WYKE COURT LIMITED
GILLINGHAM

Hellopages » Dorset » North Dorset » SP8 4SQ

Company number 01755072
Status Active
Incorporation Date 21 September 1983
Company Type Private Limited Company
Address 2 WYKE COURT, WYKE ROAD, GILLINGHAM, DORSET, SP8 4SQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 8 . The most likely internet sites of WYKE COURT LIMITED are www.wykecourt.co.uk, and www.wyke-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Wyke Court Limited is a Private Limited Company. The company registration number is 01755072. Wyke Court Limited has been working since 21 September 1983. The present status of the company is Active. The registered address of Wyke Court Limited is 2 Wyke Court Wyke Road Gillingham Dorset Sp8 4sq. The cash in hand is £0.01k. It is £0k against last year. . COLLINGS, Susan Jane is a Secretary of the company. COLLINGS, John is a Director of the company. Secretary GILES, Yvonne Jane has been resigned. Secretary HUTCHINS, Deborah Jane has been resigned. Secretary JEFFERY, Sam has been resigned. Secretary KILBY, Ross Michael has been resigned. Secretary KILBY, Vicky has been resigned. Secretary SIMMONS, Jill has been resigned. Director COLLINGS, John has been resigned. Director COLLINGS, John has been resigned. Director GILES, Yvonne Jane has been resigned. Director HARRIS, Glyn has been resigned. Director HUTCHINS, Deborah Jane has been resigned. Director KILBY, Ross Michael has been resigned. Director SCRIVINS, Hazel May has been resigned. Director WHITE, Derek has been resigned. The company operates in "Dormant Company".


wyke court Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COLLINGS, Susan Jane
Appointed Date: 28 May 2010

Director
COLLINGS, John
Appointed Date: 28 May 2010
78 years old

Resigned Directors

Secretary
GILES, Yvonne Jane
Resigned: 24 September 2000
Appointed Date: 11 October 1998

Secretary
HUTCHINS, Deborah Jane
Resigned: 28 May 2010
Appointed Date: 13 April 2008

Secretary
JEFFERY, Sam
Resigned: 13 April 2008
Appointed Date: 09 June 2005

Secretary
KILBY, Ross Michael
Resigned: 11 October 1998
Appointed Date: 29 September 1996

Secretary
KILBY, Vicky
Resigned: 08 June 2005
Appointed Date: 24 September 2000

Secretary
SIMMONS, Jill
Resigned: 31 August 1996

Director
COLLINGS, John
Resigned: 22 September 2008
Appointed Date: 13 April 2008
78 years old

Director
COLLINGS, John
Resigned: 31 August 1996
Appointed Date: 28 April 1994
78 years old

Director
GILES, Yvonne Jane
Resigned: 28 May 2010
Appointed Date: 22 September 2008
78 years old

Director
HARRIS, Glyn
Resigned: 10 October 1999
Appointed Date: 29 September 1996
91 years old

Director
HUTCHINS, Deborah Jane
Resigned: 24 September 2000
Appointed Date: 10 October 1999
68 years old

Director
KILBY, Ross Michael
Resigned: 08 June 2005
Appointed Date: 24 September 2000
59 years old

Director
SCRIVINS, Hazel May
Resigned: 28 April 1994
93 years old

Director
WHITE, Derek
Resigned: 13 April 2008
Appointed Date: 09 June 2005
81 years old

WYKE COURT LIMITED Events

22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
21 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 8

...
... and 94 more events
06 Jan 1987
Registered office changed on 06/01/87 from: 33 commercial road parkstone poole dorset BH14 0HX

06 Jan 1987
Accounts for a dormant company made up to 31 March 1986

06 Jan 1987
Return made up to 21/12/86; full list of members

04 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1983
Incorporation