Wilchap 42 (Gy) Limited
- Dissolved
- Incorporated on 9 Jan 2002
Reg Address: 2 The Old Quarry, Grasby, Barnetby DN38 6BX, England
Previous Names:
Alfords Garden Centre Limited - 19 Feb 2002
Cavencove Limited - 9 Jan 2002
- Summary The company with name "Wilchap 42 (Gy) Limited" is a ltd and located in 2 The Old Quarry, Grasby, Barnetby DN38 6BX. Wilchap 42 (Gy) Limited is currently in dissolved status and it was incorporated on 9 Jan 2002 (22 years 4 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Wilchap 42 (Gy) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Deirdre Skiba | Secretary | 9 Jan 2002 | British | Active |
2 | Deirdre Skiba | Director | 9 Jan 2002 | British | Active |
3 | Peter Skiba | Director | 9 Jan 2002 | British | Active |
4 | Howard Thomas | Nominee Secretary | 9 Jan 2002 | - | Resigned 9 Jan 2002 |
5 | William Andrew Joseph Tester | Nominee Director | 9 Jan 2002 | British | Resigned 9 Jan 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wilchap 42 (Gy) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 8 Nov 2016 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 23 Aug 2016 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 10 Aug 2016 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Small | 22 Jul 2016 | Download PDF 7 Pages |
5 | Address - Change Registered Office Company With Date Old New | 19 Jul 2016 | Download PDF 1 Pages |
6 | Change Of Name - Certificate Company | 9 Oct 2015 | Download PDF 3 Pages |
7 | Change Of Name - Notice | 9 Oct 2015 | Download PDF 2 Pages |
8 | Mortgage - Satisfy Charge Full | 7 Oct 2015 | Download PDF 1 Pages |
9 | Accounts - Total Exemption Small | 12 May 2015 | Download PDF 7 Pages |
10 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2015 | Download PDF 5 Pages |
11 | Accounts - Total Exemption Small | 30 May 2014 | Download PDF 8 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2014 | Download PDF 5 Pages |
13 | Accounts - Total Exemption Small | 23 Jul 2013 | Download PDF 8 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2013 | Download PDF 5 Pages |
15 | Mortgage - Legacy | 1 Nov 2012 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 13 Sep 2012 | Download PDF 7 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2012 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Small | 29 Sep 2011 | Download PDF 6 Pages |
19 | Mortgage - Legacy | 28 Jul 2011 | Download PDF 5 Pages |
20 | Officers - Change Person Director Company With Change Date | 13 Jun 2011 | Download PDF 2 Pages |
21 | Officers - Change Person Secretary Company With Change Date | 13 Jun 2011 | Download PDF 1 Pages |
22 | Gazette - Filings Brought Up To Date | 11 May 2011 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2011 | Download PDF 5 Pages |
24 | Gazette - Notice Compulsary | 10 May 2011 | Download PDF 1 Pages |
25 | Accounts - Total Exemption Small | 28 Apr 2010 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Apr 2010 | Download PDF 5 Pages |
27 | Officers - Change Person Director Company With Change Date | 6 Apr 2010 | Download PDF 2 Pages |
28 | Mortgage - Legacy | 16 Mar 2010 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 21 Aug 2009 | Download PDF 6 Pages |
30 | Annual Return - Legacy | 2 Mar 2009 | Download PDF 4 Pages |
31 | Accounts - Total Exemption Small | 17 Jun 2008 | Download PDF 6 Pages |
32 | Mortgage - Legacy | 17 Jun 2008 | Download PDF 1 Pages |
33 | Annual Return - Legacy | 22 Apr 2008 | Download PDF 4 Pages |
34 | Accounts - Total Exemption Small | 12 Jun 2007 | Download PDF 6 Pages |
35 | Annual Return - Legacy | 18 Jan 2007 | Download PDF 7 Pages |
36 | Accounts - Total Exemption Small | 21 Jul 2006 | Download PDF 7 Pages |
37 | Annual Return - Legacy | 14 Feb 2006 | Download PDF 7 Pages |
38 | Accounts - Total Exemption Small | 9 Jun 2005 | Download PDF 7 Pages |
39 | Annual Return - Legacy | 17 Jan 2005 | Download PDF 7 Pages |
40 | Mortgage - Legacy | 22 Jun 2004 | Download PDF 7 Pages |
41 | Accounts - Total Exemption Small | 20 May 2004 | Download PDF 7 Pages |
42 | Annual Return - Legacy | 19 Jan 2004 | Download PDF 7 Pages |
43 | Accounts - Total Exemption Small | 24 May 2003 | Download PDF 7 Pages |
44 | Annual Return - Legacy | 14 Feb 2003 | Download PDF 7 Pages |
45 | Accounts - Legacy | 20 Feb 2002 | Download PDF 1 Pages |
46 | Capital - Legacy | 20 Feb 2002 | Download PDF 2 Pages |
47 | Change Of Name - Certificate Company | 19 Feb 2002 | Download PDF 4 Pages |
48 | Officers - Legacy | 15 Feb 2002 | Download PDF 1 Pages |
49 | Address - Legacy | 15 Feb 2002 | Download PDF 1 Pages |
50 | Officers - Legacy | 15 Feb 2002 | Download PDF 1 Pages |
51 | Officers - Legacy | 15 Feb 2002 | Download PDF 2 Pages |
52 | Officers - Legacy | 15 Feb 2002 | Download PDF 2 Pages |
53 | Incorporation - Company | 9 Jan 2002 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Jalousiegems Limited Mutual People: Peter Skiba , Deirdre Skiba | Active - Proposal To Strike Off |
2 | Jalousie Boutique Ltd Mutual People: Peter Skiba , Deirdre Skiba | Active |
3 | Wilchap 43 (Gy) Limited Mutual People: Peter Skiba , Deirdre Skiba | dissolved |
4 | Jalousie Limited Mutual People: Peter Skiba , Deirdre Skiba | dissolved |