Colchester
Essex
CO3 8PH
Director Name | Mr Christopher John Myatt |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 1994) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | High Clere 166 Oulton Road Stone Staffordshire ST15 8DR |
Director Name | Bernard Walsh |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 December 1995) |
Role | Co Director |
Correspondence Address | 12 Balmoral Road Chorley Lancashire PR7 1LQ |
Director Name | Miss Mary Glenda Walsh |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 1994) |
Role | Co Director |
Correspondence Address | 8 Cunningham Avenue Chorley Lancashire PR7 2PS |
Secretary Name | Miss Mary Glenda Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 8 Cunningham Avenue Chorley Lancashire PR7 2PS |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 November 2006) |
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 | 17 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 12 years (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 | Alan Bertram Charles Philpott |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | The Flat 193 Wood Lane Heskin Chorley Lancashire PR7 5NS |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(24 years, 7 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(24 years, 7 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(27 years, 1 month 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(27 years, 6 months 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 | www.wyndham.co.uk |
---|
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 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 March 1988 | Delivered on: 11 April 1988 Satisfied on: 10 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as unit 86 moss side employment area leyland lancashire a nd the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
25 February 1988 | Delivered on: 4 March 1988 Satisfied on: 10 September 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 March 1985 | Delivered on: 1 April 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 April 1982 | Delivered on: 4 May 1982 Classification: Charge on secured loan stock 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) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 October 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 15 October 2020 (1 page) |
2 October 2020 | Cessation of Wyndeham Press Group Limited as a person with significant control on 14 December 2018 (1 page) |
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) |
13 August 2020 | Notification of Walstead Press Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 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) |
30 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 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) |
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) |
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
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) |
10 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
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) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
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) |
3 August 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 2 August 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) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
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) |
17 September 2010 | Termination of appointment of Andrew Page as a director (1 page) |
17 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Termination of appointment of Andrew Page as a director (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) |
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 (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
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 dormant company made up to 31 December 2007 (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (2 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) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
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: audley house hove street hove east sussex. BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 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) |
18 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
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) |
26 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 02/08/05; 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) |
16 August 2004 | Return made up to 02/08/04; full list of members (5 pages) |
16 August 2004 | Return made up to 02/08/04; 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) |
19 August 2003 | Return made up to 02/08/03; full list of members (5 pages) |
19 August 2003 | Return made up to 02/08/03; full list of members (5 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) |
16 October 2002 | Company name changed yutin LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed yutin LIMITED\certificate issued on 16/10/02 (2 pages) |
20 September 2002 | Return made up to 02/08/02; full list of members (5 pages) |
20 September 2002 | Return made up to 02/08/02; 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) |
20 September 2001 | Return made up to 02/08/01; full list of members (5 pages) |
20 September 2001 | Return made up to 02/08/01; full list of members (5 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) |
10 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
10 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
8 August 1997 | Return made up to 02/08/97; full list of members (5 pages) |
8 August 1997 | Return made up to 02/08/97; full list of members (5 pages) |
1 May 1997 | Company name changed unity paper tubes LIMITED\certificate issued on 02/05/97 (2 pages) |
1 May 1997 | Company name changed unity paper tubes LIMITED\certificate issued on 02/05/97 (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1996 | Return made up to 02/08/96; no change of members (5 pages) |
12 August 1996 | Return made up to 02/08/96; no change of members (5 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) |
7 February 1996 | Director resigned (2 pages) |
7 February 1996 | Director resigned (2 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
10 August 1995 | Return made up to 02/08/95; no change of members (12 pages) |
10 August 1995 | Return made up to 02/08/95; no change of members (12 pages) |