Company NameWychwood Consulting Limited
Company StatusDissolved
Company Number02907186
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 2 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert John Poulten
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 William Court Blue Bridge Lane
Fishergate
York
North Yorkshire
YO10 4NL
Director NameSally Ann Poulten
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 William Court Blue Bridge Lane
Fishergate
York
North Yorkshire
YO10 4NL
Secretary NameSally Ann Poulten
NationalityBritish
StatusClosed
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 William Court Blue Bridge Lane
Fishergate
York
North Yorkshire
YO10 4NL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£745
Current Liabilities£2,613

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 10/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 10/03/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 10/03/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 10/03/05; full list of members (8 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(8 pages)
25 March 2004Registered office changed on 25/03/04 from: club chambers museum street york north yorkshire YO1 7DN (1 page)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 March 2003Return made up to 10/03/03; full list of members (8 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 March 2002Return made up to 10/03/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 1999Registered office changed on 30/12/99 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW (1 page)
11 August 1999Director's particulars changed (1 page)
11 August 1999Secretary's particulars changed;director's particulars changed (2 pages)
21 July 1999Full accounts made up to 31 March 1999 (12 pages)
16 March 1999Return made up to 10/03/99; full list of members (6 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
12 March 1998Return made up to 10/03/98; no change of members (4 pages)
5 July 1997Registered office changed on 05/07/97 from: midland bank chambers market place chipping norton oxfordshire OX7 5NA (1 page)
24 June 1997Full accounts made up to 31 March 1997 (10 pages)
20 March 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1996Full accounts made up to 31 March 1996 (10 pages)
14 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)