About

Registered Number: 05830550
Date of Incorporation: 26/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2015 (9 years and 3 months ago)
Registered Address: 141 Parrock Street, Gravesend, Kent, DA12 1EY

 

Wealden Cars Ltd was founded on 26 May 2006 with its registered office in Gravesend, Kent. This company has 6 directors listed in the Companies House registry. We don't know the number of employees at Wealden Cars Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEASMAN, Lee David 26 May 2006 - 1
BENNETT, Steven John 26 May 2006 01 March 2007 1
CROUCHER, Anthony George 01 November 2007 23 June 2008 1
CROUCHER, Penelope Jane 14 August 2007 31 May 2008 1
HEASMAN, Graham John 14 August 2007 30 November 2009 1
TRING, Christine Mary 14 August 2007 30 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 December 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
AD01 - Change of registered office address 03 March 2010
RESOLUTIONS - N/A 23 February 2010
4.20 - N/A 23 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
TM01 - Termination of appointment of director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
DISS40 - Notice of striking-off action discontinued 05 September 2009
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 02 September 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
DISS40 - Notice of striking-off action discontinued 13 December 2008
AA - Annual Accounts 12 December 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
363s - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.