About

Registered Number: 03505991
Date of Incorporation: 06/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2017 (7 years ago)
Registered Address: KRE CORPORATE RECOVERY LLP, 1 St Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

 

Having been setup in 1998, Wyeth Print Group Ltd are based in Reading in Berkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The business does not have any directors listed in the Companies House registry.

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 12 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 12 January 2017
AD01 - Change of registered office address 07 September 2016
AD01 - Change of registered office address 28 January 2016
RESOLUTIONS - N/A 25 January 2016
4.20 - N/A 25 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 21 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 19 May 2006
395 - Particulars of a mortgage or charge 05 April 2006
363s - Annual Return 05 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 05 May 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 12 May 1999
363s - Annual Return 19 February 1999
225 - Change of Accounting Reference Date 11 September 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 20 February 1998
NEWINC - New incorporation documents 06 February 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.