Company NameWysett Solutions Limited
Company StatusDissolved
Company Number03411113
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Anne Wyatt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleSystems Consultant
Correspondence AddressChelmtree Upper London Road
Black Notley
Chelmsford
Essex
CM7 8QH
Director NameRobert Wyatt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleSystems Consultant
Correspondence AddressChelmtree Upper London Road
Black Notley
Chelmsford
Essex
CM7 8QH
Secretary NameDeborah Anne Wyatt
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleSystems Consultant
Correspondence AddressChelmtree Upper London Road
Black Notley
Chelmsford
Essex
CM7 8QH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,510
Cash£7,100
Current Liabilities£5,529

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 September 2003Return made up to 29/07/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 August 2001Return made up to 29/07/01; full list of members (6 pages)
15 May 2001Ad 01/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
25 August 2000Return made up to 29/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 October 1999Registered office changed on 14/10/99 from: abbey house st john's green colchester essex CO2 7EZ (1 page)
30 September 1999Return made up to 29/07/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
9 September 1998Return made up to 29/07/98; full list of members (6 pages)
15 December 1997Registered office changed on 15/12/97 from: 55 north hill colchester essex CO1 1PX (1 page)
29 July 1997Incorporation (15 pages)