Company NameWaystone Developments Limited
Company StatusDissolved
Company Number04491032
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date11 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameSukhwinder Singh Sanghera
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(3 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 11 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDunbar House
Southam Road, Radford Semele
Leamington Spa
Warwickshire
CV31 1TZ
Secretary NameAmarjeet Kaur Sanghera
NationalityBritish
StatusResigned
Appointed13 August 2002(3 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2008)
RoleAdministration
Correspondence AddressDunbar House
Southam Road, Radford Semele
Leamington Spa
Warwickshire
CV31 1TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,082
Cash£380
Current Liabilities£378,411

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 September 2010Final Gazette dissolved following liquidation (1 page)
11 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-18
(1 page)
24 August 2009Statement of affairs with form 4.19 (15 pages)
24 August 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2009Statement of affairs with form 4.19 (15 pages)
7 August 2009Registered office changed on 07/08/2009 from berrington road sydenham industrial estate leamington spa CV31 1NB (1 page)
7 August 2009Registered office changed on 07/08/2009 from berrington road sydenham industrial estate leamington spa CV31 1NB (1 page)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 September 2008Return made up to 22/07/08; full list of members (3 pages)
12 September 2008Appointment terminated secretary amarjeet sanghera (1 page)
12 September 2008Appointment Terminated Secretary amarjeet sanghera (1 page)
12 September 2008Return made up to 22/07/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 September 2007Return made up to 22/07/07; full list of members (2 pages)
3 September 2007Return made up to 22/07/07; full list of members (2 pages)
19 May 2007Particulars of mortgage/charge (5 pages)
19 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 22/07/06; full list of members (2 pages)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Return made up to 22/07/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 May 2006Return made up to 22/07/05; full list of members (2 pages)
5 May 2006Return made up to 22/07/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 August 2004Return made up to 22/07/04; no change of members (6 pages)
3 August 2004Return made up to 22/07/04; no change of members (6 pages)
19 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 September 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(6 pages)
4 September 2003Return made up to 22/07/03; full list of members (6 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
1 May 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
20 August 2002Registered office changed on 20/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
22 July 2002Incorporation (18 pages)