Company NameWYRE Heritage Ltd
Company StatusDissolved
Company Number03746815
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1999(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1999(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Secretary NameMr Arnold Henry
NationalityBritish
StatusClosed
Appointed08 October 1999(6 months after company formation)
Appointment Duration15 years, 10 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Arnold Henry
33.33%
Ordinary
2 at £1Henry Neumann
33.33%
Ordinary
2 at £1Pinchus Neumann
33.33%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
(4 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Secretary's details changed for Mr Arnold Henry on 7 April 2013 (1 page)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Mr Henry Neumann on 7 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Arnold Henry on 7 April 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Arnold Henry on 7 April 2013 (1 page)
8 April 2013Director's details changed for Mr Arnold Henry on 7 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Arnold Henry on 7 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Henry Neumann on 7 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Henry Neumann on 7 April 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Arnold Henry on 7 April 2013 (1 page)
14 March 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
1 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
21 April 2009Return made up to 07/04/09; full list of members (4 pages)
21 April 2009Return made up to 07/04/09; full list of members (4 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
15 April 2008Return made up to 07/04/08; full list of members (4 pages)
15 April 2008Return made up to 07/04/08; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
14 March 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
12 April 2007Return made up to 07/04/07; full list of members (3 pages)
12 April 2007Return made up to 07/04/07; full list of members (3 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Return made up to 07/04/06; full list of members (7 pages)
12 April 2006Return made up to 07/04/06; full list of members (7 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
26 May 2005Return made up to 07/04/05; full list of members (7 pages)
26 May 2005Return made up to 07/04/05; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
20 April 2004Return made up to 07/04/04; full list of members (7 pages)
20 April 2004Return made up to 07/04/04; full list of members (7 pages)
11 March 2004Registered office changed on 11/03/04 from: 37 peter street manchester lancashire M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: 37 peter street manchester lancashire M2 5QD (1 page)
10 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
12 April 2003Return made up to 07/04/03; full list of members (7 pages)
12 April 2003Return made up to 07/04/03; full list of members (7 pages)
24 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
24 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
24 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2002Particulars of mortgage/charge (4 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
16 July 2002Particulars of mortgage/charge (4 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
24 January 2001Full accounts made up to 30 June 2000 (5 pages)
24 January 2001Full accounts made up to 30 June 2000 (5 pages)
6 July 2000Ad 13/06/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Ad 13/06/00--------- £ si 5@1=5 £ ic 1/6 (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
3 March 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
11 October 1999Registered office changed on 11/10/99 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999Registered office changed on 11/10/99 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
7 April 1999Incorporation (14 pages)
7 April 1999Incorporation (14 pages)