Company NameWexamco Limited
Company StatusDissolved
Company Number01400477
CategoryPrivate Limited Company
Incorporation Date17 November 1978(45 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Richard Jaggar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(35 years after company formation)
Appointment Duration6 years, 10 months (closed 13 October 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCrow Trees Farm Silsden Moor
Silsden
Keighley
West Yorkshire
BD20 9HU
Director NameMr John Charles Walker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 10 months after company formation)
Appointment Duration22 years (resigned 29 September 2013)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFarnhill Hall
Farnhill
Skipton
North Yorkshire
BD20 9BP
Director NameMrs Kathleen Mary Walker
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 December 1991)
RoleCompany Director
Correspondence AddressCawood Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PN
Secretary NameMr John Charles Walker
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 10 months after company formation)
Appointment Duration22 years (resigned 29 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnhill Hall
Farnhill
Skipton
North Yorkshire
BD20 9BP
Director NameMrs Annmarie Outhwaite Jaggar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(14 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 25 August 2016)
RoleResearch And Development Execu
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Trees Farm Silsden Moor
Silsden
Keighley
West Yorkshire
BD20 9HU
Secretary NameMrs Annmarie Outhwaite Jaggar
StatusResigned
Appointed25 November 2013(35 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 2016)
RoleCompany Director
Correspondence AddressCrow Trees Farm Silsden Moor
Silsden
Keighley
West Yorkshire
BD20 9HU

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Annmarie Outhwaite Jaggar
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
27 May 2020Application to strike the company off the register (3 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
1 November 2018Cessation of Steven James Appleton as a person with significant control on 6 April 2016 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
24 October 2016Termination of appointment of Annmarie Outhwaite Jaggar as a director on 25 August 2016 (1 page)
24 October 2016Termination of appointment of Annmarie Outhwaite Jaggar as a secretary on 25 August 2016 (1 page)
24 October 2016Termination of appointment of Annmarie Outhwaite Jaggar as a secretary on 25 August 2016 (1 page)
24 October 2016Termination of appointment of Annmarie Outhwaite Jaggar as a director on 25 August 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(5 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 November 2013Appointment of Mrs Annmarie Outhwaite Jaggar as a secretary (2 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(3 pages)
27 November 2013Appointment of Mr Paul Richard Jaggar as a director (2 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(3 pages)
27 November 2013Appointment of Mr Paul Richard Jaggar as a director (2 pages)
27 November 2013Appointment of Mrs Annmarie Outhwaite Jaggar as a secretary (2 pages)
25 November 2013Termination of appointment of John Walker as a secretary (1 page)
25 November 2013Termination of appointment of John Walker as a secretary (1 page)
25 November 2013Termination of appointment of John Walker as a director (1 page)
25 November 2013Termination of appointment of John Walker as a director (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 November 2009Director's details changed for Miss Annmarie Outhwaite Jaggar on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mr John Charles Walker on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Miss Annmarie Outhwaite Jaggar on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mr John Charles Walker on 30 October 2009 (2 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
1 November 2007Return made up to 30/10/07; full list of members (3 pages)
1 November 2007Return made up to 30/10/07; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
15 November 2006Return made up to 30/10/06; full list of members (3 pages)
15 November 2006Return made up to 30/10/06; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Return made up to 30/10/05; full list of members (3 pages)
2 November 2005Return made up to 30/10/05; full list of members (3 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 November 2003Return made up to 30/10/03; full list of members (7 pages)
11 November 2003Return made up to 30/10/03; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 November 2002Return made up to 30/10/02; full list of members (7 pages)
14 November 2002Return made up to 30/10/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 November 2001Return made up to 30/10/01; full list of members (6 pages)
13 November 2001Return made up to 30/10/01; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 November 2000Return made up to 30/10/00; full list of members (6 pages)
10 November 2000Return made up to 30/10/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 November 1999Return made up to 30/10/99; full list of members (6 pages)
11 November 1999Return made up to 30/10/99; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 November 1998Return made up to 30/10/98; no change of members (4 pages)
11 November 1998Return made up to 30/10/98; no change of members (4 pages)
3 March 1998Full accounts made up to 31 December 1997 (4 pages)
3 March 1998Full accounts made up to 31 December 1997 (4 pages)
12 November 1997Return made up to 30/10/97; no change of members (4 pages)
12 November 1997Return made up to 30/10/97; no change of members (4 pages)
28 February 1997Full accounts made up to 31 December 1996 (4 pages)
28 February 1997Full accounts made up to 31 December 1996 (4 pages)
8 November 1996Return made up to 30/10/96; full list of members (6 pages)
8 November 1996Return made up to 30/10/96; full list of members (6 pages)
20 March 1996Full accounts made up to 31 December 1995 (4 pages)
20 March 1996Full accounts made up to 31 December 1995 (4 pages)
17 November 1995Return made up to 30/10/95; no change of members (4 pages)
17 November 1995Return made up to 30/10/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)