Company NameWYKE Build Limited
Company StatusDissolved
Company Number05197730
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brendan Neil Salter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(1 day after company formation)
Appointment Duration6 years, 6 months (closed 01 February 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Croft
Wyke
Axminster
EX13 8TN
Secretary NameHeather Anne Salter
NationalityBritish
StatusClosed
Appointed06 August 2004(1 day after company formation)
Appointment Duration6 years, 6 months (closed 01 February 2011)
RoleCompany Director
Correspondence AddressHigh Croft
Wyke
Axminster
EX13 5TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressConex House 148 Field End Road
Eastcote
Middlesex
HA5 1RJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Registered office changed on 12/08/2009 from conex house, 148 field end road eastcote middlesex HA5 1RT (1 page)
12 August 2009Registered office changed on 12/08/2009 from conex house, 148 field end road eastcote middlesex HA5 1RT (1 page)
12 August 2009Return made up to 05/08/09; full list of members (3 pages)
12 August 2009Return made up to 05/08/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 05/08/08; full list of members (3 pages)
4 September 2008Return made up to 05/08/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Return made up to 05/08/07; full list of members (2 pages)
15 August 2007Return made up to 05/08/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Return made up to 05/08/06; full list of members (6 pages)
1 September 2006Return made up to 05/08/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Return made up to 05/08/05; full list of members (6 pages)
19 September 2005Return made up to 05/08/05; full list of members (6 pages)
29 March 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
29 March 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
5 August 2004Incorporation (16 pages)
5 August 2004Incorporation (16 pages)