Egham
Surrey
TW20 9AB
Director Name | Mr Wayne David Fowkes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Willow House Farthingstone Towcester Northamptonshire NN12 8ER |
Director Name | Richard William Hirst |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Leasing Consultant |
Correspondence Address | 36b The Broadwalk Imperial Square Cheltenham Gloucestershire GL50 1QG Wales |
Secretary Name | Mr Wayne David Fowkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Farthingstone Towcester Northamptonshire NN12 8ER |
Director Name | Stephen Charles Bassett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2007) |
Role | CEO |
Correspondence Address | 42 Moor End Eaton Bray Dunstable LU6 2HN |
Secretary Name | Mr Neil Kenneth Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2009) |
Role | Commercial Director |
Correspondence Address | 6 Letchfield Leyhill Chesham Buckinghamshire HP5 3QU |
Director Name | Michael Glenn William Fairey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2007) |
Role | Sales Director |
Correspondence Address | The Paddocks 17 Yew Tree Lane Spratton Northampton Northamptonshire NN6 8HL |
Director Name | Mr Peter Anthony Millard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Secretary Name | Mr Peter Anthony Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Website | www.wyseleasing.com |
---|---|
Telephone | 024 79999992 |
Telephone region | Coventry |
Registered Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 February 2018 | Termination of appointment of Wayne David Fowkes as a director on 16 February 2018 (1 page) |
15 February 2018 | Appointment of Mr. Declan Mcglone as a director on 15 February 2018 (2 pages) |
3 October 2017 | Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page) |
3 October 2017 | Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 March 2017 | Withdraw the company strike off application (1 page) |
27 March 2017 | Withdraw the company strike off application (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
11 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
19 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 2 alpha way thorpe industrial estate egham surrey TW20 8RZ (1 page) |
22 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 2 alpha way thorpe industrial estate egham surrey TW20 8RZ (1 page) |
25 July 2009 | Section 519 (1 page) |
25 July 2009 | Section 519 (1 page) |
20 July 2009 | Auditor's resignation (3 pages) |
20 July 2009 | Auditor's resignation (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from innovation house 20/21 cottesbrooke park heartlands, daventry northamptonshire NN11 8YL (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from innovation house 20/21 cottesbrooke park heartlands, daventry northamptonshire NN11 8YL (1 page) |
22 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 April 2009 | Director appointed mr wayne david fowkes (2 pages) |
23 April 2009 | Director appointed mr wayne david fowkes (2 pages) |
17 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
17 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
16 April 2009 | Appointment terminated secretary neil lamond (1 page) |
16 April 2009 | Appointment terminated secretary neil lamond (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
27 May 2008 | Appointment terminated director richard hirst (1 page) |
27 May 2008 | Appointment terminated director richard hirst (1 page) |
23 May 2008 | Director appointed peter anthony millard (2 pages) |
23 May 2008 | Director appointed peter anthony millard (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: prospect house, 25, high street chesham bucks HP5 1BG (1 page) |
1 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: prospect house, 25, high street chesham bucks HP5 1BG (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (1 page) |
24 August 2005 | Incorporation (19 pages) |
24 August 2005 | Incorporation (19 pages) |