Chelmsford
Essex
CM2 0AP
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brierly Place, New London Road Chelmsford Essex CM2 0AP |
Registered Address | Brierly Place, New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Wollastons Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2012 | Application to strike the company off the register (3 pages) |
14 September 2012 | Application to strike the company off the register (3 pages) |
20 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Termination of appointment of Richard Wollaston as a director (2 pages) |
22 September 2010 | Appointment of Mr Nigel Howard Thompson as a director (3 pages) |
22 September 2010 | Appointment of Mr Nigel Howard Thompson as a director (3 pages) |
22 September 2010 | Termination of appointment of Richard Wollaston as a director (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Richard Hugh Wollaston on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Wollastons Nominees Limited on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Wollastons Nominees Limited on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Wollastons Nominees Limited on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Richard Hugh Wollaston on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Richard Hugh Wollaston on 5 January 2010 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
6 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
18 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 December 2006 | Accounts made up to 31 December 2005 (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
1 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
1 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
14 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
14 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
15 August 2005 | Accounts made up to 31 December 2004 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
12 February 2004 | Accounts made up to 31 December 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
12 February 2003 | Memorandum and Articles of Association (11 pages) |
12 February 2003 | Memorandum and Articles of Association (11 pages) |
7 February 2003 | Company name changed notsallow 170 LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed notsallow 170 LIMITED\certificate issued on 07/02/03 (2 pages) |
13 December 2002 | Incorporation (26 pages) |