WYNDEHAM MASTERPIECE LIMITED

18 Westside Centre London Road 18 Westside Centre London Road, Colchester, CO3 8PH, England
StatusDISSOLVED
Company No.01774813
CategoryPrivate Limited Company
Incorporated02 Dec 1983
Age40 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months

SUMMARY

WYNDEHAM MASTERPIECE LIMITED is an dissolved private limited company with number 01774813. It was incorporated 40 years, 5 months, 11 days ago, on 02 December 1983 and it was dissolved 1 year, 8 months ago, on 13 September 2022. The company address is 18 Westside Centre London Road 18 Westside Centre London Road, Colchester, CO3 8PH, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Old address: 18 Westside Centre London Road Stanway Colchester CO3 8PH England

New address: 18 Westside Centre London Road Stanway Colchester CO3 8PH

Change date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-16

New address: 18 Westside Centre London Road Stanway Colchester CO3 8PH

Old address: 18 London Road Stanway Colchester CO3 8PH England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

New address: 18 London Road Stanway Colchester CO3 8PH

Old address: 22 Westside Centre London Road Colchester Essex CO3 8PH England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-19

Officer name: Zoe Repman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cannon

Termination date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

New address: 22 Westside Centre London Road Colchester Essex CO3 8PH

Change date: 2016-08-24

Old address: Bentalls Complex Colchester Road Heybridge Essex CM9 4NW

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-22

Officer name: Mr Paul George Utting

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: AD01

Old address: the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW

Change date: 2012-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 27 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Page

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Cannon

Change date: 2010-01-28

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Fitzpatrick

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Zoe Repman

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Utting

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew stephen page

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lawrence coppock

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gordon irving

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / barry fitzpatrick / 01/01/2006

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Miscellaneous

Date: 18 Mar 2008

Category: Miscellaneous

Type: MISC

Description: ML28 removing sres 15

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wyndeham graphics LIMITED\certificate issued on 17/03/08

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Resolution

Date: 26 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed graphic facilities LIMITED\certificate issued on 10/08/04

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/03/04

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 29/03/04 from: 3 & 4 maverton road industrial estate maverton road london E3 2JE

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AD FIRE LIMITED

75 BERNARD STREET,SWADLINCOTE,DE11 8BY

Number:08135461
Status:ACTIVE
Category:Private Limited Company

BULKSUDDEN TRADING LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:07163992
Status:ACTIVE
Category:Private Limited Company

ECO SWISS ENERGY LIMITED

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC399206
Status:ACTIVE
Category:Private Limited Company

MELTON MUSIC TUITION LTD

29 HORSEGUARDS WAY,MELTON MOWBRAY,LE13 0SU

Number:11735313
Status:ACTIVE
Category:Private Limited Company

PRIMARY JANE LIMITED

1 ELMFIELD AVENUE,NEWRY,BT34 3HQ

Number:NI650526
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T3E PROCESSING LIMITED

15-21 LINKS ROAD,WELLINGBOROUGH,NN8 4EY

Number:07616183
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source