Company NameWentworth Direct Finance Limited
Company StatusDissolved
Company Number04017809
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Rha Elsie May Clayton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(3 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews, South Street
South Street
Meopham
Kent
DA13 0QB
Director NameMr George Brian Clayton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews, South Street
South Street
Meopham
Kent
DA13 0QB
Secretary NameMr George Brian Clayton
NationalityBritish
StatusClosed
Appointed05 June 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews, South Street
South Street
Meopham
Kent
DA13 0QB
Director NameMr Anthony Grant Clayton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Mews
Wrotham Road
Gravesend
Kent
DA13 0QB
Director NameBlair Robert Clayton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Caxton Close
Longfield
Dartford
Kent
DA3 7DP
Secretary NameMr Anthony Grant Clayton
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Mews
Wrotham Road
Gravesend
Kent
DA13 0QB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Mews, South Street
South Street
Meopham
Kent
DA13 0QB
RegionSouth East
ConstituencyGravesham
CountyKent
ParishMeopham
WardMeopham North
Built Up AreaMeopham (South)

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
29 August 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
5 November 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-11-05
  • GBP 2
(3 pages)
5 November 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-11-05
  • GBP 2
(3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
17 June 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
11 December 2010Director's details changed for Mr George Brian Clayton on 1 May 2010 (2 pages)
11 December 2010Director's details changed for Rha Elsie May Clayton on 1 May 2010 (2 pages)
11 December 2010Secretary's details changed for George Brian Clayton on 1 May 2010 (1 page)
11 December 2010Director's details changed for Mr George Brian Clayton on 1 May 2010 (2 pages)
11 December 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
11 December 2010Director's details changed for Rha Elsie May Clayton on 1 May 2010 (2 pages)
11 December 2010Director's details changed for Mr George Brian Clayton on 1 May 2010 (2 pages)
11 December 2010Director's details changed for Rha Elsie May Clayton on 1 May 2010 (2 pages)
11 December 2010Secretary's details changed for George Brian Clayton on 1 May 2010 (1 page)
11 December 2010Secretary's details changed for George Brian Clayton on 1 May 2010 (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
3 August 2009Return made up to 20/06/09; full list of members (3 pages)
3 August 2009Return made up to 20/06/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
29 April 2009Accounts made up to 30 June 2008 (1 page)
9 July 2008Return made up to 20/06/08; full list of members (3 pages)
9 July 2008Return made up to 20/06/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 May 2008Accounts made up to 30 June 2007 (1 page)
20 July 2007Registered office changed on 20/07/07 from: the mews wrotham road gravesend kent DA13 0QB (1 page)
20 July 2007Registered office changed on 20/07/07 from: the mews wrotham road gravesend kent DA13 0QB (1 page)
20 July 2007Return made up to 20/06/07; full list of members (2 pages)
20 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
4 May 2007Accounts made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 July 2006Return made up to 20/06/06; full list of members (7 pages)
20 July 2006Return made up to 20/06/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 May 2006Accounts made up to 30 June 2005 (1 page)
13 July 2005Return made up to 20/06/05; full list of members (7 pages)
13 July 2005Return made up to 20/06/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Accounts made up to 30 June 2004 (1 page)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
10 August 2004Accounts made up to 30 June 2003 (2 pages)
4 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Return made up to 20/06/04; full list of members (7 pages)
16 July 2003Return made up to 20/06/03; full list of members (7 pages)
16 July 2003Return made up to 20/06/03; full list of members (7 pages)
26 March 2003Accounts made up to 30 June 2002 (2 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 March 2003Accounts for a dormant company made up to 30 June 2001 (2 pages)
18 March 2003Accounts made up to 30 June 2001 (2 pages)
10 July 2002Return made up to 20/06/02; full list of members (7 pages)
10 July 2002Return made up to 20/06/02; full list of members (7 pages)
11 December 2001Registered office changed on 11/12/01 from: unit 4 the mews wrotham road, meopham gravesend kent DA13 0QB (1 page)
11 December 2001Registered office changed on 11/12/01 from: unit 4 the mews wrotham road, meopham gravesend kent DA13 0QB (1 page)
4 July 2001Return made up to 20/06/01; full list of members (6 pages)
4 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: 229 nether street london N3 1NT (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 229 nether street london N3 1NT (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Incorporation (12 pages)
20 June 2000Incorporation (12 pages)