Company NameEgan-Wyer Consultants Limited
Company StatusDissolved
Company Number03387252
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameSpeed 6443 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLeon John Egan Wyer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(2 days after company formation)
Appointment Duration5 years, 8 months (closed 04 March 2003)
RoleComputer Consultant
Correspondence Address27 Hayne Road
Beckenham
Kent
BR3 4JA
Secretary NameJanet Egan Wyer
NationalityBritish
StatusClosed
Appointed18 June 1997(2 days after company formation)
Appointment Duration5 years, 8 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address27 Hayne Road
Beckenham
Kent
BR3 4JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 Hayne Road
Beckenham
Kent
BR3 4JA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,623
Cash£286

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
30 September 2002Application for striking-off (1 page)
11 June 2002Return made up to 16/06/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 July 2001Return made up to 16/06/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (7 pages)
20 June 2000Return made up to 16/06/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 June 1999 (7 pages)
7 July 1999Return made up to 16/06/99; no change of members (4 pages)
20 December 1998Full accounts made up to 30 June 1998 (7 pages)
14 July 1998Return made up to 16/06/98; full list of members (6 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1997Company name changed speed 6443 LIMITED\certificate issued on 02/07/97 (2 pages)
27 June 1997Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 June 1997Incorporation (20 pages)