About

Registered Number: 03755660
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB,

 

Wyre Communications Ltd was founded on 21 April 1999 and are based in Barnsley. We do not know the number of employees at the organisation. The current directors of this business are Hannam, Alyson, Gordon, Robert Stuart Mcwhinnie, Harris, Karl Paul, Porter, Glenn, Porter, Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Arthur 21 April 1999 11 October 2013 1
Secretary Name Appointed Resigned Total Appointments
HANNAM, Alyson 10 July 2019 - 1
GORDON, Robert Stuart Mcwhinnie 21 October 2016 31 August 2018 1
HARRIS, Karl Paul 01 September 2018 20 February 2019 1
PORTER, Glenn 21 April 1999 04 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 21 November 2019
TM01 - Termination of appointment of director 20 November 2019
PSC05 - N/A 12 July 2019
AP03 - Appointment of secretary 10 July 2019
AD01 - Change of registered office address 10 July 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 01 March 2019
TM02 - Termination of appointment of secretary 01 March 2019
TM02 - Termination of appointment of secretary 25 September 2018
AP03 - Appointment of secretary 25 September 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 16 February 2018
PSC02 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 21 April 2017
AP03 - Appointment of secretary 24 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2016
AD04 - Change of location of company records to the registered office 19 October 2016
AD04 - Change of location of company records to the registered office 19 October 2016
AD01 - Change of registered office address 19 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 13 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2015
CH01 - Change of particulars for director 13 May 2015
CH01 - Change of particulars for director 13 May 2015
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 02 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2014
TM01 - Termination of appointment of director 14 October 2013
CH01 - Change of particulars for director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 13 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 10 March 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 01 February 2008
287 - Change in situation or address of Registered Office 18 January 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 24 March 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 02 May 2003
395 - Particulars of a mortgage or charge 24 April 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1999
225 - Change of Accounting Reference Date 05 June 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2007 Outstanding

N/A

Debenture 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.