Company NameWYE College Enterprises Limited
Company StatusDissolved
Company Number02870973
CategoryPrivate Limited Company
Incorporation Date11 November 1993(30 years, 5 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameM&R 585 Limited

Business Activity

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

Directors

Director NameProf John David Leaver
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 23 October 2001)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressSole Street Farm Crundle
Canterbury
Kent
CT4 7ET
Secretary NameNia Dow Taylor
NationalityBritish
StatusClosed
Appointed31 July 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Southfield Gardens
Twickenham
Middlesex
TW1 4SZ
Director NameMichael Desmond Tennyson Barley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PZ
Secretary NameBrian Marshall
NationalityBritish
StatusResigned
Appointed11 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressOwls Hall Chimney Street
Hundon
Sudbury
Suffolk
CO10 8DX
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 1997)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameProf John Herbert Dudley Prescott
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2000)
RoleUniversity College Principal
Country of ResidenceUnited Kingdom
Correspondence Address38 Oxenturn Road
Wye
Ashford
Kent
TN25 5BE
Director NameTerence Michael Quirke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2000)
RoleClerk To Governors Wye College
Correspondence Address35 Scotton Street
Wye
Ashford
Kent
TN25 5BU
Secretary NameGlynne Stanfield
NationalityBritish
StatusResigned
Appointed29 July 1997(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY

Location

Registered AddressC/O Finance Division 4th Floor
Sherfield Building Imperial
College Of Science Technology &
Medicine London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£51,400
Gross Profit£1,028
Net Worth£5
Cash£110
Current Liabilities£12,912

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Application for striking-off (1 page)
8 January 2001Full accounts made up to 31 July 2000 (10 pages)
13 December 2000Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(7 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: mills & reeve 112 hills road cambridge CB2 1PH (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Director resigned (1 page)
3 February 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
17 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 1999New director appointed (2 pages)
10 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
14 December 1998Return made up to 11/11/98; no change of members (4 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
25 November 1997Return made up to 11/11/97; full list of members (6 pages)
3 September 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
14 July 1997Company name changed m&r 585 LIMITED\certificate issued on 15/07/97 (2 pages)
30 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
11 December 1996Return made up to 11/11/96; no change of members (4 pages)
12 August 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
15 November 1995Return made up to 11/11/95; no change of members (8 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 May 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)