Company NameWaxton Wells Limited
Company StatusDissolved
Company Number04900010
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carol Lesley Nicholls
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 14 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwood House 3 Barn Mead
Watchhouse Road
Chelmsford
Essex
CM2 8LS
Director NameMr Christopher Graham Nicholls
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 14 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwood House 3 Barn Mead
Watchhouse Road
Chelmsford
Essex
CM2 8LS
Director NameMr Craig John Nicholls
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 14 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwood House
3 Barn Mead, Watchhouse Road
Chelmsford
Essex
CM2 8LS
Secretary NameMr Christopher Graham Nicholls
NationalityBritish
StatusClosed
Appointed23 September 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 14 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwood House 3 Barn Mead
Watchhouse Road
Chelmsford
Essex
CM2 8LS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,159
Cash£1,176
Current Liabilities£510

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
17 March 2009Application for striking-off (1 page)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 October 2008Return made up to 15/09/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 November 2007Return made up to 15/09/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
7 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 September 2005Return made up to 15/09/05; full list of members (7 pages)
16 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2003Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2003Registered office changed on 03/10/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
15 September 2003Incorporation (7 pages)