Company NameT.P. Wysocki Limited
Company StatusDissolved
Company Number04275745
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ted Patrick Wysocki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNab Cottage
14 North Street, Haworth
Keighley
BD22 8ER
Secretary NameChristine Mary Wysocki
NationalityBritish
StatusClosed
Appointed30 October 2001(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address11 Holker Street
Keighley
West Yorkshire
BD21 3AP
Secretary NameJoseph Wysocki
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Holker Street
Keighley
BD21 3AP
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Waterfront Salts Mill Road
Saltaire
Shipley
West Yorkshire
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1
(4 pages)
27 August 2010Director's details changed for Ted Patrick Wysocki on 22 August 2010 (2 pages)
27 August 2010Director's details changed for Ted Patrick Wysocki on 22 August 2010 (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1
(4 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
1 September 2009Return made up to 23/08/09; full list of members (3 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Location of register of members (1 page)
1 September 2009Return made up to 23/08/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 May 2009Registered office changed on 07/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
7 May 2009Registered office changed on 07/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
10 September 2008Return made up to 23/08/08; full list of members (3 pages)
10 September 2008Return made up to 23/08/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 May 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 May 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
23 May 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
23 May 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 September 2006Return made up to 23/08/06; full list of members (2 pages)
6 September 2006Return made up to 23/08/06; full list of members (2 pages)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Secretary's particulars changed (1 page)
9 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 September 2005Return made up to 23/08/05; full list of members (2 pages)
19 September 2005Return made up to 23/08/05; full list of members (2 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Location of register of members (1 page)
9 May 2005Registered office changed on 09/05/05 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
9 May 2005Registered office changed on 09/05/05 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
3 May 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 May 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 May 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
15 September 2004Return made up to 23/08/04; full list of members (6 pages)
15 September 2004Return made up to 23/08/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 September 2003Return made up to 23/08/03; full list of members (6 pages)
9 September 2003Return made up to 23/08/03; full list of members (6 pages)
17 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
17 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
17 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 September 2002Return made up to 23/08/02; full list of members (7 pages)
8 September 2002Return made up to 23/08/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 May 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 May 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
31 October 2001New secretary appointed (1 page)
31 October 2001New secretary appointed (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
11 September 2001Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
11 September 2001Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
3 September 2001New director appointed (1 page)
3 September 2001New director appointed (1 page)
30 August 2001New secretary appointed (1 page)
30 August 2001Registered office changed on 30/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 August 2001Registered office changed on 30/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 August 2001New secretary appointed (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
23 August 2001Incorporation (16 pages)
23 August 2001Incorporation (16 pages)