Risdon Street Rotherhithe London SE16 1JN |
Secretary Name | Mr John Philip Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantilly North Street, Tillingham Southminster Essex CM0 7ST |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Registered Address | 8-11 Crescent London EC3N 2LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
17.5k at £1 | Abc Insurance Services LTD 70.00% Ordinary |
---|---|
1.6k at £1 | Mark Andrew Edward Eaton Wood 6.50% Ordinary |
1.6k at £1 | Roland William Robert Avery 6.50% Ordinary |
3.8k at £1 | Richard J. Webster 15.00% Ordinary |
250 at £1 | Colin William Newman 1.00% Ordinary |
250 at £1 | Stephen Robert Trickey 1.00% Ordinary |
1 at £1 | Besso Insurance Group Limited 0.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2012 | Application to strike the company off the register (3 pages) |
28 September 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Accounts made up to 31 December 2008 (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 September 2008 | Accounts made up to 31 December 2007 (6 pages) |
22 April 2008 | Return made up to 01/04/08; no change of members
|
22 April 2008 | Return made up to 01/04/08; no change of members
|
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
20 June 2007 | Return made up to 01/04/07; full list of members (8 pages) |
20 June 2007 | Return made up to 01/04/07; full list of members (8 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 September 2006 | Accounts made up to 31 December 2005 (5 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
15 May 2006 | Return made up to 01/04/06; full list of members (9 pages) |
15 May 2006 | Return made up to 01/04/06; full list of members (9 pages) |
31 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 01/04/04; full list of members (9 pages) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 01/04/04; full list of members (9 pages) |
6 May 2004 | New secretary appointed (1 page) |
15 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
15 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
27 June 2002 | Accounts made up to 31 December 2001 (5 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 8-11 crescent london EC3N 2LY (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 8-11 crescent london EC3N 2LY (1 page) |
22 April 2002 | Return made up to 01/04/02; full list of members
|
22 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 May 2001 | Accounts made up to 31 December 2000 (5 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
5 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E1 8DE (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E1 8DE (1 page) |
13 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
31 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
31 July 1996 | Accounts made up to 31 December 1995 (4 pages) |
22 May 1996 | Return made up to 01/04/96; no change of members (8 pages) |
22 May 1996 | Return made up to 01/04/96; no change of members
|
14 February 1996 | New secretary appointed (1 page) |
14 February 1996 | New secretary appointed (1 page) |
11 September 1995 | Accounts made up to 31 December 1994 (2 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 April 1995 | Return made up to 01/04/95; full list of members
|
30 April 1995 | Return made up to 01/04/95; full list of members (8 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
13 July 1989 | Memorandum and Articles of Association (11 pages) |
13 July 1989 | Memorandum and Articles of Association (11 pages) |
4 July 1989 | Resolutions
|
4 July 1989 | £ nc 100/25000 (1 page) |
4 July 1989 | Resolutions
|
4 July 1989 | £ nc 100/25000 (1 page) |
30 June 1989 | Company name changed windlestate LIMITED\certificate issued on 03/07/89 (2 pages) |
30 June 1989 | Company name changed windlestate LIMITED\certificate issued on 03/07/89 (2 pages) |
28 June 1989 | Resolutions
|
28 June 1989 | Resolutions
|
6 June 1989 | Incorporation (15 pages) |
6 June 1989 | Incorporation (15 pages) |