WYLESS GROUP FINANCE LIMITED

Register to unlock more data on OkredoRegister

WYLESS GROUP FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04666389

Incorporation date

12/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Drayton Hall, Church Road, West Drayton UB7 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon06/11/2018
Final Gazette dissolved via voluntary strike-off
dot icon21/08/2018
First Gazette notice for voluntary strike-off
dot icon13/08/2018
Application to strike the company off the register
dot icon18/07/2018
Statement by Directors
dot icon18/07/2018
Statement of capital on 2018-07-18
dot icon18/07/2018
Solvency Statement dated 17/07/18
dot icon18/07/2018
Resolutions
dot icon22/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon03/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon09/01/2017
Accounts for a dormant company made up to 2015-12-31
dot icon03/01/2017
Termination of appointment of Christopher George Lowery as a director on 2016-04-14
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon21/07/2016
Appointment of Alexander Brisbourne as a director on 2016-04-14
dot icon11/04/2016
Termination of appointment of Simon Crawshay Jones as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Laura Elizabeth Gosshawk as a secretary on 2016-04-11
dot icon11/04/2016
Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 2016-04-10
dot icon11/04/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Registered office address changed from 42 Windsor Street Uxbridge Middlesex UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 2015-03-26
dot icon25/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Joe Furnari as a director on 2014-12-31
dot icon13/01/2015
Appointment of Cargil Management Services Limited as a secretary on 2014-11-01
dot icon03/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-08
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Statement of capital following an allotment of shares on 2013-06-24
dot icon25/09/2014
Resolutions
dot icon28/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-08
dot icon28/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-02-08
dot icon28/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-02-08
dot icon28/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-02-08
dot icon12/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon13/08/2013
Amended accounts made up to 2012-12-31
dot icon14/06/2013
Appointment of Mr Joe Furnari as a director
dot icon11/06/2013
Appointment of Mr Christopher George Lowery as a director
dot icon07/06/2013
Termination of appointment of Siegfried Ramseyer as a director
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Director's details changed for Siegfried Remigius Ramseyer on 2013-02-26
dot icon26/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon22/01/2013
Registered office address changed from , Greybrook House, 28 Brook Street, London, W1K 5DH on 2013-01-22
dot icon22/08/2012
Secretary's details changed for Laura Elizabeth Gosshawk on 2012-08-22
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Michael Makepeace Eugene Jeffries on 2010-03-04
dot icon17/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/03/2009
Appointment terminate, secretary loraine karen halladay logged form
dot icon09/03/2009
Secretary appointed laura elizabeth gosshawk
dot icon04/03/2009
Return made up to 08/02/09; full list of members
dot icon04/03/2009
Appointment terminated secretary loraine halladay
dot icon06/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/10/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon14/08/2008
Director appointed michael makepeace eugene jeffries
dot icon14/08/2008
Director appointed siegfried ramseyer
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/02/2008
Return made up to 08/02/08; full list of members
dot icon20/12/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon02/07/2007
Certificate of change of name
dot icon23/02/2007
Return made up to 08/02/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 08/02/06; full list of members
dot icon29/12/2005
Full accounts made up to 2005-02-28
dot icon14/11/2005
Secretary's particulars changed
dot icon07/03/2005
Full accounts made up to 2004-02-29
dot icon14/02/2005
Return made up to 08/02/05; full list of members
dot icon19/04/2004
Return made up to 13/02/04; full list of members
dot icon02/07/2003
Certificate of change of name
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New secretary appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon13/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
31/10/2014 - Present
477
Crawshay Jones, Simon
Director
12/02/2003 - 10/04/2016
18
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/02/2003 - 12/02/2003
38039
Gosshawk, Laura Elizabeth
Secretary
10/02/2009 - 10/04/2016
9
Halladay, Loraine Karen
Secretary
12/02/2003 - 09/02/2009
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WYLESS GROUP FINANCE LIMITED

WYLESS GROUP FINANCE LIMITED is an(a) Dissolved company incorporated on 12/02/2003 with the registered office located at Drayton Hall, Church Road, West Drayton UB7 7PS. There are currently 2 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 WYLESS GROUP FINANCE LIMITED?

toggle

WYLESS GROUP FINANCE LIMITED is currently Dissolved. It was registered on 12/02/2003 and dissolved on 05/11/2018.

Where is WYLESS GROUP FINANCE LIMITED located?

toggle

WYLESS GROUP FINANCE LIMITED is registered at Drayton Hall, Church Road, West Drayton UB7 7PS.

What does WYLESS GROUP FINANCE LIMITED do?

toggle

WYLESS GROUP FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WYLESS GROUP FINANCE LIMITED?

toggle

The latest filing was on 06/11/2018: Final Gazette dissolved via voluntary strike-off.