About

Registered Number: 05203389
Date of Incorporation: 11/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Nicholson Tax & Accounts, 36 Market Place, Belper, Derbyshire, DE56 1FZ,

 

Wyman Fume Extraction Ltd was founded on 11 August 2004 and are based in Belper, it's status at Companies House is "Dissolved". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JINKS, Alan 11 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JINKS, Anita Helen 11 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 19 April 2017
AD01 - Change of registered office address 07 April 2017
AA01 - Change of accounting reference date 26 August 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 27 November 2015
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 13 August 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 24 June 2009
225 - Change of Accounting Reference Date 08 April 2009
363a - Annual Return 03 September 2008
353 - Register of members 03 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 06 June 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
363a - Annual Return 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.