About

Registered Number: 03983796
Date of Incorporation: 02/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 10 months ago)
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Founded in 2000, Wesley Homes Ltd are based in Canterbury, Kent, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Fox, Lynne, Fletcher, Alexander John, Fletcher, Patricia Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Alexander John 10 May 2000 01 April 2004 1
FLETCHER, Patricia Jean 10 May 2000 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
FOX, Lynne 12 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 06 February 2018
CH01 - Change of particulars for director 30 January 2018
CH03 - Change of particulars for secretary 30 January 2018
PSC02 - N/A 30 January 2018
CS01 - N/A 30 January 2018
RT01 - Application for administrative restoration to the register 30 January 2018
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 06 July 2016
CH01 - Change of particulars for director 29 June 2016
CH03 - Change of particulars for secretary 29 June 2016
AA - Annual Accounts 01 April 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 23 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
363a - Annual Return 18 May 2005
AA - Annual Accounts 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
363a - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
AA - Annual Accounts 04 February 2004
RESOLUTIONS - N/A 01 December 2003
363a - Annual Return 12 June 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 29 May 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 13 September 2001
395 - Particulars of a mortgage or charge 06 September 2001
363a - Annual Return 05 June 2001
288c - Notice of change of directors or secretaries or in their particulars 05 March 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
225 - Change of Accounting Reference Date 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
395 - Particulars of a mortgage or charge 25 May 2000
395 - Particulars of a mortgage or charge 25 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
CERTNM - Change of name certificate 12 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 September 2004 Fully Satisfied

N/A

Legal mortgage 17 September 2004 Fully Satisfied

N/A

Debenture 07 September 2001 Fully Satisfied

N/A

Legal mortgage 31 August 2001 Fully Satisfied

N/A

Legal charge 15 May 2000 Fully Satisfied

N/A

Debenture 15 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.