Company NameWivenhoe May Fair Limited
Company StatusDissolved
Company Number06191598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 2007(17 years ago)
Dissolution Date11 May 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameJonathan David Chamberlain
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(8 months after company formation)
Appointment Duration13 years, 5 months (closed 11 May 2021)
RoleWeb Development
Country of ResidenceUnited Kingdom
Correspondence Address7 Colne Terrace
Wivenhoe
Essex
CO7 9ND
Director NameMr Duncan Boon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2011(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 High Street
Wivenhoe
Colchester
Essex
CO7 9AB
Director NameMr Mike Freeman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 11 May 2021)
RoleClaims Adjuster
Country of ResidenceEngland
Correspondence AddressMartyn Lewis Chartered Accountant
1 Brewery House Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Director NameMr Kim Llewellyn-Powell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 11 May 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMartyn Lewis Chartered Accountant
1 Brewery House Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Director NameCelia Frances Hirst
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleBook Dealer
Country of ResidenceUnited Kingdom
Correspondence Address5 Quay Street
Wivenhoe
Colchester
Essex
CO7 9DD
Secretary NameMrs Marlene Thelma Essex
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nelson Villas Quex Road
Westgate On Sea
Kent
CT8 8BN
Director NameNina Lawrey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address7a Alma Street
Wivenhoe
Colchester
Essex
CO7 9DL
Director NameDr Chris Ellis
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 19 February 2018)
RoleFreelance
Country of ResidenceEngland
Correspondence AddressMartyn Lewis Chartered Accountant
1 Brewery House Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Director NameMiss Gemma Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 19 February 2018)
RoleProject Worker
Country of ResidenceEngland
Correspondence AddressMartyn Lewis Chartered Accountant
1 Brewery House Brook Street
Wivenhoe Colchester
Essex
CO7 9DS

Contact

Websitewivenhoewindowcleaners.co.uk

Location

Registered AddressMartyn Lewis Chartered Accountant
1 Brewery House Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Financials

Year2014
Net Worth£6,439
Cash£6,439

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
18 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Chris Ellis as a director on 19 February 2018 (1 page)
19 February 2018Termination of appointment of Gemma Patel as a director on 19 February 2018 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 April 2016Annual return made up to 29 March 2016 no member list (5 pages)
5 April 2016Annual return made up to 29 March 2016 no member list (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 March 2015Annual return made up to 29 March 2015 no member list (5 pages)
31 March 2015Annual return made up to 29 March 2015 no member list (5 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 April 2014Annual return made up to 29 March 2014 no member list (5 pages)
1 April 2014Annual return made up to 29 March 2014 no member list (5 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 April 2013Annual return made up to 29 March 2013 no member list (5 pages)
8 April 2013Annual return made up to 29 March 2013 no member list (5 pages)
19 April 2012Annual return made up to 29 March 2012 no member list (5 pages)
19 April 2012Annual return made up to 29 March 2012 no member list (5 pages)
8 April 2012Appointment of Mr Kim Llewellyn-Powell as a director (2 pages)
8 April 2012Termination of appointment of Nina Lawrey as a director (1 page)
8 April 2012Appointment of Miss Gemma Patel as a director (2 pages)
8 April 2012Appointment of Mr Kim Llewellyn-Powell as a director (2 pages)
8 April 2012Appointment of Miss Gemma Patel as a director (2 pages)
8 April 2012Appointment of Dr Chris Ellis as a director (2 pages)
8 April 2012Termination of appointment of Nina Lawrey as a director (1 page)
8 April 2012Appointment of Dr Chris Ellis as a director (2 pages)
8 April 2012Appointment of Mr Mike Freeman as a director (2 pages)
8 April 2012Appointment of Mr Mike Freeman as a director (2 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 July 2011Appointment of Mr Duncan Boon as a director (2 pages)
8 July 2011Appointment of Mr Duncan Boon as a director (2 pages)
16 May 2011Annual return made up to 29 March 2011 no member list (3 pages)
16 May 2011Annual return made up to 29 March 2011 no member list (3 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
22 April 2010Annual return made up to 29 March 2010 no member list (3 pages)
22 April 2010Annual return made up to 29 March 2010 no member list (3 pages)
22 April 2010Director's details changed for Jonathan Chamberlain on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Jonathan Chamberlain on 29 March 2010 (2 pages)
2 March 2010Termination of appointment of Celia Hirst as a director (1 page)
2 March 2010Termination of appointment of Celia Hirst as a director (1 page)
2 March 2010Appointment of Nina Lawrey as a director (2 pages)
2 March 2010Appointment of Nina Lawrey as a director (2 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 March 2009Annual return made up to 29/03/09 (2 pages)
31 March 2009Annual return made up to 29/03/09 (2 pages)
30 March 2009Director's change of particulars / jonathan chamberlain / 29/03/2009 (2 pages)
30 March 2009Director's change of particulars / jonathan chamberlain / 29/03/2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 April 2008Annual return made up to 29/03/08 (2 pages)
1 April 2008Annual return made up to 29/03/08 (2 pages)
31 March 2008Registered office changed on 31/03/2008 from martyn lewis chartered accountan 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
31 March 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Registered office changed on 31/03/2008 from martyn lewis chartered accountan 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
8 January 2008Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
8 January 2008Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
4 January 2008Registered office changed on 04/01/08 from: 5 quay street wivenhoe colchester essex CO7 9DD (1 page)
4 January 2008Registered office changed on 04/01/08 from: 5 quay street wivenhoe colchester essex CO7 9DD (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
29 March 2007Incorporation (17 pages)
29 March 2007Incorporation (17 pages)