Company NameWenley House Limited
Company StatusDissolved
Company Number00771775
CategoryPrivate Limited Company
Incorporation Date23 August 1963(60 years, 7 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Janet Kate Marriage
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(28 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressGolden Wells
Good Easter
Chelmsford
Essex
CM1 4SQ
Director NamePaul Gilson Wenley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(28 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 02 October 2001)
RoleSchool Master (Retired)
Correspondence Address5 St Radigunds Street
Canterbury
Kent
CT1 2AA
Director NameRachel Mary Wenley
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(28 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address122 Wood Street
Chelmsford
Essex
CM2 8BL
Director NameRichard Francis Wenley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(28 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressGowers Cottage Howlett End
Wimbish
Saffron Walden
Essex
CB10 2XW
Director NameWilliam Gilson Wenley
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(28 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 02 October 2001)
RoleRetire Consultant Physician
Correspondence AddressThe Nether House
Strumpshaw Road
Brundall
Norwich
NR13 5PA
Secretary NameMrs Janet Kate Marriage
NationalityBritish
StatusClosed
Appointed16 February 1992(28 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressGolden Wells
Good Easter
Chelmsford
Essex
CM1 4SQ
Director NameMrs Rachel Constance Prowse
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(28 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressPO Box 1381
Howick 3290
South Africa

Location

Registered AddressWollastons
Brierly Place, New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£42,904
Net Worth£409,749
Cash£458,439
Current Liabilities£48,690

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
29 April 2001Application for striking-off (2 pages)
6 April 2001Full accounts made up to 30 September 2000 (9 pages)
12 March 2001Director resigned (1 page)
12 March 2001Return made up to 16/02/01; no change of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
19 May 2000Registered office changed on 19/05/00 from: 73, high street, chelmsford CM1 1DH (1 page)
13 March 2000Return made up to 16/02/00; no change of members (6 pages)
18 January 2000Full accounts made up to 30 September 1999 (9 pages)
10 March 1999Return made up to 16/02/99; full list of members (9 pages)
19 January 1999Full accounts made up to 30 September 1998 (10 pages)
16 April 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 1998Full accounts made up to 30 September 1997 (10 pages)
20 January 1998Director's particulars changed (1 page)
12 March 1997Location of debenture register (1 page)
12 March 1997Location of register of members (1 page)
12 March 1997Return made up to 16/02/97; no change of members (7 pages)
10 January 1997Full accounts made up to 30 September 1996 (10 pages)
13 March 1996Return made up to 16/02/96; full list of members (11 pages)
19 January 1996Full accounts made up to 30 September 1995 (10 pages)
7 April 1995Return made up to 16/02/95; no change of members (14 pages)