Little Waltham
Chelmsford
Essex
CM3 3NU
Director Name | Mrs Christine Janet Pearson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 16 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Winckford Close Little Waltham Chelmsford Essex CM3 3NU |
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Director Name | Mr Leslie James Hall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 3 Salamons Way Rainham Essex RM13 9UL |
Director Name | Mrs Christine Janet Pearson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Winckford Close Little Waltham Chelmsford Essex CM3 3NU |
Secretary Name | Mr Leslie James Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 3 Salamons Way Rainham Essex RM13 9UL |
Director Name | Lee Bastable |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | Capstan House Salamons Way Rainham Essex RM13 9UL |
Secretary Name | Mrs Christine Janet Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 November 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Winckford Close Little Waltham Chelmsford Essex CM3 3NU |
Director Name | Robert Frederick Francis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 4 Savoy Close Langdon Hills Basildon Essex SS16 6GG |
Director Name | Peter Alan Pulham |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 72 Martins Lane Hardingstone Northamptonshire NN4 6DJ |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £152,494 |
Cash | £176,520 |
Current Liabilities | £612,591 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2008 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 17 October 2008 (5 pages) |
24 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
27 April 2006 | Appointment of a voluntary liquidator (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Statement of affairs (6 pages) |
25 January 2006 | Company name changed wkt global logistics LIMITED\certificate issued on 25/01/06 (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: unit 8 capitol industrial centre, fulmar way, wickford essex SS11 8YW (1 page) |
3 October 2005 | Director resigned (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
30 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 December 2002 | Particulars of mortgage/charge (5 pages) |
29 October 2002 | Full accounts made up to 31 August 2002 (11 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members
|
29 October 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 March 2001 | New director appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: unit 2 capital industrial centre fulmar way wickford essex SS11 8YW (1 page) |
5 April 2000 | Return made up to 31/03/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 October 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
16 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
21 October 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
19 January 1998 | New secretary appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 September 1997 | Director resigned (1 page) |
6 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
3 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
14 August 1995 | Company name changed wright kerr tyson LIMITED\certificate issued on 14/08/95 (4 pages) |
9 April 1992 | Return made up to 31/03/92; change of members (8 pages) |