Headingley
Leeds
LS6 2UJ
Director Name | Roy Stewart Warner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church House 52 Main St Bagworth Coalville Leicestershire LE67 1DN |
Director Name | Mr David Gordon Booth |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 69 Saville Road Blaby Leicester Leicestershire LE8 4HE |
Secretary Name | Roy Stewart Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church House 52 Main St Bagworth Coalville Leicestershire LE67 1DN |
Director Name | Ian Christopher Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 June 2004) |
Role | Chartered Engineer |
Correspondence Address | Langton House The Green, Great Bowden Market Harborough Leicestershire LE16 7EU |
Director Name | Keith Roland Ashford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2004) |
Role | Engineer |
Correspondence Address | 34 Manor Rise Lichfield Staffordshire WS14 9RF |
Director Name | David Ford |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2004) |
Role | Electrical Associate |
Correspondence Address | The Ridgeway 38 Stamford Drive Groby Leicester LE6 0YD |
Secretary Name | Mr David Gordon Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Saville Road Blaby Leicester Leicestershire LE8 4HE |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | 125 Selby Road West Bridgford Nottinghamshire NG2 7BB |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(9 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Mr Graham Dudley Olver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
120 at £1 | Wyg Engineering Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2012 | Application to strike the company off the register (3 pages) |
28 December 2012 | Application to strike the company off the register (3 pages) |
19 December 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Appointment of Benjamin Warwich Whitworth as a director (2 pages) |
4 January 2012 | Appointment of Benjamin Warwich Whitworth as a director (2 pages) |
4 January 2012 | Termination of appointment of Graham Olver as a director (1 page) |
4 January 2012 | Termination of appointment of Graham Dudley Olver as a director on 3 May 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
6 May 2011 | Termination of appointment of Graham Olver as a director (1 page) |
6 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
6 May 2011 | Termination of appointment of Graham Olver as a director (1 page) |
6 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2011 | Withdraw the company strike off application (2 pages) |
10 January 2011 | Withdraw the company strike off application (2 pages) |
22 December 2010 | Application to strike the company off the register (3 pages) |
22 December 2010 | Application to strike the company off the register (3 pages) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
24 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
4 October 2009 | Termination of appointment of Neil Robins as a director (1 page) |
4 October 2009 | Termination of appointment of Neil Robins as a director (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
12 May 2009 | Appointment terminated director robert hartley (1 page) |
12 May 2009 | Appointment Terminated Director robert hartley (1 page) |
23 December 2008 | Accounts made up to 30 June 2008 (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
22 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
13 November 2008 | Appointment terminate, director and secretary denis patrick connery logged form (1 page) |
13 November 2008 | Appointment Terminate, Director And Secretary Denis Patrick Connery Logged Form (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
7 February 2008 | Accounts made up to 30 June 2007 (3 pages) |
4 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
18 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
11 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
7 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
31 October 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
31 October 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | New director appointed (4 pages) |
25 June 2004 | New director appointed (3 pages) |
25 June 2004 | New secretary appointed;new director appointed (4 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | New director appointed (4 pages) |
25 June 2004 | New secretary appointed;new director appointed (4 pages) |
25 June 2004 | 394 (1 page) |
25 June 2004 | 394 (1 page) |
25 June 2004 | Director resigned (1 page) |
15 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
15 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
8 January 2004 | Return made up to 11/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 11/12/03; full list of members
|
23 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
23 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
5 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
5 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
25 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned;director resigned (2 pages) |
8 February 2001 | Secretary resigned;director resigned (2 pages) |
9 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
25 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
5 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
18 April 1999 | Ad 26/03/99--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
18 April 1999 | Ad 26/03/99--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
27 January 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
27 January 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
27 January 1999 | Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1999 | Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | Particulars of mortgage/charge (4 pages) |
21 December 1998 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 December 1998 | New director appointed (2 pages) |
11 December 1998 | Incorporation (13 pages) |
11 December 1998 | Incorporation (13 pages) |