Company NameWootton Bassett Storage Limited
Company StatusDissolved
Company Number02844005
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 7 months ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLisa Jane Ashton-Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(same day as company formation)
RolePersonal Assistant
Correspondence AddressHome Close Long Lane
Heronsgate Chorleywood
Rickmansworth
Hertfordshire
WD3 5DQ
Secretary NameLisa Jane Ashton-Jones
NationalityBritish
StatusClosed
Appointed10 August 1993(same day as company formation)
RolePersonal Assistant
Correspondence AddressHome Close Long Lane
Heronsgate Chorleywood
Rickmansworth
Hertfordshire
WD3 5DQ
Director NameAnna Louise Wallace
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 05 April 2005)
RoleCompany Director
Correspondence AddressThornley 38 South Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AR
Director NameKeith John Mailey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Leighton Avenue
Swindon
SN3 2HN
Director NameMr Philip Ashton-Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 04 June 1999)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressHome Close Long Lane Lower Road
Heronsgate Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Summers Morgan & Co
1st Floor, Sheraton House
Lower Road
Chorleywood, Herts.
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,497
Cash£6,329
Current Liabilities£3,930

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
10 November 2004Application for striking-off (1 page)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 10/08/04; full list of members (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Director's particulars changed (1 page)
29 August 2003Return made up to 10/08/03; full list of members (5 pages)
25 October 2002Director's particulars changed (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2002Director's particulars changed (1 page)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2001Return made up to 10/08/01; full list of members (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Return made up to 10/08/00; full list of members (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999Return made up to 10/08/99; no change of members (5 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Return made up to 10/08/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 August 1997Return made up to 10/08/97; full list of members (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
8 October 1996Return made up to 10/08/96; no change of members (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
21 September 1995Return made up to 10/08/95; no change of members (4 pages)