Company NameWessex Stuart Alexander Limited
Company StatusDissolved
Company Number03970072
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years, 1 month ago)
Dissolution Date9 August 2011 (12 years, 9 months ago)
Previous NameWylde Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(10 years after company formation)
Appointment Duration1 year, 3 months (closed 09 August 2011)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration10 years, 10 months (resigned 22 February 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAlexander Mark Shead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 2004)
RoleCo Director
Correspondence Address16 Queensmere Road
London
SW19 5PB
Secretary NameMr Howard Pierre Lickens
NationalityBritish
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Director NameNicholas John Kingsford Inge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2008)
RoleInsurance
Correspondence Address45 North Road
Poole
Dorset
BH14 0LT
Director NameKeith Neil Rushall-Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 2007)
RoleInsurance Broker
Correspondence Address42 Boundary Lane
St. Leonards
Ringwood
Hampshire
BH24 2SE
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(11 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Secretary NameMr Darryl Martin Druckman
NationalityBritish
StatusResigned
Appointed01 April 2001(11 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 2,000
(5 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 2,000
(5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 May 2009Return made up to 11/04/09; full list of members (3 pages)
6 May 2009Return made up to 11/04/09; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from fountain house 130 fenchurch street london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from fountain house 130 fenchurch street london EC3M 5DJ (1 page)
23 December 2008Appointment Terminated Director nicholas inge (1 page)
23 December 2008Appointment terminated director nicholas inge (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
19 June 2008Return made up to 11/04/08; full list of members (4 pages)
19 June 2008Return made up to 11/04/08; full list of members (4 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
24 July 2007Return made up to 11/04/07; full list of members (7 pages)
24 July 2007Return made up to 11/04/07; full list of members (7 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
26 April 2006Return made up to 11/04/06; full list of members (8 pages)
26 April 2006Return made up to 11/04/06; full list of members (8 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2005Return made up to 11/04/05; full list of members (8 pages)
26 April 2005Return made up to 11/04/05; full list of members (8 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
10 May 2004Return made up to 11/04/04; full list of members (8 pages)
10 May 2004Return made up to 11/04/04; full list of members (8 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
24 January 2004Registered office changed on 24/01/04 from: 10 philpot lane london EC3M 8AA (1 page)
24 January 2004Registered office changed on 24/01/04 from: 10 philpot lane london EC3M 8AA (1 page)
15 April 2003Return made up to 11/04/03; full list of members (8 pages)
15 April 2003Return made up to 11/04/03; full list of members (8 pages)
3 April 2003Full accounts made up to 31 December 2002 (10 pages)
3 April 2003Full accounts made up to 31 December 2002 (10 pages)
22 May 2002Return made up to 11/04/02; full list of members (7 pages)
22 May 2002Return made up to 11/04/02; full list of members (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Return made up to 11/04/01; full list of members (8 pages)
24 July 2001Return made up to 11/04/01; full list of members (8 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
29 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
20 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 July 2000Nc inc already adjusted 07/07/00 (1 page)
20 July 2000Nc inc already adjusted 07/07/00 (1 page)
7 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
7 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
20 April 2000Memorandum and Articles of Association (12 pages)
20 April 2000Memorandum and Articles of Association (12 pages)
19 April 2000Company name changed wylde investments LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed wylde investments LIMITED\certificate issued on 20/04/00 (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
18 April 2000Registered office changed on 18/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
11 April 2000Incorporation (19 pages)
11 April 2000Incorporation (19 pages)