Company NameWynford Projects Limited
Company StatusDissolved
Company Number05400972
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Ford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClack House
Clack Lane
Osmotherley
DL6 3PP
Secretary NameRachel Wendy Brown
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressClack House
Clack Lane
Osmotherley
DL6 3PP
Director NameRachel Wendy Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 27 December 2011)
RoleCompany Director
Correspondence AddressClack House
Clack Lane
Osmotherley
DL6 3PP

Location

Registered AddressClack House
Clack Lane
Osmotherley
North Yorkshire
DL6 3PP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishOsmotherley
WardOsmotherley & Swainby

Shareholders

1 at 1Peter Ford
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,029
Cash£46,150
Current Liabilities£749,191

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Voluntary strike-off action has been suspended (1 page)
21 December 2010Voluntary strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
24 November 2010Application to strike the company off the register (3 pages)
24 November 2010Application to strike the company off the register (3 pages)
29 July 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(5 pages)
29 July 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2009Return made up to 22/03/09; full list of members (3 pages)
8 April 2009Return made up to 22/03/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2008Return made up to 22/03/08; full list of members (3 pages)
22 October 2008Return made up to 22/03/08; full list of members (3 pages)
1 September 2007Return made up to 22/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2007Return made up to 22/03/07; no change of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Registered office changed on 15/11/06 from: 72 riverside walk, the allders west wycombe kent BR4 9PZ (1 page)
15 November 2006Registered office changed on 15/11/06 from: 72 riverside walk, the allders west wycombe kent BR4 9PZ (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
16 May 2006Return made up to 22/03/06; full list of members (2 pages)
16 May 2006Return made up to 22/03/06; full list of members (2 pages)
22 March 2005Incorporation (6 pages)
22 March 2005Incorporation (6 pages)