Company NameWYRE Commercial Estates Limited
Company StatusDissolved
Company Number00962684
CategoryPrivate Limited Company
Incorporation Date25 September 1969(54 years, 7 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameMaterial Science North West Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Helen Mary Hindle
NationalityBritish
StatusClosed
Appointed12 September 1991(21 years, 11 months after company formation)
Appointment Duration27 years, 6 months (closed 02 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Craven Terrace
Kirkgate
Settle
North Yorkshire
BD24 9DB
Director NameMr Edward David Hindle
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(42 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Craven Terrace
Settle
North Yorkshire
BD24 9DB
Director NameMr David Christian Roskell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed30 October 2014(45 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 02 April 2019)
RoleBusiness Manager
Country of ResidenceCanada
Correspondence Address1712 Larkhall Crescent
North Vancouver
British Columbia
V7h 2z3
Canada
Director NameMrs Janet Valerie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(45 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3964 Tudor Avenue
Victoria
British Columbia
V8n 4l6
Canada
Director NameMrs Helen Mary Hindle
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(21 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 08 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Craven Terrace
Kirkgate
Settle
North Yorkshire
BD24 9DB
Director NameMr Robert James Roskell
Date of BirthApril 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed12 September 1991(21 years, 11 months after company formation)
Appointment Duration23 years (resigned 18 September 2014)
RoleBuilder
Country of ResidenceCanada
Correspondence AddressSuite 200-1405 Hunter Street
Vancouver
V7j 1h3
Foreign
Secretary NameMrs Helen Mary Hindle
NationalityBritish
StatusResigned
Appointed31 August 2004(34 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Craven Terrace
Kirkgate
Settle
North Yorkshire
BD24 9DB
Director NameMrs Valerie Roskell Payton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed30 October 2014(45 years, 1 month after company formation)
Appointment Duration1 day (resigned 31 October 2014)
RoleAnthropologist
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hazon Hazon
Morpeth
Northumberland
NE65 9AT

Contact

Websitematerials-science.co.uk

Location

Registered AddressVictoria House
Craven Terrace
Settle
North Yorkshire
BD24 9DB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSettle
WardSettle and Ribblebanks
Built Up AreaSettle

Financials

Year2013
Net Worth£81,081
Cash£8,043
Current Liabilities£2,154

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

10 August 1979Delivered on: 24 August 1979
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situated at bracewell avenue poulton-le-fylde lancs. Together with all fixtures.
Outstanding
25 March 1972Delivered on: 5 April 1972
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
16 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
25 September 2017Director's details changed for Mrs Janet Valeri on 25 September 2017 (3 pages)
25 September 2017Director's details changed for Mr David Christian Roskell on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Director's details changed for Mr David Christian Roskell on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mrs Janet Valeri on 25 September 2017 (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(5 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(5 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 November 2014Appointment of Mr David Christian Roskell as a director on 30 October 2014 (2 pages)
4 November 2014Appointment of Mrs Janet Valeri as a director on 30 October 2014 (2 pages)
4 November 2014Termination of appointment of Valerie Roskell Payton as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr David Christian Roskell as a director on 30 October 2014 (2 pages)
4 November 2014Termination of appointment of Valerie Roskell Payton as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mrs Janet Valeri as a director on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Robert James Roskell as a director on 18 September 2014 (1 page)
30 October 2014Appointment of Mrs Valerie Roskell Payton as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mrs Valerie Roskell Payton as a director on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Robert James Roskell as a director on 18 September 2014 (1 page)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(4 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(4 pages)
22 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 December 2013Registered office address changed from C/O Haworths Chartered Accountants Settle Town Hall Market Place Kirkgate Settle North Yorkshire BD24 9EJ United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O Haworths Chartered Accountants Settle Town Hall Market Place Kirkgate Settle North Yorkshire BD24 9EJ United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O Haworths Chartered Accountants Settle Town Hall Market Place Kirkgate Settle North Yorkshire BD24 9EJ United Kingdom on 4 December 2013 (1 page)
30 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(4 pages)
30 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(4 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 October 2012Registered office address changed from C/O Wood & Co 8 Station Road Settle North Yorkshire BD24 9AA on 10 October 2012 (1 page)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
10 October 2012Registered office address changed from C/O Wood & Co 8 Station Road Settle North Yorkshire BD24 9AA on 10 October 2012 (1 page)
10 October 2012Registered office address changed from C/O Haworths Chartered Accountants Settle Town Hall Market Place Settle North Yorkshire BD24 9EJ United Kingdom on 10 October 2012 (1 page)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
10 October 2012Registered office address changed from C/O Haworths Chartered Accountants Settle Town Hall Market Place Settle North Yorkshire BD24 9EJ United Kingdom on 10 October 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 February 2012Appointment of Mr Edward David Hindle as a director (2 pages)
9 February 2012Appointment of Mr Edward David Hindle as a director (2 pages)
8 February 2012Termination of appointment of Helen Hindle as a director (1 page)
8 February 2012Termination of appointment of Helen Hindle as a director (1 page)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2010Director's details changed for Mrs Helen Mary Hindle on 10 September 2010 (2 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mrs Helen Mary Hindle on 10 September 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 October 2008Director and secretary's change of particulars / edward hindle / 11/10/2008 (1 page)
13 October 2008Director and secretary's change of particulars / edward hindle / 11/10/2008 (1 page)
13 October 2008Return made up to 12/09/08; full list of members (4 pages)
13 October 2008Return made up to 12/09/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 September 2007Return made up to 12/09/07; full list of members (3 pages)
18 September 2007Return made up to 12/09/07; full list of members (3 pages)
27 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
21 September 2006Return made up to 12/09/06; full list of members (3 pages)
21 September 2006Return made up to 12/09/06; full list of members (3 pages)
3 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 September 2005Return made up to 12/09/05; full list of members (3 pages)
19 September 2005Return made up to 12/09/05; full list of members (3 pages)
19 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
19 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
31 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
19 September 2003Return made up to 12/09/03; full list of members (8 pages)
19 September 2003Return made up to 12/09/03; full list of members (8 pages)
20 January 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
20 January 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 September 2002Return made up to 12/09/02; full list of members (8 pages)
18 September 2002Return made up to 12/09/02; full list of members (8 pages)
26 March 2002Registered office changed on 26/03/02 from: veritas house 54 caunce st blackpool lancs FY1 3LJ (1 page)
26 March 2002Registered office changed on 26/03/02 from: veritas house 54 caunce st blackpool lancs FY1 3LJ (1 page)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 October 2001Return made up to 12/09/01; full list of members (7 pages)
24 October 2001Return made up to 12/09/01; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 September 2000Return made up to 12/09/00; full list of members (7 pages)
20 September 2000Return made up to 12/09/00; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 October 1999Return made up to 12/09/99; no change of members (4 pages)
26 October 1999Return made up to 12/09/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 February 1999Secretary's particulars changed;director's particulars changed (1 page)
15 February 1999Secretary's particulars changed;director's particulars changed (1 page)
7 October 1998Return made up to 12/09/98; no change of members (4 pages)
7 October 1998Return made up to 12/09/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 October 1997Return made up to 12/09/97; full list of members (6 pages)
9 October 1997Return made up to 12/09/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 October 1996Return made up to 12/09/96; no change of members (4 pages)
21 October 1996Return made up to 12/09/96; no change of members (4 pages)
30 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 October 1995Return made up to 12/09/95; no change of members (4 pages)
19 October 1995Return made up to 12/09/95; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
14 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 June 1984Accounts made up to 30 September 1981 (16 pages)