Company NameSouth Weald Consultants Limited
Company StatusDissolved
Company Number03010863
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles James Ashton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRivenhall Place Park Road
Rivenhall
Essex
CM8 3PS
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Appledore Road
Tenterden
Kent
TN30 7DF
Director NamePeter Claude Ashton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleStockbroker
Correspondence AddressWenham Place
Great Wenham
Suffolk
CO7 6PH
Director NameKatherine Victoria Frances Maceacharn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleTeacher
Correspondence AddressWhidley House
Dunsford
Exeter
Devon
EX6 7EA
Secretary NameAnna-Brita Ashton
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWealdside
Weald Road South Weald
Brentwood
Essex
CM14 5RA
Director NameAnna-Brita Ashton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleSecretary
Correspondence AddressWealdside
Weald Road South Weald
Brentwood
Essex
CM14 5RA
Director NameMr Hubert Gaitskell Ashton
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleBanker
Correspondence AddressWealdside South Weald
Brentwood
Essex
CH14 5RA
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressAbbey View
59 East Street
Coggeshall
Essex
CO6 1SJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Application for striking-off (1 page)
15 January 2007Return made up to 07/01/07; full list of members (3 pages)
21 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
7 August 2006Registered office changed on 07/08/06 from: abbey view, 59 east street coggeshall essex CO6 1SJ (1 page)
2 August 2006Return made up to 07/01/06; full list of members (3 pages)
2 August 2006Registered office changed on 02/08/06 from: wealdside south weald brentwood essex CM14 5RA (1 page)
22 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
16 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 February 2005Return made up to 07/01/05; full list of members (9 pages)
15 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 February 2002Return made up to 12/01/02; full list of members (8 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 February 2001Return made up to 12/01/01; full list of members (8 pages)
25 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 January 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 January 1999Accounts for a small company made up to 31 January 1998 (6 pages)
11 August 1997Full accounts made up to 31 January 1997 (10 pages)
22 April 1997Return made up to 12/01/97; full list of members (6 pages)
16 September 1996Full accounts made up to 31 January 1996 (22 pages)
11 April 1996Return made up to 12/01/96; full list of members (8 pages)
26 May 1995Accounting reference date notified as 31/01 (1 page)