About

Registered Number: 03552970
Date of Incorporation: 24/04/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 1 month ago)
Registered Address: Henffordd Farm Old Hope Road, Penymynydd, Chester, CH4 0ES

 

Having been setup in 1998, Wessex Property (UK) Ltd have registered office in Chester, it's status is listed as "Dissolved". We don't know the number of employees at the business. There are 2 directors listed as Butters-dryden, Ronald Joseph, Dryden, Eleanor for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERS-DRYDEN, Ronald Joseph 24 April 1998 - 1
DRYDEN, Eleanor 24 April 1998 23 June 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 21 January 2019
CS01 - N/A 02 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 27 January 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
353 - Register of members 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
363a - Annual Return 25 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2008
353 - Register of members 24 June 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 04 June 2004
RESOLUTIONS - N/A 08 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 12 January 2004
DISS40 - Notice of striking-off action discontinued 09 December 2003
AA - Annual Accounts 07 December 2003
GAZ1 - First notification of strike-off action in London Gazette 18 November 2003
287 - Change in situation or address of Registered Office 02 September 2003
RESOLUTIONS - N/A 05 March 2003
363s - Annual Return 10 May 2002
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
363s - Annual Return 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
AA - Annual Accounts 09 October 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 09 August 2000
363s - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
287 - Change in situation or address of Registered Office 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.