Company NameWyles, Hardy, Barrie & Co. Limited
Company StatusDissolved
Company Number02742647
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Henry Hardy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(same day as company formation)
RoleValuer & Auctioneer
Correspondence Address4 Hillside Road
Leighton Buzzard
Bedfordshire
LU7 7BU
Director NameMr Gordon David Wyles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressWest Winds Cottage Bovingdon Green
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LB
Secretary NameMrs Valerie Sinclair
NationalityBritish
StatusClosed
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Branksome Close
Hemel Hempstead
Hertfordshire
HP2 7AG
Director NameMr David John Steven Barrie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleChartered Surveyor
Correspondence Address28 Wychwood Rise
Great Missenden
Buckinghamshire
HP16 0HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
17 May 1999Application for striking-off (1 page)
8 September 1998Return made up to 25/08/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 October 1997Return made up to 25/08/97; no change of members (4 pages)
11 June 1997Director resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
14 January 1997Registered office changed on 14/01/97 from: 154/156 college road harrow middx HA1 1BH (1 page)
20 August 1996Return made up to 25/08/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
3 April 1996Director's particulars changed (1 page)
25 August 1995Return made up to 25/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)