Company NameWTW (Yorkshire) Limited
Company StatusDissolved
Company Number04985201
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 5 months ago)
Dissolution Date18 August 2009 (14 years, 8 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 NameDeborah Nicole Hoyle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleNurse
Correspondence Address10 Coltman Avenue
Beverley
East Yorkshire
HU17 0EX
Secretary NameMelanie Jane Bocchino
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Acklam Road
Hedon
Kingston Upon Hull
East Yorkshire
HU12 8NA
Director NameJohn Leslie Bramley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 October 2004)
RoleFinancial Adviser
Correspondence Address17 Arden Court
Priory Road
Kingston Upon Hull
East Yorkshire
HU5 5SQ
Director NameGeorge Lemonidis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 2009)
RoleCivil Servant
Correspondence Address17 Navigation Way
Victoria Dock
Kingston Upon Hull
North Humberside
HU9 1SW
Secretary NameMiss Alison Claire Wade
NationalityBritish
StatusResigned
Appointed23 September 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heslerton Avenue
Cottingham
Hull
North Humberside
HU16 5HN
Secretary NameGeorge Lemonidis
NationalityBritish
StatusResigned
Appointed15 October 2004(10 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 05 November 2004)
RoleCivil Servant
Correspondence Address132 Newstead Street
Hull
North Humberside
HU5 3NB
Secretary NameGeorge Lemonidis
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 February 2007)
RoleAdviser
Correspondence Address17 Navigation Way
Victoria Dock
Kingston Upon Hull
North Humberside
HU9 1SW
Secretary NameMrs Joanne Branagan
NationalityBritish
StatusResigned
Appointed23 February 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address188 Danube Road
Hull
North Humberside
HU5 5UX

Location

Registered AddressSuite 4 Bond 31
42-43 High Street
Kingston Upon Hull
East Yorkshire
HU1 1PS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£163
Cash£79
Current Liabilities£4,677

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Appointment terminated secretary joanne branagan (2 pages)
16 February 2009Appointment terminated director george lemonidis (1 page)
8 February 2009Appointment terminate, director peter nigel mackenzie logged form (2 pages)
4 December 2008Return made up to 01/01/08; no change of members (4 pages)
20 March 2008Appointment terminated director deborah hoyle (1 page)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 September 2007Registered office changed on 17/09/07 from: 2ND floor 61 market place lowgate hull east yorkshire HU1 1RQ (1 page)
11 September 2007Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2007Director's particulars changed (1 page)
3 July 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
22 March 2006Return made up to 04/12/05; full list of members (7 pages)
21 March 2006Registered office changed on 21/03/06 from: 9 heslerton avenue cottingham hull east yorkshire HU16 5HN (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 January 2005Return made up to 04/12/04; full list of members (7 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New director appointed (1 page)
1 November 2004Registered office changed on 01/11/04 from: 61 market place lowgate kingston upon hull east yorkshire HU1 1RQ (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Director resigned (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed (2 pages)
17 December 2003Registered office changed on 17/12/03 from: avenue house 157 high street kingston upon hull east yorkshire HU1 1NQ (1 page)
17 December 2003New director appointed (2 pages)