Company NameE. Wish & Co. Limited
Company StatusDissolved
Company Number00559321
CategoryPrivate Limited Company
Incorporation Date29 December 1955(68 years, 4 months ago)
Dissolution Date6 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Frederick Arthur Mark Anthony
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(35 years, 4 months after company formation)
Appointment Duration31 years, 3 months (closed 06 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
19 Highfield Place
Epping
Essex
CM16 4DB
Director NameMatthew Frederick Wish Anthony
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(35 years, 4 months after company formation)
Appointment Duration31 years, 3 months (closed 06 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Control Tower
Bradwell Airfield
Bradwell On Sea
Essex
CM0 7QF
Director NameMr Simon Paul Anthony Wish
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(35 years, 4 months after company formation)
Appointment Duration31 years, 3 months (closed 06 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Weind
Theydon Bois
Epping
Essex
CM16 7HP
Secretary NameMatthew Frederick Wish Anthony
NationalityBritish
StatusClosed
Appointed21 July 1998(42 years, 7 months after company formation)
Appointment Duration24 years (closed 06 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Control Tower
Bradwell Airfield
Bradwell On Sea
Essex
CM0 7QF
Director NamePauline Elsie Anthony
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(35 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 1998)
RoleCompany Director
Correspondence AddressFir Trees
Debden Green
Loughton
Essex
Ig10
Director NameAlfred Henry Charles Wish
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(35 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 July 1996)
RoleCompany Director
Correspondence Address114 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HF
Director NameMrs Elsie Marie Wish
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(35 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 18 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HF
Secretary NamePauline Elsie Anthony
NationalityBritish
StatusResigned
Appointed30 April 1991(35 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 1998)
RoleCompany Director
Correspondence AddressFir Trees
Debden Green
Loughton
Essex
Ig10

Location

Registered AddressSwan House
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£491,281
Gross Profit£170,849
Net Worth£954,286
Cash£15,908
Current Liabilities£207,351

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 June 2017Liquidators' statement of receipts and payments to 17 February 2017 (16 pages)
12 September 2016Liquidators' statement of receipts and payments to 17 February 2016 (15 pages)
3 March 2015Registered office address changed from Advance House Central Road Templefields Harlow Essex CM20 2ST to Swan House Queens Road Brentwood Essex CM14 4HE on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Advance House Central Road Templefields Harlow Essex CM20 2ST to Swan House Queens Road Brentwood Essex CM14 4HE on 3 March 2015 (2 pages)
27 February 2015Declaration of solvency (3 pages)
27 February 2015Appointment of a voluntary liquidator (1 page)
24 December 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(6 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
23 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Director's details changed for Elsie Marie Wish on 30 April 2010 (2 pages)
17 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Simon Paul Anthony Wish on 30 April 2010 (2 pages)
16 August 2010Termination of appointment of Elsie Wish as a director (1 page)
16 August 2010Director's details changed for Frederick Arthur Mark Anthony on 30 April 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2009Return made up to 30/04/09; full list of members (10 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 30/04/08; full list of members (8 pages)
21 November 2007Return made up to 30/04/06; no change of members (8 pages)
9 November 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 July 2005Return made up to 30/04/05; full list of members (9 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 June 2004Return made up to 30/04/04; full list of members (9 pages)
6 January 2004Full accounts made up to 31 December 2002 (14 pages)
31 July 2003Return made up to 30/04/03; full list of members (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (13 pages)
13 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 December 2001Full accounts made up to 31 December 2000 (14 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Full accounts made up to 31 December 1999 (11 pages)
6 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Full accounts made up to 31 December 1998 (10 pages)
27 January 2000Return made up to 30/04/99; full list of members (8 pages)
11 September 1998Full accounts made up to 31 December 1997 (12 pages)
26 August 1998Return made up to 30/04/98; no change of members (6 pages)
9 September 1997Full accounts made up to 31 December 1996 (11 pages)
29 June 1997Director resigned (1 page)
29 June 1997Return made up to 30/04/97; no change of members (6 pages)
12 September 1996Full accounts made up to 31 December 1995 (11 pages)
19 June 1996Return made up to 30/04/96; full list of members (8 pages)
24 August 1995Full accounts made up to 31 December 1994 (11 pages)
28 April 1995Return made up to 30/04/95; no change of members (6 pages)