Company NameWyestream Motor Company Ltd
Company StatusDissolved
Company Number05628372
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 4 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham John Woodford
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 25 September 2018)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address4 Chiltern Close
Flackwell Heath
Buckinghamshire
HP10 9BB
Director NameMHG Motor Company Ltd (Corporation)
StatusClosed
Appointed21 September 2015(9 years, 10 months after company formation)
Appointment Duration3 years (closed 25 September 2018)
Correspondence AddressUnit 3 The Courtyard Milton Road
Aylesbury
Buckinghamshire
HP21 7LZ
Director NameGary Wakeling
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(3 days after company formation)
Appointment Duration9 years, 7 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Johns Avenue
Tylers Green
High Wycombe
Buckinghamshire
HP10 8HP
Secretary NameNicola Sara Wakeling
NationalityBritish
StatusResigned
Appointed21 November 2005(3 days after company formation)
Appointment Duration9 years, 9 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Saint Johns Avenue
Tylers Green
Penn
Buckinghamshire
HP10 8HP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewyestream.co.uk
Telephone01494 513103
Telephone regionHigh Wycombe

Location

Registered Address42 - 44 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Graham John Woodford
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
29 March 2018Director's details changed for Mr Graham John Woodford on 29 March 2018 (2 pages)
3 October 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
23 July 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 August 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
25 August 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
25 July 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
25 July 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
13 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 4
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 4
(3 pages)
9 October 2015Appointment of Mhg Motor Company Ltd as a director on 21 September 2015 (2 pages)
9 October 2015Appointment of Mhg Motor Company Ltd as a director on 21 September 2015 (2 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
19 August 2015Termination of appointment of Nicola Sara Wakeling as a secretary on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Nicola Sara Wakeling as a secretary on 19 August 2015 (1 page)
16 July 2015Appointment of Mr Graham John Woodford as a director on 18 June 2015 (2 pages)
16 July 2015Termination of appointment of Gary Wakeling as a director on 18 June 2015 (1 page)
16 July 2015Termination of appointment of Gary Wakeling as a director on 18 June 2015 (1 page)
16 July 2015Appointment of Mr Graham John Woodford as a director on 18 June 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
5 January 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
4 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
(4 pages)
4 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
(4 pages)
3 January 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
3 January 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
24 January 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
24 January 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
27 November 2009Director's details changed for Gary Wakeling on 18 November 2009 (2 pages)
27 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Gary Wakeling on 18 November 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 November 2008Return made up to 18/11/08; full list of members (3 pages)
21 November 2008Return made up to 18/11/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
25 January 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
17 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
16 February 2007Return made up to 18/11/06; full list of members (2 pages)
16 February 2007Return made up to 18/11/06; full list of members (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
18 November 2005Incorporation (13 pages)
18 November 2005Incorporation (13 pages)