About

Registered Number: 04080907
Date of Incorporation: 29/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2017 (6 years and 6 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Wylam Developments Ltd was established in 2000, it's status is listed as "Dissolved". Gettins, Kevin is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GETTINS, Kevin 24 August 2004 11 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2017
AM23 - N/A 01 September 2017
AM10 - N/A 04 August 2017
2.24B - N/A 15 February 2017
AD01 - Change of registered office address 03 November 2016
2.31B - N/A 25 August 2016
2.24B - N/A 03 August 2016
2.24B - N/A 29 January 2016
2.40B - N/A 01 October 2015
2.38B - N/A 14 September 2015
2.31B - N/A 20 August 2015
2.31B - N/A 14 August 2015
2.24B - N/A 13 August 2015
2.24B - N/A 10 February 2015
2.24B - N/A 05 August 2014
2.24B - N/A 03 February 2014
2.40B - N/A 15 November 2013
2.39B - N/A 15 November 2013
2.24B - N/A 14 August 2013
2.31B - N/A 14 August 2013
2.24B - N/A 13 August 2013
2.31B - N/A 08 February 2013
2.24B - N/A 08 February 2013
2.31B - N/A 08 February 2013
2.24B - N/A 27 September 2012
F2.18 - N/A 11 May 2012
2.17B - N/A 27 April 2012
2.12B - N/A 11 April 2012
AD01 - Change of registered office address 01 March 2012
TM01 - Termination of appointment of director 27 July 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AA - Annual Accounts 13 April 2011
DISS16(SOAS) - N/A 24 February 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 04 November 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 25 January 2006
363s - Annual Return 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
123 - Notice of increase in nominal capital 10 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
395 - Particulars of a mortgage or charge 04 June 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 06 October 2003
287 - Change in situation or address of Registered Office 05 October 2003
363s - Annual Return 13 May 2003
287 - Change in situation or address of Registered Office 18 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
395 - Particulars of a mortgage or charge 11 April 2003
CERTNM - Change of name certificate 23 January 2003
287 - Change in situation or address of Registered Office 21 November 2002
AA - Annual Accounts 01 August 2002
287 - Change in situation or address of Registered Office 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 19 April 2002
363s - Annual Return 19 February 2002
CERTNM - Change of name certificate 30 April 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 June 2004 Outstanding

N/A

Legal mortgage 04 April 2003 Outstanding

N/A

Legal mortgage 14 May 2002 Outstanding

N/A

Debenture 18 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.