Wilstead
Bedford
Bedfordshire
MK45 3ER
Director Name | Phillip David Wilson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1996(1 day after company formation) |
Appointment Duration | 23 years, 11 months (closed 17 March 2020) |
Role | Engineer |
Correspondence Address | 25 Hampton Close Wilstead Bedford Bedfordshire MK45 2DA |
Secretary Name | Lynne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1996(1 day after company formation) |
Appointment Duration | 23 years, 11 months (closed 17 March 2020) |
Role | Secretary |
Correspondence Address | 39 Luton Road Wilstead Bedford Bedfordshire MK45 3ER |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 75 Springfield Road Chelmsford CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 1997 |
---|---|
Net Worth | £6,161 |
Cash | £7,855 |
Current Liabilities | £93,541 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 39 luton road wilstead bedfordshire MK45 3DR (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 39 luton road wilstead bedfordshire MK45 3DR (1 page) |
23 September 1998 | Appointment of a liquidator (1 page) |
23 September 1998 | Appointment of a liquidator (1 page) |
1 June 1998 | Order of court to wind up (1 page) |
1 June 1998 | Order of court to wind up (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1997 | Return made up to 16/04/97; full list of members
|
27 June 1997 | Return made up to 16/04/97; full list of members
|
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
25 April 1996 | Ad 17/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
25 April 1996 | Ad 17/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
16 April 1996 | Incorporation (16 pages) |
16 April 1996 | Incorporation (16 pages) |