About

Registered Number: 01577301
Date of Incorporation: 30/07/1981 (42 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2017 (7 years and 1 month ago)
Registered Address: 9th Floor 3 Hardman Street, Manchester, M3 3HF

 

M.J. Wyatt (Decorators) Ltd was founded on 30 July 1981. The current directors of the company are Wyatt, Barbara, Wyatt, Christopher James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYATT, Barbara N/A - 1
WYATT, Christopher James 28 August 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 February 2017
4.68 - Liquidator's statement of receipts and payments 30 December 2016
4.68 - Liquidator's statement of receipts and payments 23 June 2016
4.68 - Liquidator's statement of receipts and payments 09 December 2015
MR04 - N/A 03 December 2015
4.68 - Liquidator's statement of receipts and payments 22 June 2015
4.68 - Liquidator's statement of receipts and payments 23 January 2015
4.68 - Liquidator's statement of receipts and payments 17 December 2014
4.68 - Liquidator's statement of receipts and payments 20 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
AD01 - Change of registered office address 14 March 2014
4.68 - Liquidator's statement of receipts and payments 16 January 2014
4.68 - Liquidator's statement of receipts and payments 17 December 2013
4.68 - Liquidator's statement of receipts and payments 07 June 2013
4.68 - Liquidator's statement of receipts and payments 03 January 2013
4.68 - Liquidator's statement of receipts and payments 04 December 2012
4.68 - Liquidator's statement of receipts and payments 07 June 2012
4.68 - Liquidator's statement of receipts and payments 24 January 2012
4.68 - Liquidator's statement of receipts and payments 13 January 2012
2.24B - N/A 26 November 2010
2.34B - N/A 16 November 2010
2.24B - N/A 17 June 2010
2.23B - N/A 28 January 2010
2.17B - N/A 09 January 2010
2.16B - N/A 19 December 2009
AD01 - Change of registered office address 21 November 2009
2.12B - N/A 17 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 05 March 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 21 January 2002
RESOLUTIONS - N/A 25 October 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 18 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 24 March 2000
363s - Annual Return 03 March 1999
AA - Annual Accounts 24 February 1999
AA - Annual Accounts 02 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1998
363s - Annual Return 14 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 01 April 1997
395 - Particulars of a mortgage or charge 20 January 1997
AA - Annual Accounts 08 June 1996
363s - Annual Return 18 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1995
363s - Annual Return 17 February 1995
395 - Particulars of a mortgage or charge 19 January 1995
RESOLUTIONS - N/A 07 January 1995
RESOLUTIONS - N/A 07 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 1995
123 - Notice of increase in nominal capital 07 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 22 December 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 31 March 1993
288 - N/A 10 December 1992
363b - Annual Return 05 March 1992
AA - Annual Accounts 19 January 1992
288 - N/A 30 October 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 27 April 1991
287 - Change in situation or address of Registered Office 27 April 1991
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
RESOLUTIONS - N/A 14 March 1988
RESOLUTIONS - N/A 14 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 1988
123 - Notice of increase in nominal capital 14 March 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
395 - Particulars of a mortgage or charge 18 March 1987
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
288 - N/A 27 May 1986
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
287 - Change in situation or address of Registered Office 22 May 1986
NEWINC - New incorporation documents 30 July 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 January 1997 Fully Satisfied

N/A

Debenture 12 January 1995 Fully Satisfied

N/A

Debenture 16 March 1987 Fully Satisfied

N/A

Legal charge 29 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.