Company NameWaytab Limited
Company StatusDissolved
Company Number02382281
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 12 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameAmritpal Cheema
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(16 years, 6 months after company formation)
Appointment Duration1 year (closed 05 December 2006)
RoleCompany Director
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Secretary NameAdriatic Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2005(16 years, 6 months after company formation)
Appointment Duration1 year (closed 05 December 2006)
Correspondence AddressAllcures House
Arisdale Avenue
South Ockendon
Essex
RM15 5TT
Director NameAmritpal Cheema
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Director NameMr Arvinder Singh Gill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration5 years (resigned 01 June 1996)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Brinklew Crescent
Shooters Hill
London
SE1 3QS
Director NameMohamed Ali Trabouisi
Date of BirthMay 1956 (Born 68 years ago)
NationalityLebanese
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration5 years (resigned 01 June 1996)
RolePharmacist
Correspondence Address12 Allensway
Corringham
Stanford Le Hope
Essex
SS17 7HE
Secretary NameAmritpal Cheema
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Director NameJaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(7 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2005)
RolePharmacist
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Secretary NameJatinder Singh Pamar
NationalityBritish
StatusResigned
Appointed24 September 2002(13 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Sidney Avenue
London
N13 4XA
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2003(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2005)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Location

Registered AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
5 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
27 June 2005Return made up to 31/05/05; full list of members (2 pages)
10 June 2005Director resigned (1 page)
25 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
29 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
25 July 2003Return made up to 31/05/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
1 March 2003New secretary appointed (1 page)
1 March 2003Secretary resigned (1 page)
15 October 2002New secretary appointed (1 page)
15 October 2002Secretary resigned (1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
27 June 2002Return made up to 31/05/02; full list of members (6 pages)
21 August 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
2 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
26 October 1999Director resigned (1 page)
13 August 1999Return made up to 31/05/99; full list of members (6 pages)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
28 October 1998Return made up to 31/05/98; no change of members (4 pages)
21 September 1998Registered office changed on 21/09/98 from: unit 7 baryta close victoria road ind estate stanford le hope essex SS17 0JE (1 page)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 January 1997Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (3 pages)
2 July 1996Full accounts made up to 31 March 1995 (7 pages)
17 June 1996Return made up to 31/05/95; full list of members (7 pages)
13 April 1995Full accounts made up to 31 May 1991 (10 pages)
13 April 1995Full accounts made up to 31 May 1990 (10 pages)
22 March 1995Return made up to 31/05/92; full list of members (12 pages)
22 March 1995Return made up to 31/05/93; full list of members (12 pages)
22 March 1995Return made up to 31/05/94; full list of members (12 pages)