Company NameWYN Thomas Limited
Company StatusDissolved
Company Number02380011
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NamesRJT 122 Limited and WYN Thomas + Partners Limited

Business Activity

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

Directors

Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(21 years after company formation)
Appointment Duration1 year, 3 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court
Headingley
Leeds
West Yorkshire
LS6 2UJ
Director NameMr Paul Francis Vining
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2005)
RoleChartered Town Planner
Country of ResidenceWales
Correspondence Address21 Wingfield Road
Cardiff
CF14 1NJ
Wales
Director NameNigel Lewis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 1995)
RoleCompany Director
Correspondence Address51 St Johns Crescent
Whitchurch
Cardiff
South Glamorgan
CF4 7AG
Wales
Director NameGraham Jenkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2005)
RoleChartered Town Planner
Correspondence Address10 Llanerch Goed
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2TB
Wales
Director NameNeil McKay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleFinancial Manager
Correspondence Address139 Heol Y Deri
Rhiwbina
Cardiff
South Glamorgan
CF4 6UH
Wales
Director NameDavid Leonard Hamley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2005)
RoleChartered Architect/Landscape
Country of ResidenceWales
Correspondence Address4 Ynys Y Coed
Cardiff
South Glamorgan
CF5 2LU
Wales
Director NameTim Dorken
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 1992)
RoleChartered Town Planner/Landscape Architect
Correspondence Address8 Cosmeston Drive
Penarth
South Glamorgan
CF64 5FA
Wales
Director NameMr Phillip Richard Bryan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2005)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address9 Taff Terrace
Radyr
Cardiff
South Glamorgan
CF4 8EE
Wales
Director NameMr Phillip Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Cliffwood View
Barry
Vale Of Glamorgan
CF62 6RU
Wales
Director NameJohn Richard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1994)
RoleChartered Builder
Correspondence Address34 Igkerest Road
Penworth
S Glamorgan
CF64 5DP
Wales
Director NameDavid Ellis Wyn Thomas
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1996)
RoleChartered Town Planner/Landscape Architect
Correspondence Address271 Cyncoed Road
Cardiff
South Glamorgan
CF2 6PA
Wales
Secretary NameNeil McKay
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address139 Heol Y Deri
Rhiwbina
Cardiff
South Glamorgan
CF4 6UH
Wales
Director NameMiss Catherine Rose Holland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address9 Taff Terrace
Radyr
Cardiff
South Glamorgan
CF4 8EE
Wales
Secretary NameGraham Jenkins
NationalityBritish
StatusResigned
Appointed16 August 1994(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address10 Llanerch Goed
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2TB
Wales
Director NameGordon Alan Lewis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressThree Gables 1 Cory Crescent
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LS
Wales
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2007)
RoleCompany Director
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(19 years, 6 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(20 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ

