Company NameWyrecroft Limited
DirectorSusan Patricia Owen
Company StatusDissolved
Company Number01865731
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameSusan Patricia Owen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(8 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressBryn Charlotte Barn
Rhes Y Cae Road
Hendre
Mold
CH07 5QW
Wales
Director NameArthur Peers Owen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleManaging Director
Correspondence Address31 Llysfaen Road
Old Colwyn
Colwyn Bay
Conwy
LL29 9HB
Wales
Secretary NameSusan Patricia Owen
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address11 Llys Y Pentre
Afonwen
Mold
Flintshire
CH7 5UY
Wales
Director NameKenneth Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address51 Leadbrook Drive
Flint
Clwyd
CH6 5ST
Wales
Secretary NameKenneth Taylor
NationalityBritish
StatusResigned
Appointed31 March 2000(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address51 Leadbrook Drive
Flint
Clwyd
CH6 5ST
Wales

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£114,499
Current Liabilities£225,655

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
6 June 2006Administrator's progress report (11 pages)
14 February 2006Result of meeting of creditors (4 pages)
6 February 2006Secretary resigned;director resigned (2 pages)
17 January 2006Statement of administrator's proposal (29 pages)
10 January 2006Statement of affairs (6 pages)
6 December 2005Registered office changed on 06/12/05 from: 24 castle park flint flintshire CH06 5XA (1 page)
29 November 2005Appointment of an administrator (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Return made up to 31/07/05; full list of members (9 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/04
(9 pages)
14 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
23 July 2003Return made up to 31/07/03; full list of members (9 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
15 August 2001Return made up to 31/07/01; full list of members (8 pages)
21 June 2001Particulars of mortgage/charge (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/97
(4 pages)
20 November 1996Accounts made up to 31 March 1996 (9 pages)
8 November 1996Return made up to 31/07/96; no change of members (4 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (4 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
27 September 1995Accounts made up to 31 March 1995 (15 pages)
11 November 1988Wd 28/10/88 ad 28/09/88--------- premium £ si 348@1=348 £ ic 5000/5348 (3 pages)
31 October 1988Articles of association (11 pages)
20 February 1987Allotment of shares (2 pages)
7 November 1985Amount paid nil/part paid shares (1 page)