Company NameWyldecrest Properties Limited
Company StatusDissolved
Company Number06914944
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date20 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Racz Istvan
Date of BirthMay 1957 (Born 67 years ago)
NationalityHungarian
StatusClosed
Appointed26 October 2010(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 20 June 2019)
RoleTrader
Country of ResidenceHungary
Correspondence AddressKarcag Magyarorszag
Bany Al Piroska
5310 Kisujszallas
Megyeri
Utca17
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameSara Shah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 12 Western Road
Romford
Essex
RM1 3GL
Director NameMr Waseem Haneef
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 02 October 2009)
RoleAccountant
Correspondence Address54 Faircross Avenue
Barking
Essex
IG11 8RD
Director NameMr Robert Boot
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Ram Gorse
Harlow
Essex
CM20 1PZ
Director NameMr Geoffrey Cheetham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(9 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Crompton House Palermo Road
Torquay
Devon
TQ1 3NW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2010(9 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2010)
Correspondence AddressAxholme Secretaries Limited North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressUnit 7 Kilnhurst Industrial Estate
Kilnhurst
Rotherham
South Yorkshire
S64 5TH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaBarnsley/Dearne Valley

Financials

Year2010
Net Worth£3,223
Cash£1,275

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 June 2019Final Gazette dissolved following liquidation (1 page)
20 March 2019Completion of winding up (1 page)
2 May 2013Order of court to wind up (3 pages)
2 May 2013Order of court to wind up (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 26 October 2010 (1 page)
26 October 2010Appointment of Mr Racz Istvan as a director (2 pages)
26 October 2010Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
26 October 2010Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
26 October 2010Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 26 October 2010 (1 page)
26 October 2010Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
26 October 2010Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
26 October 2010Termination of appointment of Geoffrey Cheetham as a director (1 page)
26 October 2010Termination of appointment of Geoffrey Cheetham as a director (1 page)
26 October 2010Appointment of Mr Racz Istvan as a director (2 pages)
25 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(4 pages)
25 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(4 pages)
30 April 2010Registered office address changed from 9 Genotin Terrace Enfield Middx EN1 2AF England on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from 9 Genotin Terrace Enfield Middx EN1 2AF England on 30 April 2010 (2 pages)
29 March 2010Appointment of Axholme Secretaries Limited as a secretary (2 pages)
29 March 2010Termination of appointment of Robert Boot as a director (2 pages)
29 March 2010Appointment of Axholme Secretaries Limited as a secretary (2 pages)
29 March 2010Termination of appointment of Robert Boot as a director (2 pages)
29 March 2010Appointment of Mr Geoffrey Cheetham as a director (2 pages)
29 March 2010Appointment of Mr Geoffrey Cheetham as a director (2 pages)
2 December 2009Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 2 December 2009 (1 page)
2 December 2009Appointment of Mr. Robert Boot as a director (2 pages)
2 December 2009Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 2 December 2009 (1 page)
2 December 2009Appointment of Mr. Robert Boot as a director (2 pages)
2 December 2009Termination of appointment of Waseem Haneef as a director (1 page)
2 December 2009Termination of appointment of Waseem Haneef as a director (1 page)
2 December 2009Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 2 December 2009 (1 page)
13 August 2009Appointment terminated director sara shah (1 page)
13 August 2009Appointment terminated director sara shah (1 page)
28 July 2009Director appointed mr. Waseem haneef (1 page)
28 July 2009Director appointed mr. Waseem haneef (1 page)
22 June 2009Director appointed sara shah (1 page)
22 June 2009Director appointed sara shah (1 page)
2 June 2009Appointment terminated director barbara kahan (1 page)
2 June 2009Appointment terminated director barbara kahan (1 page)
2 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
2 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
26 May 2009Incorporation (15 pages)
26 May 2009Incorporation (15 pages)