BB WYKE LIMITED
Status | DISSOLVED |
Company No. | 00901314 |
Category | Private Limited Company |
Incorporated | 20 Mar 1967 |
Age | 57 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2013 |
Years | 10 years, 8 months, 1 day |
SUMMARY
BB WYKE LIMITED is an dissolved private limited company with number 00901314. It was incorporated 57 years, 2 months, 13 days ago, on 20 March 1967 and it was dissolved 10 years, 8 months, 1 day ago, on 01 October 2013. The company address is Yew Trees, Main Street North Yew Trees, Main Street North, West Yorkshire, LS25 3AA.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2013
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 05 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 14 May 2013
Action Date: 14 May 2013
Category: Capital
Type: SH19
Date: 2013-05-14
Capital : 2 GBP
Documents
Legacy
Date: 10 May 2013
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 10 May 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/05/13
Documents
Resolution
Date: 10 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type dormant
Date: 22 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John William Young Strachan Samuel
Documents
Accounts with accounts type full
Date: 22 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Move registers to sail company
Date: 20 Dec 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with made up date
Date: 08 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 11 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU
Documents
Legacy
Date: 27 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 21 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with made up date
Date: 28 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 05 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts amended with made up date
Date: 05 May 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AAMD
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/04; full list of members
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with made up date
Date: 29 Oct 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/01; full list of members
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 14 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX
Documents
Legacy
Date: 20 Nov 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/00; full list of members
Documents
Legacy
Date: 27 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/09/00
Documents
Legacy
Date: 22 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ
Documents
Accounts with accounts type full
Date: 22 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 19 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 16 Jun 2000
Category: Miscellaneous
Type: MISC
Description: Aud resign stat-sect 394
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/99; full list of members
Documents
Accounts with accounts type full
Date: 19 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Certificate change of name company
Date: 02 Mar 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kass homes LIMITED\certificate issued on 03/03/99
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/98; full list of members
Documents
Legacy
Date: 03 Dec 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 18 Sep 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 23 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/97; full list of members
Documents
Some Companies
55 BISHOPSGATE,LONDON,EC2N 3AS
Number: | 04092911 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON FIELD LIMITED,260 ECCLESALL ROAD SOUTH,S11 9PS
Number: | 06863732 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 GERRARD CLOSE,BIRMINGHAM,B19 2HS
Number: | 11485836 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FOUNTAIN CENTRE,BELFAST,BT1 6ET
Number: | NI652451 |
Status: | ACTIVE |
Category: | Private Limited Company |
LETHAME BUSINESS SERVICES LTD.
5 CLOVERHILL GARDENS,STRATHAVEN,ML10 6XB
Number: | SC345947 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINK PROPERTY PORTFOLIO LIMITED
3 WEST STREET,LEIGHTON BUZZARD,LU7 1DA
Number: | 06035595 |
Status: | ACTIVE |
Category: | Private Limited Company |