About

Registered Number: 02445647
Date of Incorporation: 22/11/1989 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 2 months ago)
Registered Address: The Atrium, Southern Gate, Chichester, West Sussex, PO19 8SQ

 

Wiley Interface Ltd was registered on 22 November 1989 with its registered office in Chichester, it's status is listed as "Dissolved". We don't know the number of employees at this business. The current directors of Wiley Interface Ltd are Mcphee, Caroline Jane, Norrington, Janet Lindsey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCPHEE, Caroline Jane 01 February 2012 - 1
NORRINGTON, Janet Lindsey N/A 18 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AA - Annual Accounts 02 October 2014
RESOLUTIONS - N/A 02 April 2014
SH19 - Statement of capital 02 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 April 2014
CAP-SS - N/A 02 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP03 - Appointment of secretary 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 13 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 18 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 05 December 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 02 December 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 02 March 2005
CERTNM - Change of name certificate 25 January 2005
363s - Annual Return 07 December 2004
RESOLUTIONS - N/A 02 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 03 December 2003
RESOLUTIONS - N/A 19 May 2003
AUD - Auditor's letter of resignation 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
123 - Notice of increase in nominal capital 03 January 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 06 December 2002
287 - Change in situation or address of Registered Office 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 14 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 13 December 2000
AUD - Auditor's letter of resignation 08 August 2000
363a - Annual Return 05 December 1999
363(353) - N/A 05 December 1999
363(190) - N/A 05 December 1999
AA - Annual Accounts 22 November 1999
287 - Change in situation or address of Registered Office 07 April 1999
363a - Annual Return 08 March 1999
AA - Annual Accounts 15 February 1999
AUD - Auditor's letter of resignation 20 April 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 05 March 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 19 December 1995
287 - Change in situation or address of Registered Office 14 September 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 01 March 1993
287 - Change in situation or address of Registered Office 21 September 1992
363a - Annual Return 04 March 1992
AA - Annual Accounts 12 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1991
287 - Change in situation or address of Registered Office 13 December 1990
395 - Particulars of a mortgage or charge 21 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1990
RESOLUTIONS - N/A 31 January 1990
NEWINC - New incorporation documents 22 November 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.