Company NameM Wyborn Consultancy Ltd
Company StatusDissolved
Company Number05645909
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)

Business Activity

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

Directors

Director NameDr Maria Wyborn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityPortuguese
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleTranslator/Interpreter
Country of ResidenceUnited Kingdom
Correspondence Address7 Camden Court
Norton
Runcorn
Cheshire
WA7 6RL
Secretary NameDr Phillip James Wyborn
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Camden Court
Norton
Runcorn
Cheshire
WA7 6RL

Contact

Telephone0161 4776464
Telephone regionManchester

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Maria Wyborn
100.00%
Ordinary

Financials

Year2014
Net Worth£7,033
Cash£4,877
Current Liabilities£2,082

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

8 February 2006Delivered on: 1 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023Application to strike the company off the register (1 page)
16 January 2023Appointment of Dr Maria Wyborn as a secretary on 11 January 2023 (2 pages)
16 January 2023Termination of appointment of Phillip James Wyborn as a secretary on 11 January 2023 (1 page)
16 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
5 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
21 December 2021Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 21 December 2021 (1 page)
20 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Secretary's details changed for Dr Philip James Wyborn on 6 December 2014 (1 page)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Secretary's details changed for Dr Philip James Wyborn on 6 December 2014 (1 page)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Secretary's details changed for Dr Philip James Wyborn on 6 December 2014 (1 page)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Dr Maria Wyborn on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Dr Maria Wyborn on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Dr Maria Wyborn on 6 December 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Registered office changed on 22/12/2008 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow SK9 1BJ (1 page)
22 December 2008Registered office changed on 22/12/2008 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow SK9 1BJ (1 page)
17 December 2008Return made up to 06/12/08; full list of members (3 pages)
17 December 2008Return made up to 06/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2008Return made up to 06/12/07; full list of members (2 pages)
30 January 2008Return made up to 06/12/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 06/12/06; full list of members (6 pages)
18 January 2007Return made up to 06/12/06; full list of members (6 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
6 December 2005Incorporation (9 pages)
6 December 2005Incorporation (9 pages)