Company NameRoland & Lynn Wigley Limited
Company StatusDissolved
Company Number03339764
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameTheme Plants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLynnette Vivienne Wigley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIgdrasil
Thorpe Lane Fylingthorpe
Whitby
North Yorkshire
YO22 4TH
Director NameRoland Trevor Wigley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIgdrasil
Thorpe Lane Robin Hoods Bay
Whitby
North Yorkshire
YO22 4TH
Secretary NameLynnette Vivienne Wigley
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIgdrasil
Thorpe Lane Fylingthorpe
Whitby
North Yorkshire
YO22 4TH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£686
Cash£23
Current Liabilities£1,172

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 May 2006Return made up to 25/03/06; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2005Return made up to 25/03/05; full list of members (2 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 25/03/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 March 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
22 March 2002Return made up to 25/03/02; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 April 2001Return made up to 25/03/01; full list of members (6 pages)
11 July 2000Full accounts made up to 31 March 2000 (9 pages)
11 April 2000Return made up to 25/03/00; full list of members (6 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
9 April 1999Return made up to 25/03/99; no change of members (4 pages)
10 November 1998Full accounts made up to 31 March 1998 (10 pages)
3 April 1997Registered office changed on 03/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
25 March 1997Incorporation (18 pages)