Colchester
Essex
CO3 8PH
Director Name | Mr Gavin Charles Holmes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Lithographer |
Country of Residence | England |
Correspondence Address | Montrose House Birchwood Road, Cock Clarks Chelmsford CM3 6RF |
Secretary Name | Declan Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tisbara 17 Elliscombe Road Charlton London SE7 7PF |
Director Name | Harjeet Singh Sadheura |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2005) |
Role | Finance Director |
Correspondence Address | 131 Headstone Lane Harrow Middlesex HA2 6LX |
Secretary Name | Harjeet Singh Sadheura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2004) |
Role | Finance Director |
Correspondence Address | 131 Headstone Lane Harrow Middlesex HA2 6LX |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Barry Fitzpatrick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Tudor Drive Otford Sevenoaks Kent TN14 5QP |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
2 at £1 | Wyndeham Press Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2020 | Application to strike the company off the register (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
18 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Barry Fitzpatrick as a director on 19 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Barry Fitzpatrick as a director on 19 March 2015 (1 page) |
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
28 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 29 February 2012 (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Director's details changed for Barry Fitzpatrick on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Barry Fitzpatrick on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Barry Fitzpatrick on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
17 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 March 2008 | Company name changed wyndeham masterpiece LIMITED\certificate issued on 17/03/08 (3 pages) |
11 March 2008 | Company name changed wyndeham masterpiece LIMITED\certificate issued on 17/03/08 (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Company name changed graphics london LIMITED\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed graphics london LIMITED\certificate issued on 28/03/07 (2 pages) |
23 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove street hove east sussex BN3 2DE (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
7 April 2006 | Return made up to 25/02/06; full list of members (3 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: units 3 & 4 maverton road industrial estate bow london E3 2JE (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: units 3 & 4 maverton road industrial estate bow london E3 2JE (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 May 2004 | Return made up to 25/02/04; full list of members
|
11 May 2004 | Return made up to 25/02/04; full list of members
|
29 March 2004 | New secretary appointed;new director appointed (22 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (10 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 384 maverton road industrial estate maverton road london E3 2JE (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 384 maverton road industrial estate maverton road london E3 2JE (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (10 pages) |
29 March 2004 | New secretary appointed;new director appointed (22 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: ` 283 green lanes palmers green london N13 4XS (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: ` 283 green lanes palmers green london N13 4XS (1 page) |
25 March 2003 | New director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
24 March 2003 | Secretary resigned (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
24 March 2003 | Director resigned (2 pages) |
24 March 2003 | Secretary resigned (2 pages) |
24 March 2003 | Director resigned (2 pages) |
10 March 2003 | Incorporation (14 pages) |
10 March 2003 | Incorporation (14 pages) |