Company NameWYCK Hill Developments Limited
Company StatusDissolved
Company Number03546788
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Dissolution Date10 April 2007 (17 years ago)
Previous NameWYCK Developments Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatricia Andrews
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House Wyck Hill
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1HX
Wales
Director NameMr Michael James Carroll
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
South Street, Great Eccleston
Preston
Lancashire
PR3 0YH
Secretary NamePatricia Andrews
NationalityBritish
StatusClosed
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House Wyck Hill
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1HX
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria Court 91 Huddersfield
Road, Holmfirth
Huddersfield
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2,765
Current Liabilities£3,088

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2006Application for striking-off (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 May 2006Return made up to 16/04/06; full list of members (2 pages)
23 June 2005Return made up to 16/04/05; full list of members (3 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 April 2004Return made up to 16/04/04; full list of members (7 pages)
6 May 2003Return made up to 16/04/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 June 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Return made up to 16/04/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 July 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
24 April 1999Return made up to 16/04/99; full list of members (6 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
28 April 1998Company name changed wyck developments LIMITED\certificate issued on 29/04/98 (2 pages)
16 April 1998Incorporation (17 pages)