Wyndeham Gait Limited

DataGardener
dissolved
Unknown

Wyndeham Gait Limited

00326819Private Limited With Share Capital

18 Westside Centre London Road, Stanway, Colchester, CO38PH
Incorporated

16/04/1937

Company Age

89 years

Directors

3

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Wyndeham Gait Limited (00326819) is a private limited with share capital incorporated on 16/04/1937 (89 years old) and registered in colchester, CO38PH. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 16/04/1937
CO38PH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

24

Registered

0

Outstanding

0

Part Satisfied

24

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:13-09-2022
Gazette Notice Voluntary
Category:Gazette
Date:28-06-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2017
Legacy
Category:Miscellaneous
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:22-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Auditors Resignation Company
Category:Auditors
Date:15-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2013
Termination Director Company With Name
Category:Officers
Date:13-11-2013
Termination Director Company With Name
Category:Officers
Date:30-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Termination Director Company With Name
Category:Officers
Date:07-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Legacy
Category:Mortgage
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Legacy
Category:Mortgage
Date:14-07-2011
Legacy
Category:Mortgage
Date:22-06-2011
Legacy
Category:Mortgage
Date:28-05-2011
Legacy
Category:Mortgage
Date:27-05-2011
Legacy
Category:Mortgage
Date:27-05-2011
Legacy
Category:Mortgage
Date:15-04-2011
Legacy
Category:Mortgage
Date:15-04-2011
Legacy
Category:Mortgage
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2010
Termination Director Company With Name
Category:Officers
Date:26-08-2010
Termination Director Company With Name
Category:Officers
Date:09-07-2010
Legacy
Category:Mortgage
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:30-12-2009
Termination Director Company With Name
Category:Officers
Date:30-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2009
Legacy
Category:Officers
Date:28-05-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Address
Date:31-01-2009
Legacy
Category:Annual Return
Date:20-01-2009
Legacy
Category:Mortgage
Date:19-12-2008
Legacy
Category:Mortgage
Date:11-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2008
Legacy
Category:Officers
Date:21-04-2008
Legacy
Category:Annual Return
Date:10-01-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Officers
Date:10-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2007
Legacy
Category:Officers
Date:05-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2007
Legacy
Category:Mortgage
Date:03-02-2007
Legacy
Category:Annual Return
Date:10-01-2007
Legacy
Category:Officers
Date:15-12-2006
Legacy
Category:Capital
Date:15-12-2006
Resolution
Category:Resolution
Date:15-12-2006
Legacy
Category:Mortgage
Date:08-12-2006
Legacy
Category:Mortgage
Date:08-12-2006

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2022
Filing Date15/09/2021
Latest Accounts31/12/2020

Trading Addresses

19A Kennedy Way, Immingham, South Humberside, DN402AB
18 Westside Centre, London Road, Stanway, Colchester, CO38PHRegistered

Contact

18 Westside Centre London Road, Stanway, Colchester, CO38PH