WYCOMBE WANDERERS TRUST LIMITED

Register to unlock more data on OkredoRegister

WYCOMBE WANDERERS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05190371

Incorporation date

26/07/2004

Size

Group

Contacts

Registered address

Registered address

3 Kingswood Place, High Wycombe, Bucks HP13 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2004)
dot icon31/07/2014
Certificate of registration of a Friendly Society
dot icon31/07/2014
Miscellaneous
dot icon31/07/2014
Resolutions
dot icon31/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon11/08/2013
Annual return made up to 2013-07-27 no member list
dot icon10/08/2013
Director's details changed for Mr Alan Francis Cecil on 2012-12-31
dot icon14/07/2013
Resolutions
dot icon10/06/2013
Memorandum and Articles of Association
dot icon17/03/2013
Total exemption full accounts made up to 2012-06-28
dot icon14/12/2012
Previous accounting period shortened from 2012-07-31 to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-07-27 no member list
dot icon13/03/2012
Resolutions
dot icon12/02/2012
Appointment of Mr Matthew Edward Clarke as a director on 2012-02-02
dot icon12/02/2012
Registered office address changed from 2 Waybrook Crescent Reading Berkshire RG1 5RG on 2012-02-13
dot icon12/02/2012
Appointment of Colin Ronald Treacher as a secretary on 2012-02-01
dot icon12/02/2012
Termination of appointment of Maria Anna Edwards as a secretary on 2012-02-01
dot icon12/02/2012
Termination of appointment of Nicholas Francis Langford as a director on 2011-12-22
dot icon07/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon14/11/2011
Termination of appointment of Geoffrey Mark Taylor as a director on 2011-09-12
dot icon14/11/2011
Termination of appointment of Patrick Joseph Martin Hamilton as a director on 2011-09-12
dot icon14/11/2011
Director's details changed for Mr Timothy James Goode on 2011-11-07
dot icon22/08/2011
Annual return made up to 2011-07-27 no member list
dot icon19/06/2011
Appointment of Alan Francis Cecil as a director
dot icon19/06/2011
Appointment of Colin Ronald Treacher as a director
dot icon14/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/08/2010
Annual return made up to 2010-07-27 no member list
dot icon20/08/2010
Appointment of Mr David Frederick Cook as a director
dot icon20/08/2010
Director's details changed for Patrick Joseph Martin Hamilton on 2010-07-27
dot icon20/08/2010
Director's details changed for Don Gordon Woddward on 2010-07-27
dot icon20/08/2010
Director's details changed for Mr Reginald Thomas Rundle on 2010-07-27
dot icon20/08/2010
Director's details changed for Keith Blagbrough on 2010-07-27
dot icon18/05/2010
Termination of appointment of David Mcgee as a director
dot icon18/05/2010
Termination of appointment of Maria Edwards as a director
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/01/2010
Termination of appointment of Graham Smith as a director
dot icon20/11/2009
Termination of appointment of Ian Mather as a director
dot icon16/08/2009
Annual return made up to 27/07/09
dot icon16/08/2009
Location of debenture register
dot icon16/08/2009
Location of register of members
dot icon16/08/2009
Director and secretary's change of particulars / maria edwards / 31/07/2009
dot icon05/08/2009
Registered office changed on 06/08/2009 from 39 carnarvon road reading berkshire RG1 5SB
dot icon05/08/2009
Appointment terminated director christopher watts
dot icon05/08/2009
Appointment terminated director joseph mckenna
dot icon10/06/2009
Director appointed don gordon woddward
dot icon10/06/2009
Director appointed nicholas francis langford
dot icon10/06/2009
Appointment terminated director francis glenister
dot icon10/06/2009
Appointment terminated director ian baker
dot icon10/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/11/2008
Appointment terminated director and secretary colin smith
dot icon19/11/2008
Location of register of members
dot icon19/11/2008
Secretary appointed maria anna edwards
dot icon04/11/2008
Annual return made up to 27/07/08
dot icon16/10/2008
Registered office changed on 17/10/2008 from 19 willow court ebberns road hemel hempstead hertfordshire HP3 9HE
dot icon14/10/2008
Director appointed timothy james goode
dot icon18/08/2008
Resolutions
dot icon11/08/2008
Certificate of change of name
dot icon05/08/2008
Director appointed graham geoffrey smith
dot icon05/08/2008
Director appointed geoffrey mark taylor
dot icon05/08/2008
Director appointed keith blagbrough
dot icon05/08/2008
Director appointed ian murray baker
dot icon05/08/2008
Director appointed maria anna edwards
dot icon04/08/2008
Director appointed patrick joseph martin hamilton
dot icon04/08/2008
Director appointed francis david glenister
dot icon04/08/2008
Director appointed reginald thomas rundle
dot icon19/05/2008
Accounts for a small company made up to 2007-07-31
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director's particulars changed
dot icon14/02/2008
Location of register of members
dot icon14/02/2008
Registered office changed on 15/02/08 from: adams park hillbottom road high wycombe buckinghamshire HP12 4HJ
dot icon31/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon21/10/2007
Annual return made up to 27/07/07
dot icon24/03/2007
Full accounts made up to 2006-07-31
dot icon20/08/2006
Annual return made up to 27/07/06
dot icon20/08/2006
Secretary's particulars changed;director's particulars changed
dot icon18/05/2006
Accounts for a small company made up to 2005-07-31
dot icon14/12/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon21/08/2005
Annual return made up to 27/07/05
dot icon21/08/2005
Location of register of members
dot icon21/08/2005
Director resigned
dot icon21/08/2005
New director appointed
dot icon16/05/2005
Registered office changed on 17/05/05 from: c/o george davies solicitors fountain court 68 fountain street manchester M2 2FB
dot icon13/03/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon02/12/2004
New secretary appointed;new director appointed
dot icon22/11/2004
Secretary resigned
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Secretary resigned
dot icon26/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEORGE DAVIES (NOMINEES) LIMITED
Corporate Secretary
26/07/2004 - 28/07/2004
101
GEORGE DAVIES (NOMINEES) LIMITED
Corporate Director
26/07/2004 - 09/08/2005
101
GD DIRECTORS (NOMINEES) LIMITED
Corporate Director
26/07/2004 - 28/07/2004
34
Goode, Timothy James
Director
13/07/2008 - Present
19
Mr Francis David Glenister
Director
13/07/2008 - 29/04/2009
3

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WYCOMBE WANDERERS TRUST LIMITED

WYCOMBE WANDERERS TRUST LIMITED is an(a) Converted / Closed company incorporated on 26/07/2004 with the registered office located at 3 Kingswood Place, High Wycombe, Bucks HP13 7SR. There are currently 12 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 WYCOMBE WANDERERS TRUST LIMITED?

toggle

WYCOMBE WANDERERS TRUST LIMITED is currently Converted / Closed. It was registered on 26/07/2004 and dissolved on 31/07/2014.

Where is WYCOMBE WANDERERS TRUST LIMITED located?

toggle

WYCOMBE WANDERERS TRUST LIMITED is registered at 3 Kingswood Place, High Wycombe, Bucks HP13 7SR.

What does WYCOMBE WANDERERS TRUST LIMITED do?

toggle

WYCOMBE WANDERERS TRUST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for WYCOMBE WANDERERS TRUST LIMITED?

toggle

The latest filing was on 31/07/2014: Certificate of registration of a Friendly Society.