Chelmsford
Essex
CM2 0AP
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2004(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 | 16 July 2004(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 | 16 July 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wollastons Llp, 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 |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Wollastons Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Application to strike the company off the register (3 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 September 2010 | Termination of appointment of Richard Wollaston as a director (2 pages) |
27 September 2010 | Termination of appointment of Richard Wollaston as a director (2 pages) |
27 September 2010 | Appointment of Mr Nigel Howard Thompson as a director (3 pages) |
27 September 2010 | Appointment of Mr Nigel Howard Thompson as a director (3 pages) |
15 July 2010 | Secretary's details changed for Wollastons Nominees Limited on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Richard Hugh Wollaston on 15 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Wollastons Nominees Limited on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Richard Hugh Wollaston on 15 July 2010 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
10 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
23 November 2004 | Memorandum and Articles of Association (9 pages) |
23 November 2004 | Memorandum and Articles of Association (9 pages) |
17 November 2004 | Company name changed notsallow 219 LIMITED\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed notsallow 219 LIMITED\certificate issued on 17/11/04 (2 pages) |
16 July 2004 | Incorporation (26 pages) |
16 July 2004 | Incorporation (26 pages) |