About

Registered Number: 03877073
Date of Incorporation: 15/11/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2014 (9 years and 10 months ago)
Registered Address: Wyder Court, Millennium City Park, Ribbleton, Preston, PR2 5BW

 

Based in Ribbleton, Preston, Wyder Motorcycles Ltd was founded on 15 November 1999, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2014
L64.07 - Release of Official Receiver 14 May 2014
COCOMP - Order to wind up 23 May 2013
DISS16(SOAS) - N/A 15 May 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
1.4 - Notice of completion of voluntary arrangement 01 November 2012
AR01 - Annual Return 09 December 2011
1.1 - Report of meeting approving voluntary arrangement 24 November 2011
AA01 - Change of accounting reference date 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
AR01 - Annual Return 02 February 2011
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 February 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
225 - Change of Accounting Reference Date 23 October 2007
AA - Annual Accounts 28 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
CERTNM - Change of name certificate 18 April 2007
287 - Change in situation or address of Registered Office 18 February 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 07 August 2006
395 - Particulars of a mortgage or charge 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 21 February 2006
363a - Annual Return 20 December 2005
169 - Return by a company purchasing its own shares 20 September 2005
RESOLUTIONS - N/A 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
AA - Annual Accounts 23 April 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 11 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
225 - Change of Accounting Reference Date 18 October 2000
RESOLUTIONS - N/A 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2000
123 - Notice of increase in nominal capital 09 October 2000
395 - Particulars of a mortgage or charge 11 May 2000
395 - Particulars of a mortgage or charge 08 May 2000
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
287 - Change in situation or address of Registered Office 21 November 1999
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 July 2006 Fully Satisfied

N/A

Debenture 14 February 2006 Fully Satisfied

N/A

Debenture 10 March 2004 Fully Satisfied

N/A

Second legal charge 27 February 2004 Fully Satisfied

N/A

Legal charge 27 February 2004 Fully Satisfied

N/A

Mortgage debenture 08 May 2000 Fully Satisfied

N/A

Legal mortgage 05 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.