About

Registered Number: 05800327
Date of Incorporation: 28/04/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 5 months ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Wyford Ltd was founded on 28 April 2006, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Stanford, Jennifer Isabel, Stanford, Rebecca Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANFORD, Rebecca Jane 24 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
STANFORD, Jennifer Isabel 24 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
CS01 - N/A 30 April 2018
PSC04 - N/A 26 April 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 05 May 2010
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 02 May 2007
RESOLUTIONS - N/A 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 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 June 2006
287 - Change in situation or address of Registered Office 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.