Company NameWyall & Co. Limited
Company StatusDissolved
Company Number04343950
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)
Dissolution Date20 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Sean Lee Wyatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(same day as company formation)
RoleSales Manager
Correspondence Address3 Meadow Road
Loughton
Essex
IG10 4HY
Secretary NameTracey Wyatt
NationalityBritish
StatusClosed
Appointed20 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Meadow Road
Loughton
Essex
IG10 4HY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 28 June 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
6 July 2007Liquidators statement of receipts and payments (6 pages)
13 July 2006Registered office changed on 13/07/06 from: 144 high street epping essex CM16 4AS (1 page)
5 July 2006Statement of affairs (6 pages)
5 July 2006Appointment of a voluntary liquidator (1 page)
5 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2006Return made up to 20/12/05; full list of members (6 pages)
7 December 2004Return made up to 20/12/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 January 2004Return made up to 20/12/03; full list of members (6 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
31 December 2002Return made up to 20/12/02; full list of members (6 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Ad 20/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
11 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Registered office changed on 02/01/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 December 2001Incorporation (15 pages)