Company NameThe Wessex Trading Company Limited
Company StatusDissolved
Company Number03497899
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameSecure Id Solutions Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul French
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Greenways
George Road Milford On Sea
Lymington
Hampshire
SO41 0RU
Secretary NameMr Colin Leslie Ellis
NationalityBritish
StatusClosed
Appointed31 July 1998(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briars 65 Keswick Road
Great Bookham
Surrey
KT23 4BG
Director NameKaren Page
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Carrick Way
New Milton
Hampshire
BH25 6UD
Director NameLeonard Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Pinewood Road
St Ives
Ringwood
Hampshire
BH24 2PA
Secretary NamePaul Anthony French
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Pless Road
Milford On Sea
Lymington
Hampshire
SO41 0NY
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
8 April 2000Particulars of mortgage/charge (3 pages)
7 March 2000Return made up to 23/01/00; full list of members (6 pages)
15 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 1 pless road milford on sea hampshire SO41 0NY (1 page)
28 September 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 September 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
23 January 1998Incorporation (19 pages)