Company NameWYNG Roadflight Limited
DirectorsOwen Stephen Harkins and Christopher Michael Devaney
Company StatusActive
Company Number02384661
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(31 years, 10 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(34 years, 10 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameVicki Majorie Wyn Griffith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressArdmore Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameJohn Paul Wyn Griffith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressArdmore Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameVicki Majorie Wyn Griffith
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressArdmore Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameJoseph Edward Wyn Griffith
NationalityBritish
StatusResigned
Appointed30 April 2001(11 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressArdmore
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed09 August 2001(12 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameAlastair Couper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2003)
RoleCompany Director
Correspondence Address1 The Briars
Church Crookham
Hampshire
GU52 6DT
Director NameMr Desmond Stephen Vertannes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Old Charlton Road
Shepperton
Middlesex
TW17 8BT
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(12 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(12 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed30 April 2002(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2005)
RoleSecretary
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Secretary NameMartin Nicholas Sweeney
NationalityBritish
StatusResigned
Appointed30 April 2002(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2002)
RoleCompany Director
Correspondence Address1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameJohn O'Brien
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(13 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2003)
RoleOperations Director
Correspondence Address80 Leeds Road
Harrogate
North Yorkshire
HG2 8HB
Director NameMr Richard Alexander Hepburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(13 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 August 2003)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BW
Director NameMr John Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2003(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 July 2008)
RoleCommercial Manager
Correspondence Address129 Kingston Road
Teddington
TW11 9JP
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2003(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2007)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence Address5 Downshire Park South
Hillsborough
Co Down
BT26 6RT
Northern Ireland
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed24 January 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address4 Hunters Mews Alma Road
Windsor
Surrey
SL4 3SL
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 October 2006(17 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Tristan George Turnbull
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(17 years, 12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Esk Road
Kilmarnock
KA1 3TQ
Scotland
Director NameJonathon Cook
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(18 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressGarden Flat
37 Kempsford Gardens
London
SW5 9LA
Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Peter John Humphrey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(18 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Randeep Singh Sagoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(21 years, 7 months after company formation)
Appointment Duration4 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(21 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(25 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(26 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

14 April 1999Delivered on: 23 April 1999
Satisfied on: 19 September 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1993Delivered on: 15 December 1993
Satisfied on: 19 September 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 September 1991Delivered on: 4 October 1991
Satisfied on: 7 January 1994
Persons entitled: The Royal Bank of Scotlant PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1991Delivered on: 3 May 1991
Satisfied on: 19 September 2002
Persons entitled: Wyng Group Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
18 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
18 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
3 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page)
9 April 2021Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
9 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
10 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
9 December 2019Change of details for Wyng Group Limited as a person with significant control on 9 December 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 July 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
10 February 2015Appointment of Mr David Alastair Trollope as a director on 26 January 2015 (2 pages)
10 February 2015Appointment of Mr David Alastair Trollope as a director on 26 January 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
20 April 2011Termination of appointment of Giles Wilson as a director (1 page)
20 April 2011Termination of appointment of Giles Wilson as a director (1 page)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
11 January 2011Resolutions
  • RES13 ‐ Section 175/appoint director 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
11 January 2011Resolutions
  • RES13 ‐ Section 175/appoint director 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 November 2010Termination of appointment of James Cross as a director (1 page)
9 November 2010Termination of appointment of James Cross as a director (1 page)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 February 2009Appointment terminated director john redmond (1 page)
19 February 2009Appointment terminated director john redmond (1 page)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 June 2005Return made up to 16/05/05; full list of members (5 pages)
2 June 2005Return made up to 16/05/05; full list of members (5 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
19 July 2004Full accounts made up to 27 December 2003 (13 pages)
19 July 2004Full accounts made up to 27 December 2003 (13 pages)
8 June 2004Return made up to 16/05/04; full list of members (7 pages)
8 June 2004Return made up to 16/05/04; full list of members (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
9 August 2003Full accounts made up to 28 December 2002 (13 pages)
9 August 2003Full accounts made up to 28 December 2002 (13 pages)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
4 June 2003Return made up to 16/05/03; full list of members (6 pages)
4 June 2003Return made up to 16/05/03; full list of members (6 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
8 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
8 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
27 February 2003Full accounts made up to 30 April 2002 (12 pages)
27 February 2003Full accounts made up to 30 April 2002 (12 pages)
6 January 2003Director's particulars changed (1 page)
6 January 2003Director's particulars changed (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 June 2002Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page)
20 June 2002Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 June 2002Return made up to 16/05/02; full list of members (6 pages)
10 June 2002Return made up to 16/05/02; full list of members (6 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: wyng cargo centre yeadon airport harrogate road yeadon leeds west yorkshire LS19 7WP (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: wyng cargo centre yeadon airport harrogate road yeadon leeds west yorkshire LS19 7WP (1 page)
18 February 2002Full accounts made up to 31 July 2001 (9 pages)
18 February 2002Full accounts made up to 31 July 2001 (9 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
7 June 2001Return made up to 16/05/01; full list of members (6 pages)
7 June 2001Return made up to 16/05/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 July 2000 (20 pages)
27 September 2000Full accounts made up to 31 July 2000 (20 pages)
23 May 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
23 May 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
15 February 2000Full accounts made up to 31 July 1999 (8 pages)
15 February 2000Full accounts made up to 31 July 1999 (8 pages)
15 May 1999Return made up to 16/05/99; no change of members (4 pages)
15 May 1999Return made up to 16/05/99; no change of members (4 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
25 January 1999Full accounts made up to 31 July 1998 (8 pages)
25 January 1999Full accounts made up to 31 July 1998 (8 pages)
15 October 1998Company name changed wyng LIMITED\certificate issued on 16/10/98 (2 pages)
15 October 1998Company name changed wyng LIMITED\certificate issued on 16/10/98 (2 pages)
27 August 1998Full accounts made up to 31 July 1997 (8 pages)
27 August 1998Full accounts made up to 31 July 1997 (8 pages)
22 July 1998Company name changed wyng roadflight LIMITED\certificate issued on 23/07/98 (2 pages)
22 July 1998Company name changed wyng roadflight LIMITED\certificate issued on 23/07/98 (2 pages)
3 July 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
3 July 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
30 June 1998Return made up to 16/05/98; no change of members (4 pages)
30 June 1998Return made up to 16/05/98; no change of members (4 pages)
2 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
2 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
27 May 1997Return made up to 16/05/97; full list of members (6 pages)
27 May 1997Return made up to 16/05/97; full list of members (6 pages)
11 April 1997Full accounts made up to 31 July 1996 (8 pages)
11 April 1997Full accounts made up to 31 July 1996 (8 pages)
10 September 1996Registered office changed on 10/09/96 from: the pines, boars head crowborough east sussex TN6 3HD (1 page)
10 September 1996Registered office changed on 10/09/96 from: the pines, boars head crowborough east sussex TN6 3HD (1 page)
28 May 1996Return made up to 16/05/96; no change of members (4 pages)
28 May 1996Return made up to 16/05/96; no change of members (4 pages)
18 April 1996Full accounts made up to 31 July 1995 (8 pages)
18 April 1996Full accounts made up to 31 July 1995 (8 pages)
19 May 1995Return made up to 16/05/95; no change of members (4 pages)
19 May 1995Return made up to 16/05/95; no change of members (4 pages)
31 August 1989Wd 24/08/89 ad 06/07/89--------- £ si 998@1=998 £ ic 2/1000 (1 page)
31 August 1989Wd 24/08/89 ad 06/07/89--------- £ si 998@1=998 £ ic 2/1000 (1 page)