Company NameWollastons Corporate Finance Limited
Company StatusDissolved
Company Number04616849
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameNotsallow 170 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place, New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameWollastons Nominees Limited (Corporation)
StatusClosed
Appointed13 December 2002(same day as company formation)
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrierly Place, New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressBrierly Place, New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Wollastons Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
14 September 2012Application to strike the company off the register (3 pages)
14 September 2012Application to strike the company off the register (3 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(3 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(3 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
22 September 2010Termination of appointment of Richard Wollaston as a director (2 pages)
22 September 2010Appointment of Mr Nigel Howard Thompson as a director (3 pages)
22 September 2010Appointment of Mr Nigel Howard Thompson as a director (3 pages)
22 September 2010Termination of appointment of Richard Wollaston as a director (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Richard Hugh Wollaston on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Wollastons Nominees Limited on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Wollastons Nominees Limited on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Wollastons Nominees Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Hugh Wollaston on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Hugh Wollaston on 5 January 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 December 2008Return made up to 26/11/08; full list of members (3 pages)
1 December 2008Return made up to 26/11/08; full list of members (3 pages)
6 October 2008Accounts made up to 31 December 2007 (2 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 January 2008Return made up to 26/11/07; full list of members (2 pages)
7 January 2008Return made up to 26/11/07; full list of members (2 pages)
18 October 2007Accounts made up to 31 December 2006 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 December 2006Accounts made up to 31 December 2005 (1 page)
1 December 2006Registered office changed on 01/12/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
1 December 2006Return made up to 26/11/06; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
1 December 2006Return made up to 26/11/06; full list of members (2 pages)
14 December 2005Return made up to 26/11/05; full list of members (6 pages)
14 December 2005Return made up to 26/11/05; full list of members (6 pages)
15 August 2005Accounts made up to 31 December 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 December 2004Return made up to 26/11/04; full list of members (6 pages)
2 December 2004Return made up to 26/11/04; full list of members (6 pages)
12 February 2004Accounts made up to 31 December 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 January 2004Return made up to 13/12/03; full list of members (6 pages)
15 January 2004Return made up to 13/12/03; full list of members (6 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
12 February 2003Memorandum and Articles of Association (11 pages)
12 February 2003Memorandum and Articles of Association (11 pages)
7 February 2003Company name changed notsallow 170 LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed notsallow 170 LIMITED\certificate issued on 07/02/03 (2 pages)
13 December 2002Incorporation (26 pages)