Headingley
Leeds
LS6 2UJ
Director Name | Mr Hedley Anthony Greentree |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 March 1992) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Dormers Crofton Avenue Hill Head Fareham PO13 9NJ |
Director Name | Mr Paul Anthony Evans |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2001) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Nobles Farm Blendworth Waterlooville Hants PO8 0AN |
Director Name | Peter Frederick Allchurch |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 March 1992) |
Role | Chartered Architect |
Correspondence Address | Beechlands Ramshill Petersfield Hants GU31 4AT |
Secretary Name | Peter Frederick Allchurch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | Beechlands Ramshill Petersfield Hants GU31 4AT |
Director Name | Geoffrey Arthur William Bell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 159 Northfield Road Ringwood Hampshire BH24 1SS |
Director Name | Mr Jonathan Peter Kamm |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marsh Court Farm Stockbridge Hampshire SO20 6JD |
Director Name | Mr Martin James Hawthorne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 May 2004) |
Role | Chartered Town Planner |
Country of Residence | England |
Correspondence Address | The Old Plough Forester Road, Soberton Southampton Hampshire SO32 3QG |
Secretary Name | Geoffrey Arthur William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 159 Northfield Road Ringwood Hampshire BH24 1SS |
Secretary Name | Mr Jonathan Peter Kamm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marsh Court Farm Stockbridge Hampshire SO20 6JD |
Director Name | Nigel Terence Schoolcraft |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2004) |
Role | Accountant |
Correspondence Address | 78 Station Road Southampton Hampshire SO19 8FP |
Director Name | Mark Nicholas Stephen Carrington |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2004) |
Role | Planning Consultant |
Correspondence Address | Kerry Cottage 16 High Street West End Southampton SO30 3AA |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | 125 Selby Road West Bridgford Nottinghamshire NG2 7BB |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Mr Paul Christopher Hamer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Mr Graham Dudley Olver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Website | wyg.com |
---|---|
Telephone | 0113 2787111 |
Telephone region | Leeds |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
600 at £1 | Wyg Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 April 1994 | Delivered on: 26 April 1994 Satisfied on: 29 October 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (4 pages) |
15 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
31 January 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
6 May 2011 | Termination of appointment of Graham Olver as a director (1 page) |
6 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Termination of appointment of Paul Hamer as a director (1 page) |
16 December 2010 | Termination of appointment of David Wilton as a director (1 page) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Appointment of Mr Paul Christopher Hamer as a director (2 pages) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
5 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Termination of appointment of Neil Robins as a director (1 page) |
13 August 2009 | Director appointed andrew howard (2 pages) |
8 May 2009 | Appointment terminated director robert hartley (1 page) |
2 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated secretary denis connery (1 page) |
23 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
12 November 2008 | Appointment terminated director denis connery (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
25 September 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
6 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
28 April 2006 | Return made up to 04/01/06; full list of members (2 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
25 February 2005 | New secretary appointed;new director appointed (3 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: the loft saint clairs farm wickham road, droxford southampton hampshire SO32 3PW (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 January 2004 | Return made up to 04/01/04; no change of members
|
15 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: furzehall farm wickham road fareham hampshire PO16 7JH (1 page) |
28 February 2003 | Return made up to 04/01/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
1 March 2002 | Return made up to 04/01/02; full list of members
|
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 September 2001 | Company name changed hgp planning consultancy LIMITED\certificate issued on 25/09/01 (2 pages) |
13 July 2001 | £ ic 1000/600 28/03/01 £ sr 400@1=400 (1 page) |
1 May 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
13 March 2001 | Resolutions
|
25 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
25 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
18 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
1 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
24 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |