About

Registered Number: 05523924
Date of Incorporation: 01/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: The Store House, Staunton On Wye, Hereford, HR4 7NF

 

Established in 2005, Wye Holiday Ltd are based in Hereford. The company has 2 directors listed as Tyler, Sandra Katie Jane, Hadwen, Jonathan Michael Macalister.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADWEN, Jonathan Michael Macalister 01 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TYLER, Sandra Katie Jane 01 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 18 August 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 28 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 13 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 14 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 22 June 2006
225 - Change of Accounting Reference Date 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.