Company NameDavid Wiles Associates Limited
Company StatusDissolved
Company Number04335066
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAngela Nancy Thompson
NationalityBritish
StatusClosed
Appointed07 June 2002(6 months after company formation)
Appointment Duration13 years, 7 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address137 Saint Enochs Road
Bradford
West Yorkshire
BD6 3AA
Director NameMrs Jacqueline Veda Wiles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carlton Drive
Bradford
West Yorkshire
BD9 4DL
Director NameMrs Jacqueline Veda Wiles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Director NameMr David Philip Wiles
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 7 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Secretary NameMr David Philip Wiles
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 7 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL

Location

Registered AddressThe Coach House 7 Carlton Drive
Heaton Bradford
West Yorkshire
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Philip Wiles
50.00%
Ordinary
1 at £1Jacqueline Veda Wiles
50.00%
Ordinary

Financials

Year2014
Net Worth£5,084
Current Liabilities£12,538

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015Application to strike the company off the register (3 pages)
2 October 2015Application to strike the company off the register (3 pages)
24 February 2015Termination of appointment of David Philip Wiles as a director on 29 September 2014 (1 page)
24 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Termination of appointment of David Philip Wiles as a director on 29 September 2014 (1 page)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
13 July 2014Appointment of Mrs Jacqueline Veda Wiles as a director on 11 July 2014 (2 pages)
13 July 2014Appointment of Mrs Jacqueline Veda Wiles as a director on 11 July 2014 (2 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 November 2012Resolutions
  • RES13 ‐ Sub division 01/10/2012
(1 page)
5 November 2012Resolutions
  • RES13 ‐ Sub division 01/10/2012
(1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
28 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
28 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 February 2009Return made up to 05/12/08; full list of members (3 pages)
4 February 2009Return made up to 05/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 05/12/07; full list of members (2 pages)
9 January 2008Return made up to 05/12/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 February 2007Return made up to 05/12/06; full list of members (2 pages)
13 February 2007Return made up to 05/12/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 February 2006Return made up to 05/12/05; full list of members (2 pages)
22 February 2006Return made up to 05/12/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 January 2005Return made up to 05/12/04; full list of members (6 pages)
6 January 2005Return made up to 05/12/04; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 January 2004Return made up to 05/12/03; full list of members (6 pages)
23 January 2004Return made up to 05/12/03; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 March 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 March 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
16 January 2002Ad 10/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 January 2002Ad 10/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 December 2001Incorporation (23 pages)
5 December 2001Incorporation (23 pages)