WYNDEHAM PLYMOUTH LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
WYNDEHAM PLYMOUTH LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Dissolved - no longer trading.
WYNDEHAM PLYMOUTH LIMITED was incorporated 99 years ago on 11/09/1924 and has the registered number: 00200363. The accounts status is MICRO ENTITY.
WYNDEHAM PLYMOUTH LIMITED was incorporated 99 years ago on 11/09/1924 and has the registered number: 00200363. The accounts status is MICRO ENTITY.
WYNDEHAM PLYMOUTH LIMITED - COLCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
18 WESTSIDE CENTRE LONDON ROAD
COLCHESTER
CO3 8PH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ST IVES PLYMOUTH LIMITED (until 12/04/2011)
ST IVES PLYMOUTH LIMITED (until 12/04/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2021 | 30/12/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL GEORGE UTTING | Nov 1965 | British | Director | 2011-04-06 | CURRENT |
KEITH GEORGE HOLMES | Feb 1944 | British | Director | RESIGNED | |
ZOE REPMAN | British | Secretary | 2011-04-06 UNTIL 2019-09-19 | RESIGNED | |
PHILIP CHARLES HARRIS | Jan 1952 | British | Secretary | RESIGNED | |
JULIAN PETER DUNLOP HILL | Aug 1949 | British | Director | 2008-04-28 UNTIL 2009-01-21 | RESIGNED |
JONATHAN GREGORY VAUGHAN ROBERTS | May 1967 | British | Director | 2007-07-18 UNTIL 2010-01-31 | RESIGNED |
MR GILES RICHELL | Jun 1970 | British | Director | 2010-06-01 UNTIL 2011-04-06 | RESIGNED |
JOANNE RHODES | Jun 1973 | British | Director | 2005-02-01 UNTIL 2008-07-01 | RESIGNED |
ANDREW ROBERT PRUDDEN | Jun 1955 | British | Director | 1994-07-01 UNTIL 2007-11-01 | RESIGNED |
MR PETER ADAM ERNEST OPPERMAN | Feb 1961 | British | Director | RESIGNED | |
PATRICK NEIL MARTELL | Dec 1963 | British | Director | 2009-03-10 UNTIL 2011-04-06 | RESIGNED |
COLIN JACKSON | Jun 1942 | British | Director | 1994-07-01 UNTIL 1999-08-02 | RESIGNED |
ALAN KENNETH WHITE | May 1942 | British | Director | RESIGNED | |
MR RICHARD CHARLES FOOKES | May 1968 | British | Director | 2011-04-06 UNTIL 2016-06-22 | RESIGNED |
MR PAUL BRADLEY GRAY | Dec 1961 | British | Director | 1994-07-01 UNTIL 2008-04-28 | RESIGNED |
DAVID EMENY | Sep 1958 | British | Director | 1998-09-02 UNTIL 2006-07-14 | RESIGNED |
MR STEPHEN JOHN ELLIS | Nov 1958 | British | Director | 2008-07-16 UNTIL 2009-11-30 | RESIGNED |
MR BRIAN CHARLES EDWARDS | Nov 1949 | British | Director | RESIGNED | |
ANDREW BOUCHER EDWARDS | Aug 1945 | British | Director | RESIGNED | |
MR. STEPHEN DAVID DOWNEY | Mar 1961 | British | Director | 2010-06-01 UNTIL 2011-04-06 | RESIGNED |
MRS ANGELA MARY BUTLER | Apr 1967 | British | Director | 2010-06-01 UNTIL 2011-04-06 | RESIGNED |
GLENN BROOMFIELD | Jan 1962 | British | Director | 2010-06-01 UNTIL 2011-08-22 | RESIGNED |
MR MATTHEW ROBERT ARMITAGE | Oct 1968 | British | Director | 2009-03-10 UNTIL 2011-04-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WYNDEHAM PLYMOUTH LIMITED | 2021-08-21 | 31-12-2020 | £3,081,000 equity |
Micro-entity Accounts - WYNDEHAM PLYMOUTH LIMITED | 2020-12-17 | 31-12-2019 | £3,081,000 equity |
Micro-entity Accounts - WYNDEHAM PLYMOUTH LIMITED | 2019-09-13 | 31-12-2018 | £3,081,000 equity |
Micro-entity Accounts - WYNDEHAM PLYMOUTH LIMITED | 2018-09-15 | 31-12-2017 | £3,081,000 equity |
Micro-entity Accounts - WYNDEHAM PLYMOUTH LIMITED | 2017-09-12 | 31-12-2016 | £-3,081,000 equity |
Abbreviated Company Accounts - WYNDEHAM PLYMOUTH LIMITED | 2016-09-01 | 31-12-2015 | £-3,081,000 equity |
Abbreviated Company Accounts - WYNDEHAM PLYMOUTH LIMITED | 2015-09-29 | 31-12-2014 | £-3,081,000 equity |