About

Registered Number: 05050407
Date of Incorporation: 20/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 11 months ago)
Registered Address: 46 East Mount Road, York, YO24 1BD,

 

Wrigley Developments Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Hawkridge, Karina, Dennison, Kevin Barrie, Doran, Declan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKRIDGE, Karina 24 September 2013 - 1
DORAN, Declan 05 April 2004 28 July 2004 1
Secretary Name Appointed Resigned Total Appointments
DENNISON, Kevin Barrie 20 February 2004 05 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
RM02 - N/A 30 June 2014
RM02 - N/A 09 June 2014
3.6 - Abstract of receipt and payments in receivership 20 May 2014
MR04 - N/A 15 January 2014
3.6 - Abstract of receipt and payments in receivership 14 November 2013
AD01 - Change of registered office address 25 September 2013
AP01 - Appointment of director 25 September 2013
3.6 - Abstract of receipt and payments in receivership 30 January 2013
3.6 - Abstract of receipt and payments in receivership 30 January 2013
3.6 - Abstract of receipt and payments in receivership 30 January 2013
LQ02 - Notice of ceasing to act as receiver or manager 30 January 2013
LQ02 - Notice of ceasing to act as receiver or manager 30 January 2013
LQ02 - Notice of ceasing to act as receiver or manager 30 January 2013
LQ01 - Notice of appointment of receiver or manager 20 November 2012
TM02 - Termination of appointment of secretary 17 May 2012
TM01 - Termination of appointment of director 27 April 2011
LQ01 - Notice of appointment of receiver or manager 17 January 2011
LQ01 - Notice of appointment of receiver or manager 17 January 2011
LQ01 - Notice of appointment of receiver or manager 17 January 2011
AA - Annual Accounts 09 August 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 20 February 2009
395 - Particulars of a mortgage or charge 07 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
395 - Particulars of a mortgage or charge 13 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
363s - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
395 - Particulars of a mortgage or charge 13 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
AA - Annual Accounts 08 January 2007
395 - Particulars of a mortgage or charge 20 June 2006
395 - Particulars of a mortgage or charge 16 June 2006
395 - Particulars of a mortgage or charge 14 June 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 11 January 2006
395 - Particulars of a mortgage or charge 27 May 2005
395 - Particulars of a mortgage or charge 27 May 2005
395 - Particulars of a mortgage or charge 27 May 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
CERTNM - Change of name certificate 10 August 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
287 - Change in situation or address of Registered Office 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 May 2010 Outstanding

N/A

Legal mortgage 19 January 2009 Fully Satisfied

N/A

Legal mortgage 05 June 2008 Outstanding

N/A

Legal mortgage 05 July 2007 Outstanding

N/A

Legal charge 05 July 2007 Fully Satisfied

N/A

Legal mortgage 09 February 2007 Outstanding

N/A

Debenture 28 January 2007 Outstanding

N/A

Debenture 09 June 2006 Fully Satisfied

N/A

Legal charge 09 June 2006 Fully Satisfied

N/A

Legal charge 09 June 2006 Fully Satisfied

N/A

Deed of charge 19 May 2005 Fully Satisfied

N/A

Legal charge 19 May 2005 Fully Satisfied

N/A

Debenture 19 May 2005 Fully Satisfied

N/A

Legal charge 08 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.