Company NameWyngleby Limited
Company StatusDissolved
Company Number05377315
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date19 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary James Copeland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House
18 Amerston Wynyard Woods
Wynyard
Cleveland
TS22 5QZ
Director NamePeter Cowe
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address56 Wards Drive
Muir Of Ord
Ross Shire
IV6 7PX
Scotland
Secretary NameKarolyn Makepeace
NationalityBritish
StatusClosed
Appointed07 March 2005(1 week after company formation)
Appointment Duration3 years, 8 months (closed 19 November 2008)
RoleLegal Secretary
Correspondence Address21 Longfield Road
Darlington
County Durham
DL3 0EP
Director NameMr George Andrew Fotheringham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Holyrood Avenue
Darlington
County Durham
DL3 8AZ
Secretary NameMr Gary James Copeland
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House
18 Amerston Wynyard Woods
Wynyard
Cleveland
TS22 5QZ

Location

Registered AddressC/O Fergusson & Co Shackleton
House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£4,929
Cash£3,013
Current Liabilities£1,563,681

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 August 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
7 July 2008Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
5 July 2007Declaration of solvency (3 pages)
25 June 2007Registered office changed on 25/06/07 from: fernwood house 18 amerston wynyard woods wynyard cleveland TS22 5QX (1 page)
21 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2007Appointment of a voluntary liquidator (1 page)
31 May 2007Director's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
11 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
6 November 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (2 pages)
24 March 2006Return made up to 28/02/06; full list of members (7 pages)
21 September 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
25 April 2005Ad 07/04/05--------- £ si 28@1=28 £ ic 2/30 (2 pages)
14 April 2005Director resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
28 February 2005Incorporation (19 pages)