Wenhaston
Halesworth
Suffolk
IP19 9EA
Director Name | Miss Valerie Ingrid Carolyn Adele Richards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 08 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 41 Linden Grove London SE15 3LW |
Secretary Name | Gabrielle Alexis Richards |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 08 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 October 1991) |
Role | Teacher |
Correspondence Address | 41 Linden Grove London SE15 3LW |
Secretary Name | Miss Valerie Ingrid Carolyn Adele Richards |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 22 October 1991(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 41 Linden Grove London SE15 3LW |
Director Name | Margaret Ann Edwards |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 16 July 2008) |
Role | Office Management |
Correspondence Address | Furrows Bramfield Road Wenhaston Halesworth Suffolk IP19 9EA |
Director Name | Mr Michael Rhoderick Edwards |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 18 years, 2 months (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furrows Bramfield Road Wenhaston Halesworth Suffolk IP19 9EA |
Director Name | Mr Woodrow Gregory Mitchell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 13 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 April 2010) |
Role | Manager |
Correspondence Address | Walkerswood St Ann Jamaica |
Director Name | Paulette Pryce |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 25 Mansel Court Battersea London SW11 3AH |
Director Name | Paulette Pryce |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 25 Mansel Court Battersea London SW11 3AH |
Director Name | Virginia Eleanor Burke |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 15 November 2005(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2010) |
Role | Business Woman |
Correspondence Address | 8 Braywick Road Kingston 6 Jamaica W I |
Director Name | Celia Jennifer Dixon Chambers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Caribean American |
Status | Resigned |
Appointed | 15 November 2005(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2008) |
Role | Company Director |
Correspondence Address | 20110 N W 9th Drive Pembroke Pines 33029 Florida United States |
Director Name | Matthew Anthony McLarty |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 15 November 2005(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2008) |
Role | Sales- Marketing |
Correspondence Address | Pigeon Valley Stony Hill PO Box 450 Kingston 8 Jamaica |
Director Name | Miss Marlene Alvira Fearon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(15 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Linden Lawns Wembley Middlesex HA9 8BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Times House Throwley Way Sutton Surrey SM1 4JQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 April 2010 | Termination of appointment of Michael Edwards as a director (2 pages) |
23 April 2010 | Termination of appointment of Michael Edwards as a director (2 pages) |
23 April 2010 | Termination of appointment of Woodrow Mitchell as a director (2 pages) |
23 April 2010 | Termination of appointment of Woodrow Mitchell as a director (2 pages) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Termination of appointment of Virginia Burke as a director (2 pages) |
23 March 2010 | Termination of appointment of Virginia Burke as a director (2 pages) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | Application to strike the company off the register (3 pages) |
9 February 2010 | Application to strike the company off the register (3 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 July 2008 | Appointment terminated director margaret edwards (1 page) |
22 July 2008 | Appointment terminated director matthew mclarty (1 page) |
22 July 2008 | Appointment Terminated Director margaret edwards (1 page) |
22 July 2008 | Appointment Terminated Director matthew mclarty (1 page) |
17 July 2008 | Appointment Terminated Director celia dixon chambers (1 page) |
17 July 2008 | Appointment terminated director celia dixon chambers (1 page) |
3 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 22/02/07; full list of members (9 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (9 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 April 2005 | Return made up to 22/02/05; full list of members (7 pages) |
19 April 2005 | Return made up to 22/02/05; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 March 2004 | Return made up to 22/02/04; full list of members
|
10 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 October 2002 | Return made up to 22/02/02; full list of members
|
22 October 2002 | Return made up to 22/02/02; full list of members (7 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: raffety house 2-4 sutton court road sutton surrey. SM1 4TN (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: raffety house 2-4 sutton court road sutton surrey. SM1 4TN (1 page) |
9 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Return made up to 22/02/01; full list of members (7 pages) |
1 May 2001 | Return made up to 22/02/01; full list of members (7 pages) |
26 July 2000 | Return made up to 22/02/00; full list of members (7 pages) |
26 July 2000 | Return made up to 22/02/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 August 1999 | Return made up to 22/02/99; no change of members (4 pages) |
4 August 1999 | Return made up to 22/02/99; no change of members (4 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 March 1998 | Company name changed walker's wood marketing (europe) LIMITED\certificate issued on 16/03/98 (2 pages) |
13 March 1998 | Company name changed walker's wood marketing (europe) LIMITED\certificate issued on 16/03/98 (2 pages) |
10 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 April 1996 | Return made up to 22/02/96; no change of members
|
12 April 1996 | Return made up to 22/02/96; no change of members (4 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
28 March 1995 | Return made up to 22/02/95; full list of members
|
28 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |