About

Registered Number: 03685981
Date of Incorporation: 18/12/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2019 (4 years and 7 months ago)
Registered Address: BCR, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.