Company NameWimbrook Investments Limited
Company StatusDissolved
Company Number03376120
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(5 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 02 April 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameTimothy Francis Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(8 years after company formation)
Appointment Duration13 years, 9 months (closed 02 April 2019)
RoleTrust Executive
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Secretaries Limited (Corporation)
StatusClosed
Appointed13 November 2014(17 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 02 April 2019)
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2002)
RoleTrustee
Correspondence AddressWater Well House
The Street Kersey
Ipswich
Suffolk
IP7 6DY
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed16 June 1997(2 weeks, 6 days after company formation)
Appointment Duration17 years, 5 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address4th Floor 1 Curzon Street
London
W1J 5FB
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameAmanda Gail Coull
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2003)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways Hinchley Wood
Esher
Surrey
KT10 0QD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiterathbones.com

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Dasilda International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,093,320
Current Liabilities£89,638

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (4 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
13 November 2014Appointment of Rathbone Secretaries Limited as a secretary on 13 November 2014 (2 pages)
13 November 2014Termination of appointment of Lisa O'keeffe as a secretary on 13 November 2014 (1 page)
13 November 2014Appointment of Rathbone Secretaries Limited as a secretary on 13 November 2014 (2 pages)
13 November 2014Termination of appointment of Lisa O'keeffe as a secretary on 13 November 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (10 pages)
26 September 2012Full accounts made up to 31 December 2011 (10 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 March 2012Secretary's details changed for Lisa O'keeffe on 27 February 2012 (1 page)
13 March 2012Secretary's details changed for Lisa O'keeffe on 27 February 2012 (1 page)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
29 June 2010Director's details changed for Timothy Francis Smith on 27 May 2010 (2 pages)
29 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Bruce Robert Newbigging on 27 May 2010 (2 pages)
29 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Timothy Francis Smith on 27 May 2010 (2 pages)
29 June 2010Director's details changed for Bruce Robert Newbigging on 27 May 2010 (2 pages)
19 January 2010Full accounts made up to 31 December 2008 (9 pages)
19 January 2010Full accounts made up to 31 December 2008 (9 pages)
19 June 2009Return made up to 27/05/09; full list of members (3 pages)
19 June 2009Return made up to 27/05/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
23 June 2008Return made up to 27/05/08; full list of members (4 pages)
23 June 2008Return made up to 27/05/08; full list of members (4 pages)
27 March 2008Full accounts made up to 31 December 2006 (9 pages)
27 March 2008Full accounts made up to 31 December 2006 (9 pages)
2 July 2007Return made up to 27/05/07; full list of members (2 pages)
2 July 2007Return made up to 27/05/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
23 June 2006Return made up to 27/05/06; full list of members (2 pages)
23 June 2006Return made up to 27/05/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 July 2005Return made up to 27/05/05; full list of members (2 pages)
4 July 2005Return made up to 27/05/05; full list of members (2 pages)
20 June 2005New director appointed (4 pages)
20 June 2005New director appointed (4 pages)
7 January 2005Full accounts made up to 31 December 2003 (10 pages)
7 January 2005Full accounts made up to 31 December 2003 (10 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004New director appointed (3 pages)
29 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (3 pages)
21 January 2004Full accounts made up to 31 December 2002 (10 pages)
21 January 2004Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
28 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
14 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 27/05/02; full list of members (8 pages)
24 June 2002Return made up to 27/05/02; full list of members (8 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
18 October 2001New director appointed (5 pages)
18 October 2001New director appointed (5 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
22 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
5 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
24 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
24 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
17 May 2001Full accounts made up to 31 May 1999 (7 pages)
17 May 2001Full accounts made up to 31 May 2000 (7 pages)
17 May 2001Full accounts made up to 31 May 2000 (7 pages)
17 May 2001Full accounts made up to 31 May 1999 (7 pages)
15 May 2001New director appointed (5 pages)
15 May 2001New director appointed (5 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
23 June 2000Return made up to 27/05/00; full list of members (7 pages)
23 June 2000Return made up to 27/05/00; full list of members (7 pages)
25 June 1999Return made up to 27/05/99; no change of members
  • 363(287) ‐ Registered office changed on 25/06/99
(17 pages)
25 June 1999Return made up to 27/05/99; no change of members
  • 363(287) ‐ Registered office changed on 25/06/99
(17 pages)
15 March 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 March 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (3 pages)
24 June 1998Return made up to 27/05/98; full list of members (14 pages)
24 June 1998Return made up to 27/05/98; full list of members (14 pages)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
27 October 1997Secretary's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Secretary's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
28 June 1997£ nc 100/5000000 16/06/97 (1 page)
28 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1997£ nc 100/5000000 16/06/97 (1 page)
28 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 June 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1997New director appointed (3 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (3 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 June 1997Registered office changed on 20/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 June 1997New director appointed (2 pages)
27 May 1997Incorporation (8 pages)
27 May 1997Incorporation (8 pages)