About

Registered Number: 05875872
Date of Incorporation: 13/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: 4 Spencer Road, Chapel-En-Le-Frith, High Peak, SK23 9SB,

 

Based in Chapel-En-Le-Frith in High Peak, Wayberry Emporium Ltd was established in 2006, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Lesley Carol 13 July 2006 - 1
BERRY, Kaye 01 August 2012 12 December 2018 1
Secretary Name Appointed Resigned Total Appointments
CRABTREE, David Andrew 13 July 2006 01 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 03 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 13 December 2018
CS01 - N/A 19 July 2018
RESOLUTIONS - N/A 16 April 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 12 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 16 July 2013
AP01 - Appointment of director 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.