Company NameKansenji No 2 Limited
Company StatusDissolved
Company Number03963937
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameWeyvalley Pest Control Limited

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameMr Peter Michael Wordingham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotton Hall Rectory Road
Kedington
Suffolk
CB9 7QN
Secretary NameGenevieve Marie Wordingham
NationalityBritish
StatusClosed
Appointed09 October 2012(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressCotton Hall Rectory Road
Kedington
Suffolk
CB9 7QN
Director NameRichard Anthony Grogan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbrook Cottage Crondall Road
Farnham
Surrey
GU10 5EY
Secretary NameGillian Frances Grogan
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNorthbrook Cottage Crondall Road
Farnham
Surrey
GU10 5EY
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiteweyvalleypestcontrolltd.co.uk
Telephone01252 475171
Telephone regionAldershot

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,158
Cash£9,780
Current Liabilities£51,932

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 December 2012Delivered on: 10 December 2012
Satisfied on: 14 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
27 April 2015Company name changed weyvalley pest control LIMITED\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
27 April 2015Company name changed weyvalley pest control LIMITED\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
27 April 2015Change of name notice (2 pages)
27 April 2015Change of name notice (2 pages)
14 February 2015Satisfaction of charge 1 in full (4 pages)
14 February 2015Satisfaction of charge 1 in full (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Secretary's details changed for Genevieve Marie Wordingham on 30 July 2014 (1 page)
10 September 2014Director's details changed for Mr Peter Wordingham on 30 July 2014 (2 pages)
10 September 2014Director's details changed for Mr Peter Wordingham on 30 July 2014 (2 pages)
10 September 2014Secretary's details changed for Genevieve Marie Wordingham on 30 July 2014 (1 page)
23 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 December 2012Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England on 13 December 2012 (1 page)
13 December 2012Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England on 13 December 2012 (1 page)
10 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 October 2012Termination of appointment of Gillian Grogan as a secretary (2 pages)
18 October 2012Termination of appointment of Richard Grogan as a director (2 pages)
18 October 2012Appointment of Genevieve Marie Wordingham as a secretary (3 pages)
18 October 2012Termination of appointment of Richard Grogan as a director (2 pages)
18 October 2012Termination of appointment of Gillian Grogan as a secretary (2 pages)
18 October 2012Appointment of Peter Wordingham as a director (3 pages)
18 October 2012Appointment of Genevieve Marie Wordingham as a secretary (3 pages)
18 October 2012Appointment of Peter Wordingham as a director (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 10 April 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Director's details changed for Richard Anthony Grogan on 3 April 2010 (2 pages)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Gillian Frances Grogan on 3 April 2010 (1 page)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Gillian Frances Grogan on 3 April 2010 (1 page)
10 May 2010Secretary's details changed for Gillian Frances Grogan on 3 April 2010 (1 page)
10 May 2010Director's details changed for Richard Anthony Grogan on 3 April 2010 (2 pages)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Richard Anthony Grogan on 3 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 May 2009Director's change of particulars / richard grogan / 01/04/2009 (1 page)
18 May 2009Secretary's change of particulars / gillian grogan / 01/04/2009 (1 page)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
18 May 2009Secretary's change of particulars / gillian grogan / 01/04/2009 (1 page)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
18 May 2009Director's change of particulars / richard grogan / 01/04/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 04/04/08; full list of members (3 pages)
28 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 04/04/07; full list of members (2 pages)
8 May 2007Return made up to 04/04/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 04/04/06; full list of members (2 pages)
3 May 2006Return made up to 04/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2004Return made up to 04/04/04; full list of members (6 pages)
20 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2004Return made up to 04/04/04; full list of members (6 pages)
27 January 2004Registered office changed on 27/01/04 from: northbrook cottage farnham surrey GU10 5EY (1 page)
27 January 2004Registered office changed on 27/01/04 from: northbrook cottage farnham surrey GU10 5EY (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 May 2003Return made up to 04/04/03; full list of members (6 pages)
7 May 2003Return made up to 04/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 May 2002Return made up to 04/04/02; full list of members (6 pages)
13 May 2002Return made up to 04/04/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 May 2001Return made up to 04/04/01; full list of members (6 pages)
4 May 2001Return made up to 04/04/01; full list of members (6 pages)
18 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: 22 melton street london NW1 2BW (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 22 melton street london NW1 2BW (1 page)
10 May 2000New director appointed (2 pages)
4 April 2000Incorporation (26 pages)
4 April 2000Incorporation (26 pages)