Company NameWetherby Developments Limited
Company StatusDissolved
Company Number02599972
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Thomas Moorhouse
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressPomeroy
Richmond Road
Ramsey
Isle Of Man
IM8 3PB
Director NameMrs Angela Louise James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 07 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilton Hall
Bilton In Ainsty
York
North Yorkshire
YO26 7NP
Secretary NameCharles Malcolm Horne
NationalityBritish
StatusClosed
Appointed30 May 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 07 October 1997)
RoleChartered Accountant
Correspondence AddressMowbray Arkendale Road
Ferrensby
Knaresborough
North Yorkshire
HG5 0QA
Director NameJonathan Richard Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(1 year after company formation)
Appointment Duration5 years, 6 months (closed 07 October 1997)
RoleCompany Director
Correspondence AddressThe Old Hall
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameMr Roger Lester Breadner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressBallachrink House
St Johns
Isle Man
Secretary NameMr Stephen Thomas Moorhouse
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressPomeroy
Richmond Road
Ramsey
Isle Of Man
IM8 3PB
Director NameJack Green
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlston 9 Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFollifoot Hall
Pannal Road
Follifoot Harrogate
North Yorkshire
HG3 1DP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
2 May 1997Application for striking-off (1 page)
17 April 1997Return made up to 10/04/97; no change of members (7 pages)
7 November 1996Director resigned (1 page)
16 September 1996Accounts for a small company made up to 30 April 1996 (4 pages)
22 April 1996Return made up to 10/04/96; no change of members (9 pages)
13 March 1996Director's particulars changed (1 page)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
12 April 1995Return made up to 10/04/95; full list of members (14 pages)