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