About

Registered Number: 04514030
Date of Incorporation: 19/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 35 High Street High Street, Wellington, Somerset, TA21 8QT

 

Having been setup in 2002, 35 High Street Management Company (Wellington) Ltd are based in Wellington, Somerset. The organisation has 5 directors listed as Lowman, Anthony, Baylis, Charlotte Anne, Gilby, Sally, Barrett, Anthony, Mustard, Muriel Joan in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWMAN, Anthony 21 October 2010 - 1
BARRETT, Anthony 21 October 2010 08 October 2013 1
MUSTARD, Muriel Joan 20 February 2006 26 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BAYLIS, Charlotte Anne 20 February 2006 28 May 2008 1
GILBY, Sally 29 May 2008 18 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 07 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 06 January 2014
AD01 - Change of registered office address 11 December 2013
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 07 January 2013
AD01 - Change of registered office address 31 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 14 December 2011
CH01 - Change of particulars for director 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
AD01 - Change of registered office address 31 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2010
TM01 - Termination of appointment of director 26 June 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 11 September 2009
225 - Change of Accounting Reference Date 03 September 2009
363a - Annual Return 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
353 - Register of members 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 26 September 2005
363a - Annual Return 27 January 2005
363a - Annual Return 27 January 2005
363a - Annual Return 27 January 2005
363a - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
AA - Annual Accounts 27 January 2005
AC92 - N/A 26 January 2005
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2004
GAZ1 - First notification of strike-off action in London Gazette 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
225 - Change of Accounting Reference Date 18 September 2003
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.