Location

Registered AddressArndale Court
Headingley
Leeds
West Yorkshire
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 50,000
(3 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 50,000
(3 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 50,000
(3 pages)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
8 November 2010Termination of appointment of Caroline Farbridge as a secretary (2 pages)
8 November 2010Termination of appointment of Caroline Farbridge as a secretary (2 pages)
3 June 2010Termination of appointment of Neil Robins as a director (1 page)
3 June 2010Termination of appointment of Neil Robins as a director (1 page)
26 May 2010Termination of appointment of Andrew Howard as a director (1 page)
26 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
26 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Termination of appointment of Andrew Howard as a director (1 page)
26 May 2010Termination of appointment of Andrew Howard as a director (1 page)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Termination of appointment of Andrew Howard as a director (1 page)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 August 2009Director appointed mr andrew howard (1 page)
4 August 2009Return made up to 04/05/09; full list of members (3 pages)
4 August 2009Appointment Terminated Director robert hartley (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
4 August 2009Appointment terminated director robert hartley (1 page)
4 August 2009Return made up to 04/05/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
23 December 2008Accounts made up to 30 June 2008 (3 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
13 November 2008Appointment Terminate, Director And Secretary Denis Patrick Connery Logged Form (1 page)
13 November 2008Appointment terminate, director and secretary denis patrick connery logged form (1 page)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
7 February 2008Accounts made up to 30 June 2007 (3 pages)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
22 May 2007Return made up to 04/05/07; full list of members (2 pages)
22 May 2007Return made up to 04/05/07; full list of members (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
7 January 2007Accounts made up to 30 June 2006 (3 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
19 May 2006Return made up to 04/05/06; full list of members (3 pages)
19 May 2006Return made up to 04/05/06; full list of members (3 pages)
30 November 2005Accounts made up to 30 June 2005 (3 pages)
30 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
12 August 2005Return made up to 04/05/05; full list of members (3 pages)
12 August 2005Return made up to 04/05/05; full list of members (3 pages)
9 July 2005New director appointed (4 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Secretary resigned;director resigned (1 page)
9 July 2005New secretary appointed;new director appointed (3 pages)
9 July 2005New director appointed (3 pages)
9 July 2005Director resigned (1 page)
9 July 2005Secretary resigned;director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Registered office changed on 09/07/05 from: 21 park place cardiff south glamorgan CF10 3DQ (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Registered office changed on 09/07/05 from: 21 park place cardiff south glamorgan CF10 3DQ (1 page)
9 July 2005New director appointed (4 pages)
9 July 2005Director resigned (1 page)
9 July 2005New secretary appointed;new director appointed (3 pages)
9 July 2005New director appointed (3 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
21 December 2004Accounts made up to 30 June 2004 (6 pages)
21 December 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
4 June 2004Return made up to 04/05/04; full list of members (9 pages)
4 June 2004Return made up to 04/05/04; full list of members (9 pages)
14 January 2004Accounts made up to 30 June 2003 (4 pages)
14 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
3 June 2003Return made up to 04/05/03; full list of members (9 pages)
3 June 2003Return made up to 04/05/03; full list of members (9 pages)
13 April 2003Full accounts made up to 30 June 2002 (10 pages)
13 April 2003Full accounts made up to 30 June 2002 (10 pages)
30 May 2002Return made up to 04/05/02; full list of members (9 pages)
30 May 2002Return made up to 04/05/02; full list of members (9 pages)
8 January 2002Full accounts made up to 30 June 2001 (15 pages)
8 January 2002Full accounts made up to 30 June 2001 (15 pages)
7 December 2001Memorandum and Articles of Association (7 pages)
7 December 2001Memorandum and Articles of Association (7 pages)
26 November 2001Re-registration of Memorandum and Articles (7 pages)
26 November 2001Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 2001Application for reregistration from PLC to private (1 page)
26 November 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 November 2001Application for reregistration from PLC to private (1 page)
26 November 2001Re-registration of Memorandum and Articles (7 pages)
26 November 2001Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 May 2001Return made up to 04/05/01; full list of members (8 pages)
15 May 2001Return made up to 04/05/01; full list of members (8 pages)
31 January 2001Full accounts made up to 30 June 2000 (16 pages)
31 January 2001Full accounts made up to 30 June 2000 (16 pages)
6 June 2000Return made up to 04/05/00; full list of members (8 pages)
6 June 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(8 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 30 June 1999 (18 pages)
26 January 2000Full accounts made up to 30 June 1999 (18 pages)
2 June 1999Return made up to 04/05/99; full list of members (8 pages)
2 June 1999Return made up to 04/05/99; full list of members (8 pages)
21 January 1999Full accounts made up to 30 June 1998 (19 pages)
21 January 1999Full accounts made up to 30 June 1998 (19 pages)
30 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1998Return made up to 04/05/98; full list of members (8 pages)
28 January 1998Full accounts made up to 30 June 1997 (18 pages)
28 January 1998Full accounts made up to 30 June 1997 (18 pages)
16 June 1997Return made up to 04/05/97; full list of members (8 pages)
16 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 1996Full accounts made up to 30 June 1996 (15 pages)
29 November 1996Full accounts made up to 30 June 1996 (15 pages)
16 May 1996Return made up to 04/05/96; full list of members (8 pages)
16 May 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
(8 pages)
10 November 1995Ad 01/11/95--------- £ si 49000@1=49000 £ ic 971/49971 (2 pages)
10 November 1995Application for reregistration from private to PLC (1 page)
10 November 1995Auditor's report (4 pages)
10 November 1995Ad 12/10/95--------- £ si 29@1=29 £ ic 49971/50000 (2 pages)
10 November 1995Ad 12/10/95--------- £ si 29@1=29 £ ic 49971/50000 (2 pages)
10 November 1995Particulars of contract relating to shares (4 pages)
10 November 1995£ nc 1000/50000 01/11/95 (1 page)
10 November 1995Ad 01/11/95--------- £ si 49000@1=49000 £ ic 971/49971 (2 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 November 1995Balance Sheet (3 pages)
10 November 1995Re-registration of Memorandum and Articles (14 pages)
10 November 1995Balance Sheet (6 pages)
10 November 1995Re-registration of Memorandum and Articles (28 pages)
10 November 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 November 1995Auditor's statement (1 page)
10 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 November 1995Declaration on reregistration from private to PLC (1 page)
10 November 1995Application for reregistration from private to PLC (1 page)
10 November 1995£ nc 1000/50000 01/11/95 (1 page)
10 November 1995Particulars of contract relating to shares (4 pages)
10 November 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 November 1995Auditor's report (2 pages)
10 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
10 November 1995Auditor's statement (2 pages)
10 November 1995Declaration on reregistration from private to PLC (1 page)
16 May 1995Return made up to 04/05/95; full list of members (8 pages)
16 May 1995Return made up to 04/05/95; full list of members (8 pages)
7 February 1995£ ic 993/971 04/01/95 £ sr 22@1=22 (1 page)
7 February 1995£ ic 993/971 04/01/95 £ sr 22@1=22 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 November 1994£ ic 1000/993 21/09/94 £ sr 7@1=7 (1 page)
21 November 1994£ ic 1000/993 21/09/94 £ sr 7@1=7 (1 page)
4 June 1993Return made up to 04/05/93; full list of members (7 pages)
15 March 1991Return made up to 30/04/90; full list of members (9 pages)