Company NameDavid Wylde Project Finance Limited
Company StatusDissolved
Company Number03613923
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameSitetrade Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Rae Wylde
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(1 month, 1 week after company formation)
Appointment Duration17 years, 6 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameOxford Company Services Limited (Corporation)
StatusClosed
Appointed01 July 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 22 March 2016)
Correspondence Address8 King Edward Street
Oxford
Oxfordshire
OX1 4HL
Director NameMarc Jonathan Turner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(3 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 24 September 1998)
RoleTrainee Solicitor
Correspondence Address6 Blandford House
Fentiman Road
London
SW8 1LB
Director NameMaria Ross
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(3 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 24 September 1998)
RoleSolicitor
Correspondence Address101 The Avenue
Muswell Hill
London
N10 2QG
Secretary NameMarc Jonathan Turner
NationalityBritish
StatusResigned
Appointed03 September 1998(3 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 24 September 1998)
RoleTrainee Solicitor
Correspondence Address6 Blandford House
Fentiman Road
London
SW8 1LB
Director NameGayle Sutherland
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 1998)
RolePersonal Assistant
Correspondence Address22 Victoria Road
Chingford
Essex
E4
Secretary NameGayle Sutherland
NationalityBritish
StatusResigned
Appointed24 September 1998(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 1998)
RolePersonal Assistant
Correspondence Address22 Victoria Road
Chingford
Essex
E4
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Secretary NameRobert William Kendall
NationalityBritish
StatusResigned
Appointed10 December 1998(4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2004)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Philip David Watkins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Arthur Road
Wokingham
Berkshire
RG41 2SY
Secretary NameRichard Simon Muir Clancy
NationalityBritish
StatusResigned
Appointed22 March 2005(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 March 2006)
RoleFinance Director
Correspondence Address15 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NameRichard Simon Muir Clancy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(7 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 March 2006)
RoleCompany Director
Correspondence Address15 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NameMrs Bridget Wylde
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2013)
RoleCompany Director
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameNorose Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed04 October 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2005)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Secretary NameOxford Company Services Ltd (Corporation)
StatusResigned
Appointed12 April 2006(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 2007)
Correspondence Address8 King Edward Street
Oxford
Oxon
OX1 4HL
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed12 January 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2009)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY
Director NameOxford Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2013(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 July 2013)
Correspondence Address8 King Edward Street
Oxford
Oxfordshire
OX1 4HL

Contact

Websitedwpf.com
Email address[email protected]
Telephone020 74917730
Telephone regionLondon

Location

Registered Address86 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David Rae Wylde
100.00%
Ordinary

