Company NameWyshak 1086 Limited
DirectorGeoffrey Raymond Fox
Company StatusLiquidation
Company NumberSC106825
CategoryPrivate Limited Company
Incorporation Date24 September 1987(36 years, 7 months ago)

Directors

Director NameGeoffrey Raymond Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1987(2 months, 2 weeks after company formation)
Appointment Duration36 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Home Farm House
Home Farm Close
Esher
Surrey
KT10 9HA
Secretary NameColin Michael Hegarty
NationalityBritish
StatusCurrent
Appointed21 September 1990(2 years, 12 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Correspondence Address3 Jennys Walk
Yateley
Camberley
Surrey
GU17 7AU
Director NameDavid Alexander Turnbull
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1987(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 1990)
RoleCompany Director
Correspondence AddressLittle Lawhyre
Lankelly Lane
Fowey
Cornwall
PL23 1HN
Secretary NameDavid Alexander Turnbull
NationalityBritish
StatusResigned
Appointed09 December 1987(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 1990)
RoleCompany Director
Correspondence AddressLittle Lawhyre
Lankelly Lane
Fowey
Cornwall
PL23 1HN
Director NameGeorge Frederick Barnes
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1988(5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 1988)
RoleCompany Director
Correspondence Address24 Nelson Road
Rayleigh
Essex
SS6 8HB
Director NameJohn Barnes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1988(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 1991)
RoleCompany Director
Correspondence Address36 Tomswood Road
Chigwell
Essex
IG7 5QS
Secretary NameJohn Barnes
NationalityBritish
StatusResigned
Appointed25 February 1988(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1989)
RoleCompany Director
Correspondence Address36 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameTenon Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1987(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 1992)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Location

Registered AddressBreckenridge House
274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Next Accounts Due31 October 1991 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due8 October 2016 (overdue)

Filing History

8 August 1997Statement of receipts and payments (3 pages)
8 August 1997Statement of receipts and payments (3 pages)
6 August 1997Notice of report of meeting approving voluntary arrangement (3 pages)
6 August 1997Court order, s 3 A. 30/06/97 (3 pages)
6 August 1997Court order, s 3 A. 30/06/97 (3 pages)
6 August 1997Notice of report of meeting approving voluntary arrangement (3 pages)
17 January 1997Statement of receipts and payments (3 pages)
17 January 1997Statement of receipts and payments (3 pages)
18 July 1996Statement of receipts and payments (3 pages)
18 July 1996Statement of receipts and payments (3 pages)
16 January 1996Statement of receipts and payments (3 pages)
16 January 1996Statement of receipts and payments (3 pages)
4 February 1991Full group accounts made up to 31 December 1989 (18 pages)
4 February 1991Full group accounts made up to 31 December 1989 (18 pages)
16 March 1990Return made up to 07/04/89; full list of members (8 pages)
16 March 1990Return made up to 07/04/89; full list of members (8 pages)
9 March 1990Full group accounts made up to 31 December 1988 (18 pages)
9 March 1990Full group accounts made up to 31 December 1988 (18 pages)