Flackwell Heath
Buckinghamshire
HP10 9BB
Director Name | MHG Motor Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 25 September 2018) |
Correspondence Address | Unit 3 The Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ |
Director Name | Gary Wakeling |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Johns Avenue Tylers Green High Wycombe Buckinghamshire HP10 8HP |
Secretary Name | Nicola Sara Wakeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(3 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Saint Johns Avenue Tylers Green Penn Buckinghamshire HP10 8HP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | wyestream.co.uk |
---|---|
Telephone | 01494 513103 |
Telephone region | High Wycombe |
Registered Address | 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Graham John Woodford 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2018 | Application to strike the company off the register (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
29 March 2018 | Director's details changed for Mr Graham John Woodford on 29 March 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
23 July 2017 | Registered office address changed from C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 23 July 2017 (1 page) |
23 July 2017 | Registered office address changed from C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 23 July 2017 (1 page) |
23 July 2017 | Registered office address changed from The Old Coal Yard, London Road Loudwater High Wycombe HP10 9TJ to C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 23 July 2017 (1 page) |
23 July 2017 | Registered office address changed from The Old Coal Yard, London Road Loudwater High Wycombe HP10 9TJ to C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 23 July 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
25 July 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
13 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
9 October 2015 | Appointment of Mhg Motor Company Ltd as a director on 21 September 2015 (2 pages) |
9 October 2015 | Appointment of Mhg Motor Company Ltd as a director on 21 September 2015 (2 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 August 2015 | Termination of appointment of Nicola Sara Wakeling as a secretary on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Nicola Sara Wakeling as a secretary on 19 August 2015 (1 page) |
16 July 2015 | Appointment of Mr Graham John Woodford as a director on 18 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Gary Wakeling as a director on 18 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Gary Wakeling as a director on 18 June 2015 (1 page) |
16 July 2015 | Appointment of Mr Graham John Woodford as a director on 18 June 2015 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
3 January 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
30 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Gary Wakeling on 18 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Gary Wakeling on 18 November 2009 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
21 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
16 February 2007 | Return made up to 18/11/06; full list of members (2 pages) |
16 February 2007 | Return made up to 18/11/06; full list of members (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Incorporation (13 pages) |
18 November 2005 | Incorporation (13 pages) |