Company NameWhymark & Moulton (Estate Agents) Limited
Company StatusDissolved
Company Number05116124
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NameColeman & Co (Estate Agents) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nicholas Drew Moulton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodlands
Prospect Hill, Great Cornard
Sudbury
Suffolk
Co10 Opq
Director NameMr Barry John Whymark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressParsonage House The Street
Preston St Mary
Sudbury
Suffolk
CO10 9NQ
Secretary NameBarry John Whymark
NationalityBritish
StatusClosed
Appointed29 April 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressParsonage House The Street
Preston St Mary
Sudbury
Suffolk
CO10 9NQ
Director NameLinda Marie Anselmi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleSales & Marketing
Correspondence Address1 Nursery Road
Great Cornard
Sudbury
Suffolk
CO10 0NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 North Street
Sudbury
Suffolk
CO10 1RB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2012Application to strike the company off the register (3 pages)
8 November 2012Application to strike the company off the register (3 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 150
(5 pages)
26 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 150
(5 pages)
14 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
14 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
19 January 2012Secretary's details changed for Barry John Whymark on 5 January 2011 (2 pages)
19 January 2012Secretary's details changed for Barry John Whymark on 5 January 2011 (2 pages)
19 January 2012Secretary's details changed for Barry John Whymark on 5 January 2011 (2 pages)
19 January 2012Director's details changed for Barry John Whymark on 5 January 2011 (2 pages)
19 January 2012Director's details changed for Barry John Whymark on 5 January 2011 (2 pages)
19 January 2012Director's details changed for Barry John Whymark on 5 January 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 June 2009Return made up to 29/04/09; full list of members (4 pages)
12 June 2009Return made up to 29/04/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 May 2008Return made up to 29/04/08; full list of members (4 pages)
23 May 2008Return made up to 29/04/08; full list of members (4 pages)
23 May 2008Director's Change of Particulars / nicholas moulton / 26/11/2007 / HouseName/Number was: , now: woodlands; Street was: 7 priory gardens, now: prospect hill; Area was: , now: great cornard; Post Code was: CO10 2AF, now: CO10 opq; Country was: , now: uk (1 page)
23 May 2008Director's change of particulars / nicholas moulton / 26/11/2007 (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
13 July 2007Return made up to 29/04/07; full list of members (3 pages)
13 July 2007Return made up to 29/04/07; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
11 January 2007Return made up to 29/04/06; full list of members (3 pages)
11 January 2007Return made up to 29/04/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 May 2005Return made up to 29/04/05; full list of members (7 pages)
26 May 2005Return made up to 29/04/05; full list of members (7 pages)
27 May 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
27 May 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
24 May 2004Ad 29/04/04--------- £ si 149@1=149 £ ic 1/150 (2 pages)
24 May 2004Ad 29/04/04--------- £ si 149@1=149 £ ic 1/150 (2 pages)
21 May 2004Company name changed coleman & co (estate agents) lim ited\certificate issued on 21/05/04 (2 pages)
21 May 2004Company name changed coleman & co (estate agents) lim ited\certificate issued on 21/05/04 (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (3 pages)
6 May 2004New secretary appointed;new director appointed (3 pages)
6 May 2004New secretary appointed;new director appointed (3 pages)
6 May 2004New director appointed (3 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
29 April 2004Incorporation (19 pages)
29 April 2004Incorporation (19 pages)