Company NameWastex Limited
Company StatusDissolved
Company Number01651376
CategoryPrivate Limited Company
Incorporation Date15 July 1982(41 years, 9 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NamesSouth Coast Seals Services Limited and Mackweld Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Charles Michael Wigan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(12 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Secretary NameMr Charles Michael Wigan
NationalityBritish
StatusClosed
Appointed17 May 1995(12 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameReginald Stanley Masters
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(13 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 16 February 2010)
RoleRetired
Correspondence AddressHunters Gate School Road
Downham
Billericay
Essex
CM11 1QR
Director NameMrs Eileen Celine Hare
Date of BirthNovember 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 July 1996)
RoleSecretary
Correspondence Address17 Park Street
Princes Risborough
Buckinghamshire
HP27 9AH
Director NameMr John Gerard Hare
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1994)
RoleEngineer
Correspondence Address17 Park Street
Princes Risborough
Buckinghamshire
HP27 9AH
Secretary NameMrs Eileen Celine Hare
NationalityIrish
StatusResigned
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 May 1995)
RoleCompany Director
Correspondence Address17 Park Street
Princes Risborough
Buckinghamshire
HP27 9AH
Director NameMr Derek Edmund Jackson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed25 April 1996(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 2001)
RoleDesign Consultant
Correspondence AddressThe Hill Cottage New Road
Teignmouth
Devon
TQ14 8UF
Director NameMr Richard James Matthews
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers Hall
Good Easter
Chelmsford
Essex
CM1 4RU
Director NameAdrian Gerard Nicholas Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address42 Hambledon Road
Boscombe East
Bournemouth
Dorset
BH7 6PQ

Location

Registered AddressHamlet House
Hamlet Court
Bures
Suffolk
CO8 5BD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBures Hamlet
WardStour Valley South
Built Up AreaBures

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2009Application to strike the company off the register (3 pages)
23 October 2009Application to strike the company off the register (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (5 pages)
27 April 2009Return made up to 26/04/09; full list of members (5 pages)
3 April 2009Accounts made up to 30 September 2008 (2 pages)
3 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 July 2008Accounts made up to 30 September 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 April 2008Return made up to 26/04/08; full list of members (5 pages)
28 April 2008Return made up to 26/04/08; full list of members (5 pages)
27 April 2007Return made up to 26/04/07; full list of members (3 pages)
27 April 2007Return made up to 26/04/07; full list of members (3 pages)
23 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 March 2007Accounts made up to 30 September 2006 (1 page)
2 May 2006Return made up to 26/04/06; full list of members (3 pages)
2 May 2006Return made up to 26/04/06; full list of members (3 pages)
13 January 2006Accounts made up to 30 September 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 May 2005Accounts made up to 30 September 2004 (1 page)
16 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 May 2005Return made up to 26/04/05; full list of members (3 pages)
9 May 2005Return made up to 26/04/05; full list of members (3 pages)
15 May 2004Return made up to 26/04/04; full list of members (8 pages)
15 May 2004Accounts made up to 30 September 2003 (1 page)
15 May 2004Return made up to 26/04/04; full list of members (8 pages)
15 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 May 2003Return made up to 26/04/03; full list of members (8 pages)
10 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
10 May 2003Accounts made up to 30 September 2002 (1 page)
10 May 2003Return made up to 26/04/03; full list of members (8 pages)
28 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
28 May 2002Accounts made up to 30 September 2001 (1 page)
17 May 2002Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2002Return made up to 26/04/02; full list of members (8 pages)
13 June 2001Accounts made up to 30 September 2000 (1 page)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
3 May 2001Return made up to 26/04/01; full list of members (8 pages)
3 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2001Registered office changed on 31/01/01 from: 29 school road downham billericay essex CM11 1QR (1 page)
31 January 2001Registered office changed on 31/01/01 from: 29 school road downham billericay essex CM11 1QR (1 page)
15 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
15 May 2000Return made up to 26/04/00; full list of members (6 pages)
9 March 2000Full accounts made up to 30 September 1999 (5 pages)
9 March 2000Full accounts made up to 30 September 1999 (5 pages)
22 April 1999Return made up to 26/04/99; no change of members (6 pages)
22 April 1999Return made up to 26/04/99; no change of members (6 pages)
24 February 1999Full accounts made up to 30 September 1998 (5 pages)
24 February 1999Registered office changed on 24/02/99 from: c/o phipps & co strangford house church road ashford kent TN23 1RD (1 page)
24 February 1999Full accounts made up to 30 September 1998 (5 pages)
24 February 1999Registered office changed on 24/02/99 from: c/o phipps & co strangford house church road ashford kent TN23 1RD (1 page)
22 May 1998Return made up to 26/04/98; no change of members (6 pages)
22 May 1998Return made up to 26/04/98; no change of members (6 pages)
21 January 1998Full accounts made up to 30 September 1997 (6 pages)
21 January 1998Full accounts made up to 30 September 1997 (6 pages)
5 September 1997Full accounts made up to 30 September 1996 (7 pages)
5 September 1997Full accounts made up to 30 September 1996 (7 pages)
22 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1997Return made up to 26/04/97; full list of members (8 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
8 October 1996Ad 19/07/96--------- £ si 80@1=80 £ ic 100/180 (2 pages)
8 October 1996Ad 19/07/96--------- £ si 80@1=80 £ ic 100/180 (2 pages)
8 August 1996Return made up to 24/04/96; no change of members (4 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 24/04/96; no change of members
  • 363(287) ‐ Registered office changed on 08/08/96
  • 363(288) ‐ Secretary resigned
(4 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (11 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (11 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
6 June 1995New secretary appointed;new director appointed (2 pages)
26 May 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 May 1995Return made up to 26/04/95; no change of members (4 pages)