Company NameWynd & Wayne Limited
Company StatusDissolved
Company Number04824567
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameRichmond Contracts Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter Jagger
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Mill Hill Crescent
Northallerton
North Yorkshire
DL6 1RY
Secretary NameNicola Louise Walker
NationalityBritish
StatusClosed
Appointed27 January 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address151 Chantry Road
Northallerton
North Yorkshire
DL7 8JJ
Secretary NameNicola Louise Walker
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address151 Chantry Road
Northallerton
North Yorkshire
DL7 8JJ
Secretary NameMairi Elisabeth Jagger
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2006)
RoleCompany Director
Correspondence Address16 Mill Hill Crescent
Northallerton
North Yorkshire
DL6 1RY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMazars House, Gelderd Road
Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£141,403
Current Liabilities£47,450

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
29 April 2009Appointment of a voluntary liquidator (1 page)
29 April 2009Appointment of a voluntary liquidator (1 page)
29 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2009Statement of affairs with form 4.19 (7 pages)
29 April 2009Statement of affairs with form 4.19 (7 pages)
29 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-27
(1 page)
16 April 2009Registered office changed on 16/04/2009 from unit 4D gaskell close standard way industrial estate northallerton north yorkshire DL6 2XE (1 page)
16 April 2009Registered office changed on 16/04/2009 from unit 4D gaskell close standard way industrial estate northallerton north yorkshire DL6 2XE (1 page)
28 March 2009Company name changed richmond contracts projects LIMITED\certificate issued on 31/03/09 (2 pages)
28 March 2009Company name changed richmond contracts projects LIMITED\certificate issued on 31/03/09 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Return made up to 08/07/08; full list of members (3 pages)
29 July 2008Return made up to 08/07/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Return made up to 08/07/07; full list of members (2 pages)
25 September 2007Return made up to 08/07/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Return made up to 08/07/06; full list of members (2 pages)
11 September 2006Return made up to 08/07/06; full list of members (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
13 September 2005Return made up to 08/07/05; full list of members (2 pages)
13 September 2005Return made up to 08/07/05; full list of members (2 pages)
9 December 2004Particulars of mortgage/charge (4 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
24 November 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 August 2004Return made up to 08/07/04; full list of members (6 pages)
13 August 2004Return made up to 08/07/04; full list of members (6 pages)
7 February 2004Ad 05/01/04-05/01/04 £ si 499@1=499 £ ic 1/500 (2 pages)
7 February 2004Ad 05/01/04-05/01/04 £ si 499@1=499 £ ic 1/500 (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 77 high street northallerton north yorkshire DL7 8EG (1 page)
5 February 2004Registered office changed on 05/02/04 from: 77 high street northallerton north yorkshire DL7 8EG (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 2003Registered office changed on 14/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
8 July 2003Incorporation (16 pages)
8 July 2003Incorporation (16 pages)