This company is commonly known as Wyndeham Blacketts Limited. The company was founded 22 years ago and was given the registration number 04420587. The firm's registered office is in COLCHESTER. You can find them at 18 London Road, Stanway, Colchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | WYNDEHAM BLACKETTS LIMITED |
---|---|---|
Company Number | : | 04420587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2002 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 London Road, Stanway, Colchester, England, CO3 8PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Westside Centre, London Road, Colchester, England, CO3 8PH | Director | 11 August 2005 | Active |
47 Mill Place, Chislehurst, BR7 5ND | Secretary | 19 April 2002 | Active |
54 Old Street, London, EC1V 9AJ | Secretary | 25 September 2002 | Active |
Old Orchard Dog Lane, Steyning, BN44 3GE | Secretary | 11 August 2005 | Active |
22, Westside Centre, London Road, Colchester, England, CO3 8PH | Secretary | 06 October 2009 | Active |
4 Abbey Close, Elmbridge Gate, Fyfield, CM5 0TR | Secretary | 09 September 2003 | Active |
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ | Secretary | 16 November 2006 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 19 April 2002 | Active |
47 Mill Place, Chislehurst, BR7 5ND | Director | 19 April 2002 | Active |
Hazelwood, 27b Willowside, Woodley, RG5 4HJ | Director | 10 February 2003 | Active |
256 Springfield Road, Chelmsford, CM2 6AR | Director | 25 September 2002 | Active |
17 Ashbourne Avenue, South Woodford, London, E18 1PJ | Director | 24 March 2005 | Active |
42 Penningtons, Bishops Stortford, CM23 4LF | Director | 25 September 2002 | Active |
1 Misbourne House, Amersham Road, Chalfont St Giles, HP8 4RY | Director | 19 April 2002 | Active |
The Close, Church Lane, Braishfield, SO51 0QH | Director | 29 November 2006 | Active |
19 Elizabeth Way, Brightlingsea, Colchester, CO7 0LR | Director | 24 March 2005 | Active |
1 Misbourne House, Amersham Road, Chalfont St Giles, HP8 4RY | Director | 25 September 2002 | Active |
Old Orchard Dog Lane, Steyning, BN44 3GE | Director | 11 August 2005 | Active |
Walnut Tree Cottage, 40 Drury Lane, Wicken, CB7 5XY | Director | 17 November 2003 | Active |
Hazlenut Cottage, Whiteley Lane Burridge, Southampton, SO31 1BR | Director | 01 July 2002 | Active |
42 Woodland Avenue, Hove, BN3 6BL | Director | 23 November 2006 | Active |
29 Russell Avenue, Bedford, MK40 3TD | Director | 12 May 2009 | Active |
4 Abbey Close, Elmbridge Gate, Fyfield, CM5 0TR | Director | 09 September 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 19 April 2002 | Active |
Walstead United Kingdom Limited | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18 Westside Centre, London Road, Colchester, England, CO3 8PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-27 | Gazette | Gazette notice voluntary. | Download |
2022-09-14 | Dissolution | Dissolution application strike off company. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Termination secretary company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Address | Change registered office address company with date old address new address. | Download |
2016-08-22 | Officers | Change person director company with change date. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.