Company NameWYE Squash Limited
Company StatusDissolved
Company Number01741723
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 9 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Sarah Potter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(8 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 14 November 2006)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence Address2 Greenfields
Cheltenham Road East, Churchdown
Gloucester
Gloucestershire
GL2 9QT
Wales
Secretary NameMrs Sarah Potter
NationalityBritish
StatusClosed
Appointed06 March 1992(8 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greenfields
Cheltenham Road East, Churchdown
Gloucester
Gloucestershire
GL2 9QT
Wales
Director NameMs Judy Elizabeth Daish
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(10 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 14 November 2006)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 St Lukes Road
London
W11 1DP
Director NameRufus Charles Butler Evill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1994)
RoleBuilder/Carpenter
Correspondence AddressFlat 72 Park Row
Bristol
Avon
BS1 5LE
Director NameDennis Christopher George Potter
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 1994)
RoleDirector & Playwright
Correspondence AddressMorecambe Lodge
Duxmere
Ross-On-Wye
Herefordshire
HR9 5BB
Wales
Director NameRobert Dennis Potter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 March 1995)
RoleBuilder
Correspondence AddressFlat 2 Cedar Lodge
Walford Road
Ross On Wye
Herefordshire
HR9 5PQ
Wales
Secretary NameSarah Potter
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1994)
RoleCompany Director
Correspondence Address7 Portland Square
Cheltenham
Gloucestershire
GL52 2HT
Wales

Location

Registered Address120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,245
Current Liabilities£23,245

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
23 May 2006Return made up to 28/02/06; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 March 2005Return made up to 28/02/05; full list of members (2 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 March 2003Return made up to 28/02/03; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 April 2002Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
15 March 1999Return made up to 28/02/99; no change of members (4 pages)
4 August 1998Return made up to 28/02/98; full list of members (8 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
29 May 1997Full accounts made up to 30 September 1996 (8 pages)
11 March 1997Return made up to 28/02/97; no change of members (5 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 May 1995Return made up to 06/03/95; full list of members (6 pages)