Company NameWigton Court Developments Ltd
Company StatusDissolved
Company Number04824723
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 5 months ago)
Dissolution Date16 February 2016 (7 years, 10 months ago)
Previous NameNorthwick Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWendy Joy Davis
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address374 Alwoodley Lane
Leeds
LS17 7DN
Director NameMr Fraser Russell Andrew Swycher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address374 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Secretary NameWendy Joy Davis
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address374 Alwoodley Lane
Leeds
LS17 7DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address374 Alwoodley Lane
Leeds
LS17 7DN
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishAlwoodley
WardAlwoodley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Fraser Swycher
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
21 March 2014Company name changed northwick properties LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed northwick properties LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Registered office address changed from Churchill House Suite 301 120 Bunns Lane London NW7 2AS on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Churchill House Suite 301 120 Bunns Lane London NW7 2AS on 20 March 2014 (1 page)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-13
(5 pages)
13 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-13
(5 pages)
13 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-13
(5 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2013Registered office address changed from 643 Watford Way, Apex Corner Mill Hill London NW7 3JR on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 643 Watford Way, Apex Corner Mill Hill London NW7 3JR on 19 June 2013 (1 page)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
14 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
14 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
7 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
7 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 October 2009Annual return made up to 8 July 2008 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 July 2008 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 July 2008 with a full list of shareholders (3 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
15 October 2008Return made up to 08/07/07; full list of members (3 pages)
15 October 2008Return made up to 08/07/07; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 March 2007Accounts made up to 30 April 2006 (1 page)
7 March 2007Accounts made up to 30 April 2006 (1 page)
12 October 2006Return made up to 08/07/06; full list of members (2 pages)
12 October 2006Return made up to 08/07/06; full list of members (2 pages)
28 February 2006Full accounts made up to 30 April 2005 (1 page)
28 February 2006Full accounts made up to 30 April 2005 (1 page)
18 August 2005Return made up to 08/07/05; full list of members (7 pages)
18 August 2005Return made up to 08/07/05; full list of members (7 pages)
2 December 2004Return made up to 08/07/04; full list of members (7 pages)
2 December 2004Accounts made up to 30 April 2004 (1 page)
2 December 2004Return made up to 08/07/04; full list of members (7 pages)
2 December 2004Accounts made up to 30 April 2004 (1 page)
12 September 2003Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
12 September 2003Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
8 July 2003Incorporation (17 pages)
8 July 2003Incorporation (17 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)