Company NameWyndeham Pre-Press Limited
Company StatusDissolved
Company Number07545692
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NamesRhapsody Limited and Walstead Newco5 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 London Road
Stanway
Colchester
CO3 8PH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Leslie Albert Pipe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Complex Colchester Road
Heybridge
Essex
CM9 4NW
Secretary NameMrs Zoe Repman
StatusResigned
Appointed01 July 2011(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH

Contact

Websitewww.wyndeham.co.uk
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (3 pages)
2 October 2020Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
12 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
12 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 September 2016Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page)
8 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
8 September 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
8 September 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page)
7 September 2016Appointment of Mr Paul George Utting as a director on 22 June 2016 (2 pages)
7 September 2016Appointment of Mr Paul George Utting as a director on 22 June 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 April 2012Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW England on 17 April 2012 (1 page)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW England on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ United Kingdom on 17 April 2012 (1 page)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
27 July 2011Company name changed walstead NEWCO5 LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Company name changed walstead NEWCO5 LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Appointment of Mrs Zoe Repman as a secretary (1 page)
21 July 2011Appointment of Mrs Zoe Repman as a secretary (1 page)
21 July 2011Appointment of Mr Richard Charles Fookes as a director (2 pages)
21 July 2011Termination of appointment of Leslie Pipe as a director (1 page)
21 July 2011Termination of appointment of Leslie Pipe as a director (1 page)
21 July 2011Appointment of Mr Richard Charles Fookes as a director (2 pages)
21 July 2011Company name changed rhapsody LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Company name changed rhapsody LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Appointment of Mr Leslie Albert Pipe as a director (2 pages)
9 May 2011Appointment of Mr Leslie Albert Pipe as a director (2 pages)
28 February 2011Incorporation (20 pages)
28 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 February 2011Incorporation (20 pages)
28 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)