Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
Secretary Name | Miss Julie Higdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG |
Director Name | Mr Stuart Andrews |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2000) |
Role | Exporter |
Country of Residence | England |
Correspondence Address | Highcroft 88 Hayes Road Bromley Kent BR2 9AB |
Director Name | Mr Paul Harrison Hildyard |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 November 2006) |
Role | Exporter |
Country of Residence | United Kingdom |
Correspondence Address | 21 Turton Heights Bromley Cross Bolton Lancashire BL2 3DU |
Director Name | Peter Robert Lancaster |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 June 2000) |
Role | Exporter |
Correspondence Address | The Old School House Norton Heath Ingatestone Essex CM4 0LH |
Secretary Name | Roger Warman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 7a Oldfield Road Bickley Bromley Kent BR1 2LE |
Director Name | Miss Julie Higdon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Recreation Walk Ramsden Heath Billericay Essex CM11 1HZ |
Website | www.wwi.org |
---|
Registered Address | 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,436 |
Cash | £15,607 |
Current Liabilities | £152 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 June |
26 November 1998 | Delivered on: 11 December 1998 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. See the mortgage charge document for full details. Outstanding |
---|---|
21 January 1998 | Delivered on: 2 February 1998 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 31ST july 1995 and the charge. Particulars: First fixed charge all amounts due owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details. Outstanding |
13 February 1997 | Delivered on: 26 February 1997 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All obligations covenants undertakings and agreements and all monies and liabilities due or to become due in any currency and in any manner whatsoever from the company to the chargee under the terms of a facility letter dated 3RD february 1997 or under the terms of the charge and also all losses and damages that may be sustained suffered or incurred by the bank arising out of or in connectionn with any act matter or thing done or omitted to be done by the company under the facility letter or the charge. Particulars: First fixed charge all amounts due owing or payable to the buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge to be entered into by the company forr the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details. Outstanding |
8 January 1996 | Delivered on: 12 January 1996 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All obligations,covenants,undertakings and agreements and all moneys and liabilities due or to become due in any currency and in any manner whatsoever from the company to the chargee under the terms of the facility letter dated 31 july 1995 or under the terms of the charge and also all losses and damages that may be sustained suffered or incurred by the chargee arising out of or in connection with any act,matter or thing done or omitted to be done by the company under the facility letter or the charge. Particulars: First fixed charge all amounts due,owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details. Outstanding |
15 June 1992 | Delivered on: 3 July 1992 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the facility letter dated 22/05/92OR under the charge. Particulars: Fixed charge all monies due to the company under the contracts. Outstanding |
5 June 1989 | Delivered on: 16 June 1989 Satisfied on: 28 July 1992 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now on in future standing to the credit of the company designated 0301604. Fully Satisfied |
2 March 1988 | Delivered on: 10 March 1988 Satisfied on: 24 January 1992 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: To charge such monies if any deposits no standing now or in the future for the repayment of any in debtedness or liabilities whatsoever of the company etc (see form 395 m 308/14 mar/cf for full details. Fully Satisfied |
12 April 1984 | Delivered on: 18 April 1984 Satisfied on: 26 May 1986 Persons entitled: The Chase Manhatten Bank, N.A. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of munity for the account of the bank under contract no on other contract no in the name of the company with the bank. Fully Satisfied |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
24 April 2019 | Application to strike the company off the register (1 page) |
31 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
26 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
1 December 2017 | Satisfaction of charge 8 in full (1 page) |
1 December 2017 | Satisfaction of charge 4 in full (1 page) |
1 December 2017 | Satisfaction of charge 7 in full (2 pages) |
1 December 2017 | Satisfaction of charge 8 in full (1 page) |
1 December 2017 | Satisfaction of charge 4 in full (1 page) |
1 December 2017 | Satisfaction of charge 5 in full (2 pages) |
1 December 2017 | Satisfaction of charge 6 in full (2 pages) |
1 December 2017 | Satisfaction of charge 5 in full (2 pages) |
1 December 2017 | Satisfaction of charge 7 in full (2 pages) |
1 December 2017 | Satisfaction of charge 6 in full (2 pages) |
22 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
1 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 September 2013 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
15 September 2013 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Director's details changed for Roger Warman on 30 September 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Miss Julie Maureen Higdon on 30 September 2012 (1 page) |
6 November 2012 | Secretary's details changed for Miss Julie Maureen Higdon on 30 September 2012 (1 page) |
6 November 2012 | Director's details changed for Roger Warman on 30 September 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
16 June 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
10 July 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
10 July 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 November 2006 | Director resigned (2 pages) |
29 November 2006 | Director resigned (2 pages) |
29 November 2006 | Director resigned (2 pages) |
29 November 2006 | Director resigned (2 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
15 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
15 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
13 October 2005 | Return made up to 30/09/05; no change of members (5 pages) |
13 October 2005 | Return made up to 30/09/05; no change of members (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
20 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 October 2002 | Return made up to 30/09/02; no change of members (5 pages) |
6 October 2002 | Return made up to 30/09/02; no change of members (5 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 November 2001 | Location of debenture register (1 page) |
8 November 2001 | Location of debenture register (1 page) |
3 October 2001 | Return made up to 30/09/01; no change of members (6 pages) |
3 October 2001 | Return made up to 30/09/01; no change of members (6 pages) |
10 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
10 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
3 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
3 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
5 October 1999 | Return made up to 30/09/99; no change of members (7 pages) |
5 October 1999 | Return made up to 30/09/99; no change of members (7 pages) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
11 December 1998 | Particulars of mortgage/charge (4 pages) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
4 June 1998 | £ ic 300000/270000 31/03/98 £ sr 30000@1=30000 (1 page) |
4 June 1998 | £ ic 300000/270000 31/03/98 £ sr 30000@1=30000 (1 page) |
20 May 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
20 May 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
12 February 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
12 February 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
13 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
13 November 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 23 tallon road hutton brentwood essex CM13 1TE (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 23 tallon road hutton brentwood essex CM13 1TE (1 page) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Accounts for a medium company made up to 30 June 1996 (16 pages) |
11 February 1997 | Accounts for a medium company made up to 30 June 1996 (16 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
3 April 1996 | Accounts for a medium company made up to 30 June 1995 (19 pages) |
3 April 1996 | Accounts for a medium company made up to 30 June 1995 (19 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
25 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
17 March 1995 | Accounts for a medium company made up to 30 June 1994 (15 pages) |
17 March 1995 | Accounts for a medium company made up to 30 June 1994 (15 pages) |