Wyatt Bros (Whitchurch) Ltd was founded on 18 December 1998 and has its registered office in Shrewsbury, it's status is listed as "Dissolved". Ashley, John, Wyatt, William Jonathan are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHLEY, John | 11 January 1999 | 10 December 2002 | 1 |
WYATT, William Jonathan | 26 November 2002 | 01 February 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 November 2019 | |
LIQ14 - N/A | 02 August 2019 | |
LIQ03 - N/A | 23 August 2018 | |
LIQ03 - N/A | 08 September 2017 | |
AD01 - Change of registered office address | 11 August 2016 | |
RESOLUTIONS - N/A | 07 August 2016 | |
4.20 - N/A | 07 August 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 August 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AR01 - Annual Return | 21 January 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 21 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 December 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AD01 - Change of registered office address | 27 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AA - Annual Accounts | 07 January 2010 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 03 February 2009 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 01 November 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 19 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2006 | |
395 - Particulars of a mortgage or charge | 23 March 2006 | |
363a - Annual Return | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
AA - Annual Accounts | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
363s - Annual Return | 28 January 2005 | |
AA - Annual Accounts | 23 July 2004 | |
287 - Change in situation or address of Registered Office | 04 May 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 16 December 2003 | |
287 - Change in situation or address of Registered Office | 16 December 2003 | |
225 - Change of Accounting Reference Date | 29 November 2003 | |
AA - Annual Accounts | 20 November 2003 | |
363s - Annual Return | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2002 | |
363s - Annual Return | 27 January 2002 | |
AA - Annual Accounts | 13 December 2001 | |
363s - Annual Return | 19 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 16 February 2000 | |
MEM/ARTS - N/A | 25 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 1999 | |
225 - Change of Accounting Reference Date | 30 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 1999 | |
CERTNM - Change of name certificate | 24 February 1999 | |
395 - Particulars of a mortgage or charge | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
287 - Change in situation or address of Registered Office | 04 February 1999 | |
288b - Notice of resignation of directors or secretaries | 04 February 1999 | |
288b - Notice of resignation of directors or secretaries | 04 February 1999 | |
RESOLUTIONS - N/A | 03 February 1999 | |
RESOLUTIONS - N/A | 03 February 1999 | |
RESOLUTIONS - N/A | 03 February 1999 | |
NEWINC - New incorporation documents | 18 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 July 2010 | Outstanding |
N/A |
Guarantee & debenture | 09 March 2006 | Fully Satisfied |
N/A |
Debenture | 15 February 1999 | Fully Satisfied |
N/A |