Company NameWaysdon P L C
DirectorsChristopher Charles Johnson and Carl Stephen Turpin
Company StatusDissolved
Company Number03075068
CategoryPublic Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Charles Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressLittle Combebank Chevening Road
Sundridge
Sevenoaks
Kent
TN14 6AB
Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Secretary NameMr Carl Stephen Turpin
NationalityBritish
StatusCurrent
Appointed01 February 1996(7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Director NamePaul Tredaway
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 months after company formation)
Appointment Duration1 day (resigned 02 February 1996)
RoleCompany Director
Correspondence Address152 Brighton Road
Sutton
Surrey
SM1 4PL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFirst Floor St George House
Station Approach Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 1999Dissolved (1 page)
28 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 1998Statement of affairs (4 pages)
16 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 1998Appointment of a voluntary liquidator (1 page)
29 September 1998Registered office changed on 29/09/98 from: lind house 86 lind road sutton surrey SM1 4PL (1 page)
29 July 1998Return made up to 03/07/98; no change of members (6 pages)
21 May 1998Full accounts made up to 31 March 1997 (13 pages)
20 March 1998Director's particulars changed (1 page)
2 July 1997Return made up to 03/07/97; no change of members (4 pages)
24 April 1997Certificate of authorisation to commence business and borrow (1 page)
24 April 1997Application to commence business (2 pages)
19 December 1996Full accounts made up to 31 March 1996 (5 pages)
2 September 1996Return made up to 03/07/96; full list of members (6 pages)
3 July 1996Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page)
3 July 1996Particulars of mortgage/charge (3 pages)
18 June 1996Ad 05/02/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1996Registered office changed on 10/05/96 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
10 May 1996Director resigned (1 page)
1 March 1996Secretary resigned;director resigned (1 page)
1 March 1996£ nc 50000/1000000 01/02/96 (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (4 pages)
1 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1996Director resigned (1 page)
1 March 1996New secretary appointed;new director appointed (4 pages)
1 March 1996Registered office changed on 01/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)