Chelmsford
Essex
CM2 0AP
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 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 | 01 September 2004(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
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 | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Application to strike the company off the register (3 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 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) |
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) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Wollastons Nominees Limited on 1 September 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Wollastons Nominees Limited on 1 September 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Wollastons Nominees Limited on 1 September 2010 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
5 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
5 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
7 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
7 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
28 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 August 2005 | Return made up to 01/09/05; full list of members
|
30 August 2005 | Return made up to 01/09/05; full list of members
|
29 November 2004 | Memorandum and Articles of Association (9 pages) |
29 November 2004 | Memorandum and Articles of Association (9 pages) |
19 November 2004 | Company name changed notsallow 221 LIMITED\certificate issued on 19/11/04 (2 pages) |
19 November 2004 | Company name changed notsallow 221 LIMITED\certificate issued on 19/11/04 (2 pages) |
1 September 2004 | Incorporation (26 pages) |
1 September 2004 | Incorporation (26 pages) |