Company NamePied Wagtail Limited
Company StatusDissolved
Company Number04677815
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Douglas
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaithwaite Hall Estate Sandsend
Whitby
North Yorkshire
YO21 3ST
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Secretary NameDonna Jean McGeachie
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Beck Hill Walk
Leeds
West Yorkshire
LS7 2RW
Secretary NamePenny Douglas
NationalityBritish
StatusResigned
Appointed25 April 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressRamsgill
Otley Road High Eldwick
Bingley
West Yorkshire
BD16 3BD
Secretary NameElizabeth Ann Boocock
NationalityBritish
StatusResigned
Appointed02 April 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address2 Eller Mews
Skipton
North Yorkshire
BD23 2TG

Location

Registered Address3 Park Square
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,744
Cash£4,755
Current Liabilities£264,395

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
2 November 2011Termination of appointment of Elizabeth Boocock as a secretary (2 pages)
2 November 2011Termination of appointment of Elizabeth Ann Boocock as a secretary on 1 September 2011 (2 pages)
4 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
(4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
(4 pages)
24 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 March 2009Return made up to 25/02/09; full list of members (3 pages)
24 March 2009Return made up to 25/02/09; full list of members (3 pages)
23 March 2009Director's change of particulars / gary douglas / 19/02/2009 (1 page)
23 March 2009Director's Change of Particulars / gary douglas / 19/02/2009 / HouseName/Number was: , now: raithwaite hall; Street was: ramsgill otley road, now: sandsend; Area was: high eldwick, now: raithwaite; Post Town was: bradford, now: whitby; Region was: west yorkshire, now: north yorkshire; Post Code was: BD16 3BD, now: YO21 3ST; Country was: , now: unit (1 page)
3 June 2008Return made up to 25/02/08; full list of members (3 pages)
3 June 2008Return made up to 25/02/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 April 2008Secretary appointed elizabeth ann boocock (2 pages)
8 April 2008Appointment terminated secretary penny douglas (1 page)
8 April 2008Secretary appointed elizabeth ann boocock (2 pages)
8 April 2008Appointment Terminated Secretary penny douglas (1 page)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 April 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 04/04/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2007Return made up to 25/02/07; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 March 2006Return made up to 25/02/06; full list of members (6 pages)
1 March 2006Return made up to 25/02/06; full list of members (6 pages)
25 October 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
25 October 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
6 October 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 March 2005Return made up to 25/02/05; full list of members (6 pages)
21 March 2005Return made up to 25/02/05; full list of members (6 pages)
4 March 2004Return made up to 25/02/04; full list of members (6 pages)
4 March 2004Return made up to 25/02/04; full list of members (6 pages)
12 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2003Memorandum and Articles of Association (10 pages)
12 July 2003Memorandum and Articles of Association (10 pages)
12 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
3 June 2003Particulars of mortgage/charge (4 pages)
3 June 2003Particulars of mortgage/charge (4 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)