WADDINGTON HOMES LIMITED

Register to unlock more data on OkredoRegister

WADDINGTON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02065574

Incorporation date

19/10/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Cottage, 2 A Foxdell Way, Gerrards Cross, Bucks SL9 0PNCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1986)
dot icon13/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon31/05/2010
First Gazette notice for compulsory strike-off
dot icon03/01/2010
Annual return made up to 2009-10-11 with full list of shareholders
dot icon03/01/2010
Director's details changed for Mr Andre Peter Montaut on 2009-12-01
dot icon19/10/2009
Director's details changed for Andre Peter Montaut on 2009-09-30
dot icon27/08/2009
Total exemption small company accounts made up to 2008-05-30
dot icon20/08/2009
Registered office changed on 21/08/2009 from 64 clarendon road watford WD17 1DA
dot icon29/06/2009
First Gazette notice for compulsory strike-off
dot icon11/01/2009
Return made up to 11/10/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/02/2008
Declaration of satisfaction of mortgage/charge
dot icon18/02/2008
Declaration of satisfaction of mortgage/charge
dot icon18/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Return made up to 11/10/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/07/2007
Registered office changed on 12/07/07 from: c/o hillier hopkins 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon04/02/2007
Return made up to 11/10/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/03/2006
New secretary appointed
dot icon01/11/2005
Return made up to 11/10/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Secretary resigned
dot icon27/09/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/02/2005
Return made up to 11/10/04; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2003-05-31
dot icon15/10/2003
Return made up to 11/10/03; full list of members
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Return made up to 11/10/02; full list of members
dot icon13/08/2002
Total exemption full accounts made up to 2002-05-31
dot icon13/08/2002
Total exemption full accounts made up to 2001-05-31
dot icon26/10/2001
Return made up to 11/10/01; full list of members
dot icon08/10/2001
Particulars of mortgage/charge
dot icon08/10/2001
Particulars of mortgage/charge
dot icon23/04/2001
Particulars of mortgage/charge
dot icon23/04/2001
Particulars of mortgage/charge
dot icon23/04/2001
Particulars of mortgage/charge
dot icon07/12/2000
Certificate of change of name
dot icon15/10/2000
Accounts made up to 2000-05-31
dot icon15/10/2000
Return made up to 11/10/00; full list of members
dot icon15/10/2000
Registered office changed on 16/10/00
dot icon26/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon17/05/2000
Full accounts made up to 1999-05-31
dot icon02/11/1999
Return made up to 11/10/99; full list of members
dot icon08/02/1999
New director appointed
dot icon04/02/1999
Return made up to 11/10/98; no change of members
dot icon20/08/1998
Full accounts made up to 1998-05-31
dot icon14/10/1997
Registered office changed on 15/10/97 from: 6 pear tree house goulds green uxbridge middlesex UB8 3TP
dot icon14/10/1997
Return made up to 11/10/97; no change of members
dot icon22/04/1997
Accounting reference date extended from 30/11/97 to 30/05/98
dot icon14/01/1997
Full accounts made up to 1996-11-30
dot icon21/11/1996
Registered office changed on 22/11/96 from: 43 cedars drive hillingdon village uxbridge middlesex UB10 0JU
dot icon21/11/1996
Return made up to 11/10/96; full list of members
dot icon21/11/1996
Secretary's particulars changed;director's particulars changed
dot icon04/07/1996
Particulars of mortgage/charge
dot icon04/07/1996
Particulars of mortgage/charge
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon28/01/1996
Full accounts made up to 1995-11-30
dot icon07/11/1995
Return made up to 11/10/95; change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-11-30
dot icon03/01/1995
Accounts for a small company made up to 1993-11-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 11/10/94; no change of members
dot icon12/03/1994
Return made up to 11/10/93; full list of members
dot icon12/03/1994
Secretary's particulars changed;director's particulars changed
dot icon05/01/1994
Accounts for a small company made up to 1992-11-30
dot icon07/06/1993
Registered office changed on 08/06/93 from: 30 athol gardens pinner middx HA5 3XQ
dot icon23/05/1993
Secretary's particulars changed;secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon13/02/1993
Return made up to 11/10/92; no change of members
dot icon25/03/1992
Full accounts made up to 1991-11-30
dot icon25/03/1992
Full accounts made up to 1990-11-30
dot icon11/03/1992
Return made up to 11/10/91; no change of members
dot icon23/05/1991
Registered office changed on 24/05/91 from: bee cottage the phygtle chalfont st peter bucks SL9 0JT
dot icon21/04/1991
Return made up to 10/10/90; full list of members
dot icon18/03/1991
Full accounts made up to 1989-11-30
dot icon16/07/1990
Particulars of mortgage/charge
dot icon16/07/1990
Particulars of mortgage/charge
dot icon26/03/1990
Particulars of mortgage/charge
dot icon05/11/1989
Return made up to 11/10/89; full list of members
dot icon18/10/1989
Accounts for a small company made up to 1988-11-30
dot icon23/05/1989
Particulars of mortgage/charge
dot icon23/05/1989
Particulars of mortgage/charge
dot icon19/03/1989
Particulars of mortgage/charge
dot icon21/07/1988
Wd 09/06/88 ad 03/05/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon21/07/1988
Wd 09/06/88 pd 17/07/87--------- £ si 2@1
dot icon21/07/1988
Nc inc already adjusted
dot icon21/07/1988
Resolutions
dot icon21/07/1988
Resolutions
dot icon29/06/1988
Return made up to 31/07/87; full list of members
dot icon23/06/1988
Accounts made up to 1987-11-30
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1988
Registered office changed on 24/06/88 from: 2 glebe avenue ickenham middx UB10 8PA
dot icon23/06/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon21/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1986
Registered office changed on 21/10/86 from: 124-128 city road london EC1V 2NJ
dot icon19/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2008
dot iconLast change occurred
29/05/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/05/2008
dot iconNext account date
29/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montaut, Elizabeth Ann
Director
16/05/1993 - 10/10/2005
2
Mr Andre Peter Montaut
Director
01/01/1999 - Present
13
Montaut, Nicola Susan
Secretary
10/10/2005 - Present
-
Montaut, Elizabeth Ann
Secretary
16/05/1993 - 10/10/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WADDINGTON HOMES LIMITED

WADDINGTON HOMES LIMITED is an(a) Dissolved company incorporated on 19/10/1986 with the registered office located at The Cottage, 2 A Foxdell Way, Gerrards Cross, Bucks SL9 0PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WADDINGTON HOMES LIMITED?

toggle

WADDINGTON HOMES LIMITED is currently Dissolved. It was registered on 19/10/1986 and dissolved on 13/09/2010.

Where is WADDINGTON HOMES LIMITED located?

toggle

WADDINGTON HOMES LIMITED is registered at The Cottage, 2 A Foxdell Way, Gerrards Cross, Bucks SL9 0PN.

What does WADDINGTON HOMES LIMITED do?

toggle

WADDINGTON HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for WADDINGTON HOMES LIMITED?

toggle

The latest filing was on 13/09/2010: Final Gazette dissolved via compulsory strike-off.