Background WavePink WaveYellow Wave

WYE STREET HOLDINGS LIMITED (06352731)

WYE STREET HOLDINGS LIMITED (06352731) is a dissolved UK company. incorporated on 28 August 2007. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WYE STREET HOLDINGS LIMITED has been registered for 18 years. Current directors include POWLES, Mark David.

Company Number
06352731
Status
dissolved
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
Unit A7 Elmbridge Court, Gloucester, GL3 1JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
POWLES, Mark David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYE STREET HOLDINGS LIMITED

WYE STREET HOLDINGS LIMITED is an dissolved company incorporated on 28 August 2007 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WYE STREET HOLDINGS LIMITED was registered 18 years ago.(SIC: 74990)

Status

dissolved

Active since 18 years ago

Company No

06352731

LTD Company

Age

18 Years

Incorporated 28 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2019 (6 years ago)
Submitted on 22 May 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 September 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

POWLES THOMAS GROUP LIMITED
From: 28 August 2007To: 24 May 2012
Contact
Address

Unit A7 Elmbridge Court Cheltenham Road East Gloucester, GL3 1JZ,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
From: 23 August 2011To: 30 June 2020
8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB United Kingdom
From: 28 August 2007To: 23 August 2011
Timeline

5 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 17
Loan Secured
Apr 17
Owner Exit
Sept 17
Owner Exit
Jan 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

POWLES, Mark David

Active
Cheltenham Road East, GloucesterGL3 1JZ
Secretary
Appointed 28 Aug 2007

POWLES, Mark David

Active
Elmbridge Court, GloucesterGL3 1JZ
Born July 1974
Director
Appointed 28 Aug 2007

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 28 Aug 2007
Resigned 28 Aug 2007

THOMAS, Garry Stuart

Resigned
Ring House, HerefordHR1 4PJ
Born September 1971
Director
Appointed 28 Aug 2007
Resigned 19 Dec 2016

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 28 Aug 2007
Resigned 28 Aug 2007

Persons with significant control

3

1 Active
2 Ceased
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016

Mr Mark David Powles

Ceased
Windsor House, CheltenhamGL50 3AT
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018

Mr Garry Stuart Thomas

Ceased
Windsor House, CheltenhamGL50 3AT
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 July 2020
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 May 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Certificate Change Of Name Company
24 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 May 2012
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
22 May 2009
123Notice of Increase in Nominal Capital
Resolution
22 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
16 September 2008
363aAnnual Return
Legacy
4 September 2008
287Change of Registered Office
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
88(2)R88(2)R
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Incorporation Company
28 August 2007
NEWINCIncorporation