Colchester
Essex
CO3 8PH
Director Name | Albert Michael Rawlings Gait |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 May 1999) |
Role | Printer |
Correspondence Address | Scarborough House Church Lane Tetney Grimsby North East Lincolnshire DN36 5JX |
Director Name | Albert Richard Leonard Gait |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 1996) |
Role | Accountant |
Correspondence Address | Tetney Hall Farm Holton Road Tetney South Humberside DN36 5LR |
Director Name | Peter John Leather |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 May 1999) |
Role | Printer |
Correspondence Address | 4a Utterby Drive Grimsby South Humberside DN34 4UA |
Director Name | Anthony Wragg |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 May 1999) |
Role | Sales Director |
Correspondence Address | 64f Brighowgate Grimsby South Humberside DN32 0QW |
Secretary Name | Albert Richard Leonard Gait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Tetney Hall Farm Holton Road Tetney South Humberside DN36 5LR |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 May 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Website | wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Wyndeham Press Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 July 1983 | Delivered on: 15 July 1983 Satisfied on: 22 July 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
25 May 1982 | Delivered on: 2 June 1982 Satisfied on: 22 July 1993 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: For securing £12,499.92 and all other monies due or to become due from the company to the chargee. Particulars: Magnatic tape (see doc M17 for details). Fully Satisfied |
12 February 1980 | Delivered on: 20 February 1980 Satisfied on: 22 July 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital together with all fixtures fixed plant & machinery. Fully Satisfied |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2022 | Application to strike the company off the register (3 pages) |
29 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
24 December 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 24 December 2020 (1 page) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
14 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
17 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 February 2008 | Return made up to 06/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 06/01/08; full list of members (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: wyndeham press group PLC audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: wyndeham press group PLC audley house hove street hove east sussex BN3 2DE (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
24 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
3 February 2004 | Return made up to 06/01/04; full list of members (5 pages) |
3 February 2004 | Return made up to 06/01/04; full list of members (5 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
14 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
14 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
16 October 2002 | Company name changed m & r typesetting LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed m & r typesetting LIMITED\certificate issued on 16/10/02 (2 pages) |
2 February 2002 | Return made up to 06/01/02; full list of members (5 pages) |
2 February 2002 | Return made up to 06/01/02; full list of members (5 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (5 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
19 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members (8 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members (8 pages) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
14 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
14 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
16 January 1997 | Return made up to 06/01/97; full list of members (7 pages) |
16 January 1997 | Return made up to 06/01/97; full list of members (7 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1996 | Return made up to 06/01/96; no change of members (7 pages) |
12 January 1996 | Return made up to 06/01/96; no change of members (7 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |