Company NameWybourne Limited
Company StatusDissolved
Company Number05887133
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameChancemaster Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGraham Christopher Cleaver
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(2 days after company formation)
Appointment Duration7 years, 7 months (closed 04 March 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knowle House
Hoddesdon
Hertfordshire
EN11 8LD
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusClosed
Appointed28 July 2006(2 days after company formation)
Appointment Duration7 years, 7 months (closed 04 March 2014)
Correspondence Address43-45 High Road
Bushey
Bushey Heath
Hertfordshire
WD23 1EE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressRear Office 1st Floor
43-45 High Road Bushey Heath
Bushey
Herts
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

100 at £1Graham Christopher Cleaver
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 100
(4 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 100
(4 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
18 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
15 July 2009Accounts made up to 31 July 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
11 February 2008Accounts made up to 31 July 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 September 2007Return made up to 26/07/07; full list of members (6 pages)
8 September 2007Return made up to 26/07/07; full list of members (6 pages)
8 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2007Nc inc already adjusted 09/08/07 (1 page)
8 September 2007Nc inc already adjusted 09/08/07 (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 280 grays inn road london WC1X 8EB (1 page)
6 October 2006Registered office changed on 06/10/06 from: 280 grays inn road london WC1X 8EB (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
10 August 2006Company name changed chancemaster LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed chancemaster LIMITED\certificate issued on 10/08/06 (2 pages)
26 July 2006Incorporation (11 pages)