Company NameWywell Limited
Company StatusDissolved
Company Number02974026
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameTerence John Clemence
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 17 July 2001)
RoleCompany Director
Correspondence Address11 Wilton Crescent
London
SW1X 8RN
Director NameMichael John Edward Norton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 1996)
RoleConsultant
Correspondence AddressThe Willows
Meadow Lane
Hemingford Abbots
Cambridgeshire
PE18 9AR
Secretary NameMr John William May
NationalityBritish
StatusResigned
Appointed14 October 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Place
London
W8 7PT
Director NameDavid Eric Laing
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressThe Studio
Mackeyre
Harpenden
Hertfordshire
AL5 5DR
Director NameMr David Ronald Male
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1996)
RoleConsultant Chartered Surveyor
Correspondence Address6 Bowland Yard
Kinnerton Street
London
SW1X 8EE
Director NameTerence John Clemence
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 1997)
RoleProperty Developer
Correspondence Address11 Wilton Crescent
London
SW1X 8RN
Secretary NameTerence John Clemence
NationalityBritish
StatusResigned
Appointed26 July 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address11 Wilton Crescent
London
SW1X 8RN
Director NameMrs Beryl Joyce Hughes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address7 Jubilee Drive
Wickford
Essex
SS11 7AR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address20 Kinnerton Street
London
SW1X 8ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
23 June 2000Director resigned (1 page)
14 October 1999Return made up to 06/10/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 October 1998 (10 pages)
26 July 1999Full accounts made up to 31 October 1997 (10 pages)
9 October 1998Return made up to 06/10/98; full list of members (7 pages)
30 July 1998Return made up to 06/10/97; no change of members (5 pages)
5 June 1998New secretary appointed (2 pages)
26 October 1997Secretary resigned;director resigned (1 page)
30 July 1997Full accounts made up to 31 October 1996 (9 pages)
23 January 1997Director resigned (1 page)
20 December 1996New director appointed (3 pages)
8 November 1996Director resigned (1 page)
8 November 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 September 1996Full accounts made up to 31 October 1995 (10 pages)
8 August 1996New secretary appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
25 October 1995New director appointed (4 pages)