Headingley
Leeds
LS6 2UJ
Director Name | Mr Raymond Abbott |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 October 1999) |
Role | Consulting Engineer |
Correspondence Address | 240 Chislehurst Road Petts Wood Orpington Kent BR5 1NT |
Director Name | Mr Barrington Jeffrey Kerwin Butler |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2002) |
Role | Consulting Engineer |
Correspondence Address | Badgers Chart Lane Brasted Westerham Kent TN16 1LN |
Director Name | Mr Terence Benson Wilson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 October 1999) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Old Brick House Compton Street Compton Winchester Hampshire SO21 2AT |
Director Name | Mr Francis Ronald Simmons |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1994) |
Role | Consulting Engineer |
Correspondence Address | White Acre Model Farm Lane Pitton Salisbury Wiltshire SP5 1DU |
Secretary Name | Mrs Valerie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Brick House Compton Street Compton Winchester Hampshire SO21 2AT |
Director Name | Mr Clive Lee Morris |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 October 1999) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 20 The Drive Buckhurst Hill Essex IG9 5RB |
Director Name | William Richard Brayson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Birk Crag Court Harrogate North Yorkshire HG3 2GH |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 April 2009) |
Role | Finance Director |
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 | 06 October 1999(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2006) |
Role | Finance Director |
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, 7 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 | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (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(21 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 07 August 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(21 years, 11 months 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, 8 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 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 David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(23 years 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 |
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 |
2 at £1 | Wyg Engineering Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
16 December 2010 | Termination of appointment of David Wilton as a director (1 page) |
16 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) |
16 December 2010 | Termination of appointment of Paul Hamer as a director (1 page) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
24 May 2010 | Appointment of Mr Paul Christopher Hamer as a director (2 pages) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
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) |
14 May 2010 | Registered office address changed from Arndale Court Arndale Centre Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Arndale Court Arndale Centre Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
7 April 2010 | Full accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
1 April 2010 | Appointment of Mr David Charles Wilton as a director (2 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Mr Andrew Howard on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Andrew Howard on 23 November 2009 (2 pages) |
2 October 2009 | Appointment Terminated Director neil robins (1 page) |
2 October 2009 | Appointment terminated director neil robins (1 page) |
13 August 2009 | Director appointed andrew howard (2 pages) |
13 August 2009 | Director appointed andrew howard (2 pages) |
8 May 2009 | Appointment Terminated Director robert hartley (1 page) |
8 May 2009 | Appointment terminated director robert hartley (1 page) |
23 December 2008 | Full accounts made up to 30 June 2008 (9 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (9 pages) |
28 November 2008 | Director appointed neil stewart robins (2 pages) |
28 November 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
12 November 2008 | Appointment Terminated Director and Secretary denis connery (1 page) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
7 February 2008 | Accounts made up to 30 June 2007 (3 pages) |
17 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
7 January 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
7 January 2007 | Accounts made up to 30 June 2006 (3 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
8 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
8 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
30 November 2005 | Accounts made up to 30 June 2005 (3 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (3 pages) |
23 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
23 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
6 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
6 March 2004 | Accounts made up to 30 June 2003 (3 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
10 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
1 May 2003 | Accounts made up to 30 June 2002 (3 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
13 June 2002 | Accounts made up to 30 June 2001 (7 pages) |
13 June 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: foresters house 29/33 shirley road southampton hampshire SO15 3EW (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: foresters house 29/33 shirley road southampton hampshire SO15 3EW (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
6 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
11 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
11 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
13 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
20 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members
|
2 October 1995 | Full accounts made up to 30 April 1995 (13 pages) |
2 October 1995 | Full accounts made up to 30 April 1995 (13 pages) |