Financials

Year2014
Net Worth-£158,178
Current Liabilities£15

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 May 2014Registered office address changed from 55 Grosvenor Street London W1K 3HY on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 55 Grosvenor Street London W1K 3HY on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 55 Grosvenor Street London W1K 3HY on 9 May 2014 (1 page)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
19 August 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
19 August 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
1 July 2013Termination of appointment of Oxford Company Services Limited as a director (1 page)
1 July 2013Termination of appointment of Oxford Company Services Limited as a director (1 page)
1 July 2013Appointment of Oxford Company Services Limited as a secretary (2 pages)
1 July 2013Appointment of Oxford Company Services Limited as a secretary (2 pages)
8 May 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
8 May 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
25 March 2013Appointment of Oxford Company Services Limited as a director (2 pages)
25 March 2013Appointment of Oxford Company Services Limited as a director (2 pages)
25 March 2013Termination of appointment of Bridget Wylde as a director (1 page)
25 March 2013Termination of appointment of Bridget Wylde as a director (1 page)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
25 June 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 June 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 April 2012Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages)
25 April 2012Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages)
25 April 2012Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages)
25 April 2012Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages)
5 October 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
23 July 2011Compulsory strike-off action has been suspended (1 page)
23 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
15 September 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 September 2009Return made up to 12/08/09; full list of members (4 pages)
29 September 2009Return made up to 12/08/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 September 2008Return made up to 12/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2008Return made up to 12/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
19 February 2008Total exemption full accounts made up to 30 June 2006 (10 pages)
13 September 2007Return made up to 12/08/07; full list of members (7 pages)
13 September 2007Return made up to 12/08/07; full list of members (7 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
21 August 2006Return made up to 12/08/06; full list of members (7 pages)
21 August 2006Return made up to 12/08/06; full list of members (7 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
23 May 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
23 May 2006New secretary appointed (1 page)
13 April 2006Particulars of mortgage/charge (9 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
6 March 2006Full accounts made up to 31 March 2004 (20 pages)
6 March 2006Full accounts made up to 31 March 2004 (20 pages)
30 November 2005Return made up to 12/08/05; full list of members; amend (6 pages)
30 November 2005Return made up to 12/08/05; full list of members; amend (6 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
15 September 2005Return made up to 12/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2005Return made up to 12/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2005Director resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page)
8 April 2005Director resigned (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
4 January 2005Registered office changed on 04/01/05 from: jarvis house toft green york YO1 6JZ (1 page)
4 January 2005Registered office changed on 04/01/05 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
18 August 2004Registered office changed on 18/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
18 August 2004Registered office changed on 18/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
17 August 2004Return made up to 12/08/04; full list of members (3 pages)
17 August 2004Return made up to 12/08/04; full list of members (3 pages)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
25 June 2004Full accounts made up to 31 March 2003 (19 pages)
25 June 2004Full accounts made up to 31 March 2003 (19 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
11 March 2004New director appointed (7 pages)
11 March 2004New director appointed (7 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
29 August 2003Return made up to 12/08/03; full list of members (5 pages)
29 August 2003Return made up to 12/08/03; full list of members (5 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
21 January 2003Full accounts made up to 31 March 2002 (20 pages)
21 January 2003Full accounts made up to 31 March 2002 (20 pages)
20 September 2002Return made up to 12/08/02; full list of members (5 pages)
20 September 2002Return made up to 12/08/02; full list of members (5 pages)
18 October 2001Amended full accounts made up to 31 March 2001 (15 pages)
18 October 2001Amended full accounts made up to 31 March 2001 (15 pages)
3 October 2001Full accounts made up to 31 March 2001 (15 pages)
3 October 2001Full accounts made up to 31 March 2001 (15 pages)
24 September 2001Return made up to 12/08/01; full list of members (6 pages)
24 September 2001Return made up to 12/08/01; full list of members (6 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2001New director appointed (4 pages)
17 August 2001New director appointed (4 pages)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
18 September 2000Full accounts made up to 31 March 2000 (16 pages)
18 September 2000Full accounts made up to 31 March 2000 (16 pages)
1 September 2000Return made up to 12/08/00; full list of members (6 pages)
1 September 2000Return made up to 12/08/00; full list of members (6 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
14 September 1999Return made up to 12/08/99; full list of members (9 pages)
14 September 1999Registered office changed on 14/09/99 from: 10 sedley place mayfair london W1R 1HG (1 page)
14 September 1999Return made up to 12/08/99; full list of members (9 pages)
14 September 1999Registered office changed on 14/09/99 from: 10 sedley place mayfair london W1R 1HG (1 page)
29 December 1998New director appointed (5 pages)
29 December 1998New director appointed (5 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned;director resigned (1 page)
29 December 1998Secretary resigned;director resigned (1 page)
29 December 1998New secretary appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Secretary resigned;director resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: kempson house P.O.box 570 camomile street london EC3A 7AN (1 page)
30 September 1998Memorandum and Articles of Association (11 pages)
30 September 1998Director resigned (1 page)
30 September 1998Secretary resigned;director resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: kempson house P.O.box 570 camomile street london EC3A 7AN (1 page)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1998Ad 24/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
30 September 1998Memorandum and Articles of Association (11 pages)
30 September 1998Ad 24/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1998Company name changed sitetrade LIMITED\certificate issued on 25/09/98 (3 pages)
25 September 1998Company name changed sitetrade LIMITED\certificate issued on 25/09/98 (3 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned;director resigned (1 page)
7 September 1998Secretary resigned;director resigned (1 page)
7 September 1998Director resigned (1 page)
12 August 1998Incorporation (28 pages)
12 August 1998Incorporation (28 pages)