Loughton
Essex
IG10 4HY
Secretary Name | Mr Sean Lee Wyatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 March 2010) |
Role | Company Director |
Correspondence Address | 3 Meadow Road Loughton Essex IG10 4HY |
Director Name | Mr Sean Lee Wyatt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 3 Meadow Road Loughton Essex IG10 4HY |
Secretary Name | Tracey Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Meadow Road Loughton Essex IG10 4HY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£2,758 |
Current Liabilities | £23,137 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Compulsory strike-off action has been suspended (1 page) |
21 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
7 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
7 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
25 February 2005 | Company name changed wyall trading LIMITED\certificate issued on 25/02/05 (2 pages) |
25 February 2005 | Company name changed wyall trading LIMITED\certificate issued on 25/02/05 (2 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 May 2004 | Return made up to 30/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 30/05/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 June 2002 | Ad 30/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2002 | Ad 30/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
30 May 2002 | Incorporation (15 pages) |
30 May 2002 | Incorporation (15 pages) |