WILCHAP 43 (GY) LIMITED

Register to unlock more data on OkredoRegister

WILCHAP 43 (GY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03948780

Incorporation date

14/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 The Old Quarry, Grasby, Barnetby, South Humberside DN38 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon07/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2016
First Gazette notice for voluntary strike-off
dot icon09/08/2016
Application to strike the company off the register
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Registered office address changed from Alfords Garden Centre Grimsby Road Laceby Grimsby N E Lincolnshire DN37 7DY to 2 the Old Quarry Grasby Barnetby South Humberside DN38 6BX on 2016-07-19
dot icon08/10/2015
Certificate of change of name
dot icon08/10/2015
Change of name notice
dot icon06/10/2015
Satisfaction of charge 2 in full
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2011
Director's details changed for Mrs Deidre Skiba on 2011-06-13
dot icon12/06/2011
Secretary's details changed for Mrs Deidre Skiba on 2011-06-13
dot icon12/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon05/04/2010
Director's details changed for Deidre Skiba on 2009-10-01
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 15/03/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/06/2008
Registered office changed on 10/06/2008 from 194-196 victoria street grimsby n e lincolnshire DN31 1NT
dot icon08/04/2008
Return made up to 15/03/08; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Registered office changed on 16/05/07 from: grimsby road laceby grimsby ne lincs DN37 7DY
dot icon11/04/2007
Return made up to 15/03/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 15/03/06; full list of members
dot icon18/01/2006
Particulars of mortgage/charge
dot icon05/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 15/03/05; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 15/03/04; full list of members
dot icon23/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/05/2003
Return made up to 15/03/03; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/07/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon21/05/2002
Return made up to 15/03/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/04/2001
Return made up to 15/03/01; full list of members
dot icon19/06/2000
Registered office changed on 20/06/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Director resigned
dot icon14/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skiba, Peter
Director
14/03/2000 - Present
7
Skiba, Deirdre
Director
14/03/2000 - Present
7
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/03/2000 - 14/03/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/03/2000 - 14/03/2000
12820
Skiba, Deirdre
Secretary
14/03/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILCHAP 43 (GY) LIMITED

WILCHAP 43 (GY) LIMITED is an(a) Dissolved company incorporated on 14/03/2000 with the registered office located at 2 The Old Quarry, Grasby, Barnetby, South Humberside DN38 6BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILCHAP 43 (GY) LIMITED?

toggle

WILCHAP 43 (GY) LIMITED is currently Dissolved. It was registered on 14/03/2000 and dissolved on 07/11/2016.

Where is WILCHAP 43 (GY) LIMITED located?

toggle

WILCHAP 43 (GY) LIMITED is registered at 2 The Old Quarry, Grasby, Barnetby, South Humberside DN38 6BX.

What does WILCHAP 43 (GY) LIMITED do?

toggle

WILCHAP 43 (GY) LIMITED operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

What is the latest filing for WILCHAP 43 (GY) LIMITED?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved via voluntary strike-off.