London
N1 3DB
Director Name | Andrew Stewart Macintyre Wright |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | Flowers Field Barn Chitterne Ansty Warminster Wiltshire BA12 0JA |
Director Name | Janet Wright |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Hamsell Coopers Lane Poundsbridge Tonbridge Kent TN11 8AT |
Director Name | Malcolm Wright |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Hamsell Cottage Poundsbridge Penhurst Tonbridge Kent TN11 8AT |
Secretary Name | Malcolm Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Hamsell Cottage Poundsbridge Penhurst Tonbridge Kent TN11 8AT |
Secretary Name | George Martin Scurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 25 Ascham Place Eastbourne East Sussex BN20 7QQ |
Secretary Name | Martin Passway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 33 Saint Stephens Gardens East Twickenham Middlesex TW1 2LT |
Secretary Name | Ms Vanita Jayne Buxton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northdown 13 Lynnette Avenue Rochester Kent ME2 3NH |
Secretary Name | Mrs Vanita Jayne Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northdown 13 Lynnette Avenue Rochester Kent ME2 3NH |
Secretary Name | Gail Norah Frances Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | The Old Rectory Tockenham Swindon Wiltshire SN4 7PJ |
Director Name | Mrs Vanita Jayne Buxton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northdown 13 Lynnette Avenue Rochester Kent ME2 3NH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 95 Southwark Street London SE1 0HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
14.3k at £1 | Mark Forbes Irving 95.00% Ordinary |
---|---|
375 at £1 | Malcolm Wright 2.50% Ordinary |
375 at £1 | Mrs Janet Wright 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,151,184 |
Gross Profit | £2,265,670 |
Net Worth | -£397,320 |
Cash | £360,981 |
Current Liabilities | £1,914,954 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
17 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 June 2012 | Registered office address changed from 3Rd Floor Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1HJ England on 27 June 2012 (1 page) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
13 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
14 May 2010 | Termination of appointment of Vanita Buxton as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Vanita Buxton as a director (2 pages) |
23 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Registered office address changed from 3Rd Floor Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 23 April 2010 (1 page) |
30 March 2010 | Resolutions
|
20 January 2010 | Statement of company's objects (2 pages) |
20 January 2010 | Memorandum and Articles of Association (18 pages) |
20 October 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
21 May 2008 | Nc inc already adjusted 15/05/08 (1 page) |
21 May 2008 | Resolutions
|
7 May 2008 | Director appointed vanita jayne buxton (1 page) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
18 October 2007 | Director resigned (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: speldhurst place speldhurst road tunbridge wells kent TN4 0JB (1 page) |
30 May 2007 | Return made up to 10/04/07; full list of members
|
20 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Secretary resigned (1 page) |
26 May 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
21 June 2005 | Company name changed wells medical holdings LIMITED\certificate issued on 21/06/05 (2 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
31 March 2005 | Return made up to 10/04/05; full list of members (6 pages) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
31 October 2004 | Full accounts made up to 30 April 2003 (18 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 September 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
10 June 2004 | Return made up to 10/04/04; full list of members
|
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Return made up to 10/04/03; full list of members (6 pages) |
13 June 2003 | New secretary appointed (2 pages) |
19 December 2002 | Full accounts made up to 30 April 2002 (18 pages) |
4 November 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Return made up to 10/04/02; full list of members (6 pages) |
25 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
15 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
14 October 1999 | Secretary's particulars changed (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
26 November 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
12 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Secretary's particulars changed (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Particulars of contract relating to shares (3 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Ad 22/05/97--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
10 April 1997 | Incorporation (11 pages) |