Company NameTown Wall Executor And Trustee Company Limited
DirectorMelinda Jayne Simpson
Company StatusActive
Company Number02275001
CategoryPrivate Limited Company
Incorporation Date7 July 1988(35 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Melinda Jayne Simpson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(12 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr Simon Welling
StatusCurrent
Appointed01 September 2014(26 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NamePeter Wilfrid Edgar Fitt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 1992)
RoleChartered Accountant
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Martin Edward Mears
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleChartered Accountant
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Peter Edward Gardiner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr Martin Edward Mears
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMelinda Jayne Simpson
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameDawn Teresa Lay-Flurrie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(12 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
22 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
30 January 2015Termination of appointment of Melinda Jayne Simpson as a secretary on 1 September 2014 (1 page)
30 January 2015Termination of appointment of Melinda Jayne Simpson as a secretary on 1 September 2014 (1 page)
30 January 2015Appointment of Mr Simon Welling as a secretary on 1 September 2014 (2 pages)
30 January 2015Termination of appointment of Melinda Jayne Simpson as a secretary on 1 September 2014 (1 page)
30 January 2015Appointment of Mr Simon Welling as a secretary on 1 September 2014 (2 pages)
30 January 2015Appointment of Mr Simon Welling as a secretary on 1 September 2014 (2 pages)
21 November 2014Termination of appointment of Peter Edward Gardiner as a director on 1 September 2014 (1 page)
21 November 2014Termination of appointment of Peter Edward Gardiner as a director on 1 September 2014 (1 page)
21 November 2014Termination of appointment of Dawn Teresa Lay-Flurrie as a director on 1 September 2014 (1 page)
21 November 2014Termination of appointment of Peter Edward Gardiner as a director on 1 September 2014 (1 page)
21 November 2014Termination of appointment of Dawn Teresa Lay-Flurrie as a director on 1 September 2014 (1 page)
21 November 2014Termination of appointment of Dawn Teresa Lay-Flurrie as a director on 1 September 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 February 2010Director's details changed for Dawn Teresa Lay-Flurrie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Peter Edward Gardiner on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Melinda Jayne Simpson on 1 October 2009 (1 page)
8 February 2010Secretary's details changed for Melinda Jayne Simpson on 1 October 2009 (1 page)
8 February 2010Director's details changed for Dawn Teresa Lay-Flurrie on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Melinda Jayne Simpson on 1 October 2009 (1 page)
8 February 2010Director's details changed for Peter Edward Gardiner on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Melinda Jayne Simpson on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Melinda Jayne Simpson on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dawn Teresa Lay-Flurrie on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Peter Edward Gardiner on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Melinda Jayne Simpson on 1 October 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 February 2004Accounting reference date shortened from 09/04/04 to 31/03/04 (1 page)
27 February 2004Accounting reference date shortened from 09/04/04 to 31/03/04 (1 page)
25 February 2004Accounts for a dormant company made up to 9 April 2003 (6 pages)
25 February 2004Accounts for a dormant company made up to 9 April 2003 (6 pages)
25 February 2004Accounts for a dormant company made up to 9 April 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 9 April 2002 (6 pages)
4 February 2003Accounts for a dormant company made up to 9 April 2002 (6 pages)
4 February 2003Accounts for a dormant company made up to 9 April 2002 (6 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Accounts for a dormant company made up to 9 April 2001 (5 pages)
13 December 2001Accounts for a dormant company made up to 9 April 2001 (5 pages)
13 December 2001Accounts for a dormant company made up to 9 April 2001 (5 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 December 2000Full accounts made up to 9 April 2000 (6 pages)
22 December 2000Full accounts made up to 9 April 2000 (6 pages)
22 December 2000Full accounts made up to 9 April 2000 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 December 1999Full accounts made up to 9 April 1999 (7 pages)
9 December 1999Full accounts made up to 9 April 1999 (7 pages)
9 December 1999Full accounts made up to 9 April 1999 (7 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Full accounts made up to 9 April 1998 (6 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Full accounts made up to 9 April 1998 (6 pages)
4 January 1999Full accounts made up to 9 April 1998 (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Full accounts made up to 9 April 1997 (6 pages)
17 December 1997Full accounts made up to 9 April 1997 (6 pages)
17 December 1997Full accounts made up to 9 April 1997 (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 September 1996Accounts for a dormant company made up to 9 April 1996 (6 pages)
23 September 1996Accounts for a dormant company made up to 9 April 1996 (6 pages)
23 September 1996Accounts for a dormant company made up to 9 April 1996 (6 pages)
19 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 March 1996Return made up to 31/12/95; full list of members (6 pages)
24 April 1995Accounts for a dormant company made up to 9 April 1995 (1 page)
24 April 1995Accounts for a dormant company made up to 9 April 1995 (1 page)
24 April 1995Accounts for a dormant company made up to 9 April 1995 (1 page)
16 February 1995Return made up to 31/12/94; full list of members (6 pages)
16 February 1995Return made up to 31/12/94; full list of members (6 pages)
10 January 1995Accounts for a dormant company made up to 9 April 1994 (1 page)
10 January 1995Accounts for a dormant company made up to 9 April 1994 (1 page)
10 January 1995Accounts for a dormant company made up to 9 April 1994 (1 page)
20 January 1994Return made up to 31/12/93; full list of members (5 pages)
20 January 1994Return made up to 31/12/93; full list of members (5 pages)
7 December 1993Accounts for a dormant company made up to 9 April 1993 (1 page)
7 December 1993Accounts for a dormant company made up to 9 April 1993 (1 page)
7 December 1993Accounts for a dormant company made up to 9 April 1993 (1 page)
11 January 1993Return made up to 31/12/92; full list of members (8 pages)
11 January 1993Return made up to 31/12/92; full list of members (8 pages)
21 April 1992Director resigned (2 pages)
21 April 1992Full accounts made up to 9 April 1992 (1 page)
21 April 1992Full accounts made up to 9 April 1992 (1 page)
21 April 1992Director resigned (2 pages)
21 April 1992Full accounts made up to 9 April 1992 (1 page)
25 March 1992Return made up to 31/12/91; full list of members (8 pages)
25 March 1992Return made up to 31/12/91; full list of members (8 pages)
22 August 1991Accounts for a dormant company made up to 9 April 1991 (1 page)
22 August 1991Accounts for a dormant company made up to 9 April 1991 (1 page)
22 August 1991Director resigned (2 pages)
22 August 1991Accounts for a dormant company made up to 9 April 1991 (1 page)
22 August 1991Director resigned (2 pages)
31 May 1991Director resigned (5 pages)
31 May 1991Director resigned (5 pages)
23 May 1991Return made up to 31/12/90; no change of members (6 pages)
23 May 1991Full accounts made up to 9 April 1989 (1 page)
23 May 1991Return made up to 31/12/90; no change of members (6 pages)
23 May 1991Full accounts made up to 9 April 1989 (1 page)
23 May 1991Full accounts made up to 9 April 1989 (1 page)
8 May 1991Director resigned (2 pages)
8 May 1991Director resigned (2 pages)
5 April 1990Return made up to 31/12/89; full list of members (5 pages)
5 April 1990Return made up to 31/12/89; full list of members (5 pages)
27 January 1989New director appointed (5 pages)
27 January 1989New director appointed (5 pages)
3 November 1988Accounting reference date notified as 09/04 (1 page)
3 November 1988Accounting reference date notified as 09/04 (1 page)
28 July 1988Registered office changed on 28/07/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
28 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 July 1988Registered office changed on 28/07/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
7 July 1988Incorporation (13 pages)
7 July 1988Incorporation (13 pages)