WENTWORTH DECISIONS LTD.

Register to unlock more data on OkredoRegister

WENTWORTH DECISIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01653754

Incorporation date

22/07/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon06/12/2015
Final Gazette dissolved following liquidation
dot icon06/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-04-04
dot icon26/02/2015
Insolvency court order
dot icon29/12/2014
Appointment of a voluntary liquidator
dot icon29/12/2014
Notice of ceasing to act as a voluntary liquidator
dot icon14/05/2014
Liquidators' statement of receipts and payments to 2014-04-04
dot icon15/05/2013
Liquidators' statement of receipts and payments to 2013-04-04
dot icon06/06/2012
Liquidators' statement of receipts and payments to 2012-04-04
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon18/05/2011
Registered office address changed from 43-45 London Road Lexden Colchester CO3 9AJ on 2011-05-19
dot icon11/04/2011
Appointment of a voluntary liquidator
dot icon11/04/2011
Statement of affairs with form 4.19
dot icon11/04/2011
Resolutions
dot icon16/02/2011
Certificate of change of name
dot icon16/02/2011
Change of name notice
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2010
Termination of appointment of Ian Thomas as a director
dot icon23/09/2010
Termination of appointment of Ian Thomas as a secretary
dot icon20/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/07/2010
Director's details changed for Ian James Thomas on 2010-06-30
dot icon01/12/2009
Accounts for a small company made up to 2008-12-31
dot icon26/07/2009
Return made up to 30/06/09; full list of members
dot icon23/09/2008
Accounts for a small company made up to 2007-12-31
dot icon24/07/2008
Return made up to 30/06/08; full list of members
dot icon23/07/2008
Registered office changed on 24/07/2008 from 43 45 london road colchester CO3 5AJ
dot icon23/07/2008
Director's change of particulars / ian thomas / 23/09/2007
dot icon23/07/2008
Secretary's change of particulars / ian thomas / 23/09/2007
dot icon11/11/2007
Accounts for a small company made up to 2006-12-31
dot icon24/07/2007
Return made up to 30/06/07; full list of members
dot icon31/07/2006
Secretary's particulars changed
dot icon31/07/2006
Return made up to 30/06/06; full list of members
dot icon21/06/2006
Accounts for a small company made up to 2005-12-31
dot icon08/01/2006
Accounts for a small company made up to 2004-12-31
dot icon08/07/2005
Return made up to 30/06/05; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon11/12/2003
Particulars of mortgage/charge
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon14/04/2003
Accounts for a small company made up to 2002-12-31
dot icon27/02/2003
Secretary resigned;director resigned
dot icon14/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
New director appointed
dot icon10/12/2002
New secretary appointed
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon14/10/2002
Particulars of mortgage/charge
dot icon23/07/2002
Return made up to 30/06/02; full list of members
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Secretary resigned;director resigned
dot icon25/07/2001
Return made up to 30/06/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-12-31
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/10/2000
Certificate of change of name
dot icon16/07/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon04/07/2000
Return made up to 30/06/00; full list of members
dot icon14/03/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/08/1999
Return made up to 30/06/99; no change of members
dot icon22/10/1998
Accounts for a small company made up to 1997-12-31
dot icon19/08/1998
Return made up to 30/06/98; no change of members
dot icon09/10/1997
Accounts for a small company made up to 1996-12-31
dot icon16/09/1997
Return made up to 30/06/97; full list of members
dot icon20/01/1997
New director appointed
dot icon29/12/1996
Certificate of change of name
dot icon23/12/1996
Registered office changed on 24/12/96 from: 136A moulsham street chelmsford essex CM2 0JT
dot icon15/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/07/1996
Return made up to 30/06/96; full list of members
dot icon07/08/1995
Accounts for a small company made up to 1994-12-31
dot icon30/07/1995
Return made up to 30/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Accounts for a small company made up to 1993-12-31
dot icon28/07/1994
Accounting reference date shortened from 31/10 to 31/12
dot icon11/07/1994
Return made up to 30/06/94; no change of members
dot icon30/06/1993
Return made up to 30/06/93; full list of members
dot icon20/05/1993
Full accounts made up to 1992-10-31
dot icon25/08/1992
Full accounts made up to 1991-10-31
dot icon12/07/1992
Return made up to 30/06/92; no change of members
dot icon18/08/1991
Full accounts made up to 1990-10-31
dot icon30/07/1991
Return made up to 30/06/91; no change of members
dot icon09/10/1990
Full accounts made up to 1989-10-31
dot icon09/10/1990
Return made up to 30/05/90; full list of members
dot icon02/08/1989
Full accounts made up to 1988-10-31
dot icon02/08/1989
Return made up to 30/06/89; full list of members
dot icon29/06/1988
Wd 19/05/88 ad 25/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon26/06/1988
Return made up to 26/05/88; full list of members
dot icon09/06/1988
Accounts made up to 1987-10-31
dot icon04/11/1987
Return made up to 27/06/87; full list of members
dot icon16/06/1986
Full accounts made up to 1985-10-31
dot icon16/06/1986
Return made up to 27/05/86; full list of members
dot icon02/06/1986
Accounting reference date shortened from 31/03 to 31/10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Ian James
Director
01/12/2002 - 24/09/2010
2
Thomas, Ian James
Secretary
25/03/2002 - 24/09/2010
-
Lecomber, Simon John
Director
09/12/1996 - Present
10

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 WENTWORTH DECISIONS LTD.

WENTWORTH DECISIONS LTD. is an(a) Dissolved company incorporated on 22/07/1982 with the registered office located at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WENTWORTH DECISIONS LTD.?

toggle

WENTWORTH DECISIONS LTD. is currently Dissolved. It was registered on 22/07/1982 and dissolved on 06/12/2015.

Where is WENTWORTH DECISIONS LTD. located?

toggle

WENTWORTH DECISIONS LTD. is registered at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does WENTWORTH DECISIONS LTD. do?

toggle

WENTWORTH DECISIONS LTD. operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for WENTWORTH DECISIONS LTD.?

toggle

The latest filing was on 06/12/2015: Final Gazette dissolved following liquidation.