Company NameWyeberry Consulting Limited
Company StatusDissolved
Company Number03637186
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael David McGarry
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(5 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Downs Way
Tadworth
Surrey
KT20 5DH
Secretary NameHiroko McGarry
NationalityJapenese
StatusClosed
Appointed02 March 1999(5 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address31 Downs Way
Tadworth
Surrey
KT20 5DH
Director NameGary Andrew Hibberd
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 17 January 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mansfield Road
North Berstead
Bognor Regis
Sussex
PO22 9EX
Director NameNicholas David Tonkinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressPinefold Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UG
Secretary NameAngela Tonkinson
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPinefold Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UG
Director NameJonathan Mark Lee Taylor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 06 October 2009)
RoleSales Director
Correspondence Address34 Downs Way
Sanderstead
South Croydon
Surrey
CR2 0JA
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011Application to strike the company off the register (3 pages)
20 September 2011Application to strike the company off the register (3 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(8 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(8 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 October 2009Termination of appointment of Jonathan Taylor as a director (1 page)
30 October 2009Termination of appointment of Jonathan Taylor as a director (1 page)
14 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 May 2009Accounts made up to 30 September 2008 (2 pages)
12 November 2008Ad 29/10/08\gbp si 5@1=5\gbp ic 90/95\ (2 pages)
12 November 2008Resolutions
  • RES13 ‐ Re classify 29/10/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify 29/10/2008
(2 pages)
12 November 2008Director appointed gary andrew hibberd (2 pages)
12 November 2008Ad 29/10/08 gbp si 5@1=5 gbp ic 90/95 (2 pages)
12 November 2008Ad 29/10/08\gbp si 5@1=5\gbp ic 85/90\ (2 pages)
12 November 2008Ad 29/10/08\gbp si 5@1=5\gbp ic 80/85\ (2 pages)
12 November 2008Director appointed jonathan mark lee taylor (2 pages)
12 November 2008Director appointed gary andrew hibberd (2 pages)
12 November 2008Ad 29/10/08 gbp si 4@1=4 gbp ic 76/80 (2 pages)
12 November 2008Ad 29/10/08 gbp si 5@1=5 gbp ic 85/90 (2 pages)
12 November 2008Ad 29/10/08\gbp si 5@1=5\gbp ic 95/100\ (2 pages)
12 November 2008Ad 29/10/08\gbp si 4@1=4\gbp ic 76/80\ (2 pages)
12 November 2008Ad 29/10/08\gbp si 74@1=74\gbp ic 2/76\ (2 pages)
12 November 2008Ad 29/10/08 gbp si 5@1=5 gbp ic 80/85 (2 pages)
12 November 2008Ad 29/10/08 gbp si 74@1=74 gbp ic 2/76 (2 pages)
12 November 2008Ad 29/10/08 gbp si 5@1=5 gbp ic 95/100 (2 pages)
12 November 2008Director appointed jonathan mark lee taylor (2 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
20 June 2008Accounts made up to 30 September 2007 (2 pages)
20 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
20 July 2007Accounts made up to 30 September 2006 (2 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
24 October 2006Return made up to 23/09/06; full list of members (2 pages)
24 October 2006Return made up to 23/09/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 March 2006Accounts made up to 30 September 2005 (2 pages)
7 October 2005Return made up to 23/09/05; full list of members (2 pages)
7 October 2005Return made up to 23/09/05; full list of members (2 pages)
23 March 2005Accounts made up to 30 September 2004 (1 page)
23 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 October 2004Return made up to 23/09/04; full list of members (6 pages)
14 October 2004Return made up to 23/09/04; full list of members (6 pages)
30 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
30 April 2004Accounts made up to 30 September 2003 (2 pages)
2 October 2003Return made up to 23/09/03; full list of members (6 pages)
2 October 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(6 pages)
1 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
1 May 2003Accounts made up to 30 September 2002 (5 pages)
25 September 2002Return made up to 23/09/02; full list of members (6 pages)
25 September 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
2 October 2001Return made up to 23/09/01; full list of members (6 pages)
2 October 2001Return made up to 23/09/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
24 November 2000Return made up to 23/09/00; full list of members (5 pages)
24 November 2000Return made up to 23/09/00; full list of members (5 pages)
19 July 2000Full accounts made up to 30 September 1999 (8 pages)
19 July 2000Full accounts made up to 30 September 1999 (8 pages)
17 September 1999Return made up to 23/09/99; full list of members (6 pages)
17 September 1999Return made up to 23/09/99; full list of members (6 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
6 October 1998Registered office changed on 06/10/98 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page)
6 October 1998Registered office changed on 06/10/98 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page)
23 September 1998Incorporation (12 pages)