Company NameWyncote Services Limited
Company StatusDissolved
Company Number02434950
CategoryPrivate Limited Company
Incorporation Date23 October 1989(34 years, 6 months ago)
Dissolution Date15 June 2012 (11 years, 10 months ago)
Previous NameTanswitch Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusClosed
Appointed14 March 2000(10 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 15 June 2012)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT
Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(11 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 15 June 2012)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Director NameJohn Alan Farmer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 September 2001)
RoleCompany Director
Correspondence AddressLa Hure La Rue De La Motte
St Martin
Guernsey
Channel Islands
GY4 6ER
Director NameMr Christopher John Gilbert
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Cedar Chase
Cross Lane, Findon
Worthing
West Sussex
BN14 0US
Director NameDavid John Peters
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 March 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCulverden Norlington Lane
Ringmer
Lewes
East Sussex
BN8 5SH
Secretary NameDavid John Peters
NationalityBritish
StatusResigned
Appointed03 October 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulverden Norlington Lane
Ringmer
Lewes
East Sussex
BN8 5SH
Director NameMr Andrew Lawrence Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2001)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressTwenty Pence Cottage Twenty
Pence Road Wilburton
Ely
Cambridgeshire
CB6 3PX
Director NameMr Richard Peregrine Tillard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2003)
RoleFin Controller
Country of ResidenceEngland
Correspondence Address"Southam"
South Chailey
Lewes
East Sussex
BN8 4QJ
Director NameMr Graeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mount Street
London
W1Y 5HB

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£543,352
Current Liabilities£1,592,997

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
15 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
15 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2012Liquidators statement of receipts and payments to 14 March 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
6 February 2012Liquidators statement of receipts and payments to 26 January 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 26 July 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
13 September 2010Termination of appointment of Graeme Jackson as a director (1 page)
13 September 2010Termination of appointment of Graeme Jackson as a director (1 page)
6 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 26 July 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 July 2009Court order INSOLVENCY:replacement of liquidator (9 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 July 2009Court order insolvency:replacement of liquidator (9 pages)
23 June 2009Registered office changed on 23/06/2009 from bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page)
6 February 2009Liquidators' statement of receipts and payments to 26 January 2009 (6 pages)
6 February 2009Liquidators statement of receipts and payments to 26 January 2009 (6 pages)
6 February 2009Liquidators' statement of receipts and payments to 26 January 2009 (6 pages)
5 August 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
5 August 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
5 August 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
6 February 2008Liquidators statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
18 December 2007Appointment of a voluntary liquidator (1 page)
18 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2007Appointment of a voluntary liquidator (1 page)
18 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2007C/O replacement of liquidator (3 pages)
18 December 2007C/O replacement of liquidator (3 pages)
2 August 2007Liquidators' statement of receipts and payments (5 pages)
2 August 2007Liquidators statement of receipts and payments (5 pages)
2 August 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
7 February 2007Liquidators' statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators' statement of receipts and payments (5 pages)
3 August 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2006Liquidators' statement of receipts and payments (5 pages)
21 February 2005Resolutions
  • RES13 ‐ Winding up 27/01/05
(1 page)
21 February 2005Resolutions
  • RES13 ‐ Winding up 27/01/05
(1 page)
9 February 2005Declaration of solvency (3 pages)
9 February 2005Appointment of a voluntary liquidator (2 pages)
9 February 2005Declaration of solvency (3 pages)
9 February 2005Appointment of a voluntary liquidator (2 pages)
29 January 2005Registered office changed on 29/01/05 from: 30-32 pall mall liverpool L3 6AL (1 page)
29 January 2005Registered office changed on 29/01/05 from: 30-32 pall mall liverpool L3 6AL (1 page)
3 November 2004Return made up to 03/10/04; full list of members (7 pages)
3 November 2004Return made up to 03/10/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (12 pages)
6 May 2004Full accounts made up to 31 March 2003 (12 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
9 April 2003Full accounts made up to 31 March 2002 (20 pages)
9 April 2003Full accounts made up to 31 March 2002 (20 pages)
15 October 2002Return made up to 03/10/02; full list of members (7 pages)
15 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
10 October 2001Return made up to 03/10/01; full list of members (7 pages)
10 October 2001Return made up to 03/10/01; full list of members (7 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
8 November 2000Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2000Return made up to 03/10/00; full list of members (7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 72 new cavendish street london W1M 8AU (1 page)
12 May 2000Registered office changed on 12/05/00 from: 72 new cavendish street london W1M 8AU (1 page)
5 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
29 October 1999Return made up to 03/10/99; full list of members (7 pages)
29 October 1999Return made up to 03/10/99; full list of members (7 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
11 November 1998Secretary's particulars changed;director's particulars changed (1 page)
11 November 1998Secretary's particulars changed;director's particulars changed (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
29 October 1998Return made up to 03/10/98; no change of members (4 pages)
29 October 1998Return made up to 03/10/98; no change of members (4 pages)
4 June 1998Registered office changed on 04/06/98 from: 27-31 blandford st london W1H 3AD (1 page)
4 June 1998Registered office changed on 04/06/98 from: 27-31 blandford st london W1H 3AD (1 page)
23 April 1998Full accounts made up to 31 December 1997 (8 pages)
23 April 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1997Return made up to 03/10/97; no change of members (4 pages)
3 November 1997Return made up to 03/10/97; no change of members (4 pages)
14 October 1997Full accounts made up to 31 March 1997 (8 pages)
14 October 1997Full accounts made up to 31 March 1997 (8 pages)
18 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Particulars of mortgage/charge (5 pages)
28 January 1997Particulars of mortgage/charge (5 pages)
29 October 1996Full accounts made up to 31 March 1996 (8 pages)
29 October 1996Full accounts made up to 31 March 1996 (8 pages)
15 October 1996Return made up to 03/10/96; full list of members (6 pages)
15 October 1996Return made up to 03/10/96; full list of members (6 pages)
1 April 1996Director's particulars changed (1 page)
1 April 1996Director's particulars changed (1 page)
11 October 1995Return made up to 03/10/95; no change of members (4 pages)
11 October 1995Return made up to 03/10/95; no change of members (4 pages)
26 July 1995Full accounts made up to 31 March 1995 (8 pages)
26 July 1995Full accounts made up to 31 March 1995 (8 pages)
5 July 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
23 October 1989Incorporation (9 pages)
23 October 1989Incorporation (9 pages)