Beckenham
Kent
BR3 6PQ
Director Name | Mr Stephen Michael Wheatley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 04 February 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashmere Avenue Beckenham Kent BR3 6PQ |
Secretary Name | Carol Anne Wheatley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 04 February 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashmere Avenue Beckenham Kent BR3 6PQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Carol Ann Wheatley 50.00% Ordinary |
---|---|
1 at £1 | Stephen Michael Wheatley 50.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | Application to strike the company off the register (3 pages) |
11 October 2013 | Application to strike the company off the register (3 pages) |
6 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
17 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
30 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
13 August 2010 | Director's details changed for Carol Anne Wheatley on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Stephen Michael Wheatley on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Stephen Michael Wheatley on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Carol Anne Wheatley on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Stephen Michael Wheatley on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Carol Anne Wheatley on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
11 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
30 December 2008 | Accounts made up to 30 September 2008 (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
2 October 2008 | Return made up to 16/07/08; full list of members (4 pages) |
2 October 2008 | Return made up to 16/07/08; full list of members (4 pages) |
31 December 2007 | Accounts made up to 30 September 2007 (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
4 October 2007 | Return made up to 16/07/07; full list of members (7 pages) |
4 October 2007 | Return made up to 16/07/07; full list of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
19 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
30 November 2005 | Accounts made up to 30 September 2005 (3 pages) |
30 November 2005 | Accounts made up to 30 September 2005 (3 pages) |
7 October 2005 | Return made up to 16/07/05; full list of members (7 pages) |
7 October 2005 | Return made up to 16/07/05; full list of members
|
21 February 2005 | Accounts made up to 30 September 2004 (3 pages) |
21 February 2005 | Accounts made up to 30 September 2004 (3 pages) |
14 October 2004 | Return made up to 16/07/04; full list of members (7 pages) |
14 October 2004 | Return made up to 16/07/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
16 October 2003 | Return made up to 16/07/03; full list of members (7 pages) |
16 October 2003 | Return made up to 16/07/03; full list of members (7 pages) |
27 August 2003 | Accounts made up to 30 September 2002 (7 pages) |
27 August 2003 | Accounts made up to 30 September 2002 (7 pages) |
8 January 2003 | Company name changed wheatley & partners LIMITED\certificate issued on 08/01/03 (2 pages) |
8 January 2003 | Company name changed wheatley & partners LIMITED\certificate issued on 08/01/03 (2 pages) |
14 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
30 July 2002 | Accounts made up to 30 September 2001 (3 pages) |
30 July 2002 | Accounts made up to 30 September 2001 (3 pages) |
1 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
1 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
1 October 2001 | Return made up to 16/07/01; full list of members (6 pages) |
1 October 2001 | Return made up to 16/07/01; full list of members (6 pages) |
17 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 November 1999 | Return made up to 16/07/99; full list of members (6 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 35 new oxford street london WC1A 1BH (1 page) |
3 November 1999 | Return made up to 16/07/99; full list of members (6 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 35 new oxford street london WC1A 1BH (1 page) |
2 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
2 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
12 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
11 November 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
11 November 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 35 new oxford street london WC1A 1BH (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 35 new oxford street london WC1A 1BH (1 page) |
16 October 1997 | Company name changed G.B.X. LTD.\certificate issued on 17/10/97 (2 pages) |
16 October 1997 | Company name changed G.B.X. LTD.\certificate issued on 17/10/97 (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | £ nc 100/1000 07/10/97 (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | £ nc 100/1000 07/10/97 (1 page) |
10 October 1997 | Resolutions
|
16 July 1997 | Incorporation (8 pages) |