WHARFEDALE CONSULTANTS LIMITED
Overview
Company Name | WHARFEDALE CONSULTANTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04907706 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHARFEDALE CONSULTANTS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is WHARFEDALE CONSULTANTS LIMITED located?
Registered Office Address | 3rd Floor, 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHARFEDALE CONSULTANTS LIMITED?
Company Name | From | Until |
---|---|---|
WALTHAM BUILDING CONSTRUCTION LIMITED | Sep 23, 2003 | Sep 23, 2003 |
What are the latest accounts for WHARFEDALE CONSULTANTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WHARFEDALE CONSULTANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Xalient Holdings Limited as a person with significant control on Jun 07, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Lynton Kenneth Barker on Oct 19, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Sherry Vaswani on Jun 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lynton Kenneth Barker on Jun 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lynton Kenneth Barker on Jun 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Sherry Vaswani on Jun 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 02, 2017 | 2 pages | AP04 | ||||||||||
Registered office address changed from 7th Floor 1 East Parade Leeds LS1 2AA England to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on Jun 07, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD England to 7th Floor 1 East Parade Leeds LS1 2AA on Mar 20, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Peter Mayo as a director on Oct 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Anthony Ormsby as a secretary on Oct 19, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Ms Sherry Vaswani as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lynton Kenneth Barker as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 114 High Street Southampton Hampshire SO14 2AA to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on Nov 09, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WHARFEDALE CONSULTANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
BARKER, Lynton Kenneth | Director | Ashley Road WA14 2DT Altrincham 3rd Floor, 1 Cheshire United Kingdom | England | British | Non Executive Chairman | 87069840009 | ||||||||
VASWANI, Sherry | Director | Ashley Road WA14 2DT Altrincham 3rd Floor, 1 Cheshire United Kingdom | England | British | Chief Executive Officer | 199877360002 | ||||||||
ORMSBY, Geoffrey Anthony | Secretary | Stonewold Green Lane Littlewick Green SL6 3RH Maidenhead Berkshire | British | 17353090001 | ||||||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
MAYO, Peter | Director | Wharfe View Barn Hall Green Lane, North Rigton LS17 0DW Leeds West Yorkshire | England Uk | British | Director | 69618690003 | ||||||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of WHARFEDALE CONSULTANTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xalient Holdings Limited | Oct 19, 2016 | Ashley Road WA14 2DT Altrincham 3rd Floor, 1 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Peter Mayo | Apr 06, 2016 | Aspin Park Lane Knaresborough HG5 8EN Harrogate 7 North Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0