Company NameWainwright Ellis Limited
Company StatusDissolved
Company Number04901944
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameSignal Race Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Parker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(1 year, 11 months after company formation)
Appointment Duration2 years (closed 28 August 2007)
RoleHaulier
Correspondence Address12 Calshot Court
Osbourne Road
Dartford
Kent
DA2 6RL
Director NameJohn Robert Dalton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCalshott Court
Osbourne Road
Dartford
Kent
DA2 6RL
Secretary NamePaul Solly
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleBook Keeper
Correspondence Address7 Orford Court
Osbourne Road, Stone
Dartford
Kent
DA2 6RG
Director NameJean Paul Dalton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 September 2004)
RoleTransport
Correspondence Address7 Orford Court
Osbourne Road
Dartford
Kent
DA2 6RG
Secretary NameJean Paul Dalton
NationalityBritish
StatusResigned
Appointed11 December 2003(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 September 2004)
RoleTransport
Correspondence Address7 Orford Court
Osbourne Road
Dartford
Kent
DA2 6RG
Secretary NameJohn Parker
NationalityBritish
StatusResigned
Appointed09 January 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressCalshott Court
Osbourne Road
Dartford
Kent
DA2 6RG
Secretary NameMary Parker
NationalityBritish
StatusResigned
Appointed22 August 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2006)
RoleSecretary
Correspondence Address12 Calshot Court
Osbourne Road
Dartford
Kent
DA2 6RL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameCrawford Sindon Limited (Corporation)
StatusResigned
Appointed11 December 2003(2 months, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 09 January 2004)
Correspondence AddressCohen Harman & Schwartz
6 Beaufort Court
London
E14 9XL

Location

Registered AddressThe Old Rectory
Springhead Road
Northfleet
Kent
DA11 8HN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,472
Current Liabilities£42,314

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
5 October 2006Company name changed signal race LIMITED\certificate issued on 05/10/06 (2 pages)
25 July 2006Registered office changed on 25/07/06 from: orford court osbourne road dartford kent DA2 6RG (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
13 April 2006Director resigned (1 page)
23 February 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 September 2005Registered office changed on 28/09/05 from: calshott court osborne road dartford kent DA2 6RL (1 page)
28 September 2005Return made up to 17/09/05; full list of members (6 pages)
26 July 2005Director's particulars changed (2 pages)
26 July 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 7 orford court, osbourne road stone dartford kent DA2 6RG (1 page)
23 June 2005Secretary resigned (1 page)
26 November 2004Return made up to 17/09/04; full list of members (7 pages)
23 September 2004Secretary resigned;director resigned (1 page)
15 May 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (1 page)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (1 page)
17 September 2003Incorporation (13 pages)