Company NameWetherall Group Plc
Company StatusDissolved
Company Number03108299
CategoryPublic Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameYPCS 40 Plc

Business Activity

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

Directors

Director NameMr Ron Oswald Addis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 24 February 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameMr Stuart Edward Addis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 24 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Highgrove Bank
Hereford
Herefordshire
HR1 2TA
Wales
Secretary NameMr Ron Oswald Addis
NationalityBritish
StatusClosed
Appointed15 October 2004(9 years after company formation)
Appointment Duration4 years, 4 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NamePaul Alexander Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 1998)
RoleGeneral Manager
Correspondence Address56 Mwrog Street
Ruthin
Clwyd
LL15 1LF
Wales
Director NameRoy Johnson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 27 March 2001)
RoleMarketing Manager
Correspondence AddressPen Ffordd Ddwr Rhewl
Ruthin
Clwyd
LL15 1UH
Wales
Director NameMr Ron Oswald Addis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 25 March 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Secretary NameJohn Oswald Gow
NationalityBritish
StatusResigned
Appointed06 March 1996(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameSarah Louise Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 1998)
RoleDesigner
Correspondence Address5 Ffordd Cunedda
Ruthin
Clwyd
LL15 1JF
Wales
Director NameMr Andrew Piggott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArduinus 5 Blakeley Dell
Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Moor Top
Holway Road
Holywell
Flintshire
CH8 7NA
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West
Built Up AreaFlint

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
20 December 2006Return made up to 29/09/06; full list of members (19 pages)
26 April 2006Return made up to 29/09/05; full list of members (19 pages)
4 November 2005Full accounts made up to 31 March 2005 (20 pages)
8 March 2005New secretary appointed (2 pages)
3 March 2005Full accounts made up to 31 March 2004 (19 pages)
28 February 2005Director resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: springfield house chester road bretton chester CH4 0DH (1 page)
5 November 2004Secretary resigned (1 page)
21 October 2004Return made up to 29/09/04; full list of members (20 pages)
19 May 2004Full accounts made up to 31 March 2003 (16 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
26 October 2003Return made up to 29/09/03; full list of members (19 pages)
11 June 2003New director appointed (2 pages)
13 January 2003Ad 31/12/02--------- £ si [email protected]=85000 £ ic 298402/383402 (3 pages)
13 January 2003£ nc 500000/1500000 30/12/02 (1 page)
13 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2002Return made up to 29/09/02; full list of members (19 pages)
31 October 2002Full accounts made up to 31 March 2002 (12 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 March 2001 (11 pages)
31 October 2001Return made up to 29/09/01; full list of members (18 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 March 2000 (15 pages)
16 October 2000Director resigned (1 page)
16 October 2000Return made up to 29/09/00; full list of members (20 pages)
25 October 1999Full accounts made up to 31 March 1999 (12 pages)
6 October 1999Return made up to 29/09/99; full list of members (19 pages)
24 November 1998Director resigned (2 pages)
24 November 1998Registered office changed on 24/11/98 from: diamond buildings love lane denbigh clwyd LL16 3LE (2 pages)
24 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 March 1998 (13 pages)
6 October 1998Return made up to 29/09/98; bulk list available separately (5 pages)
14 October 1997Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
10 October 1997Return made up to 29/09/97; change of members (17 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
28 April 1997Full group accounts made up to 30 September 1996 (19 pages)
25 October 1996Return made up to 29/09/96; full list of members (18 pages)
13 August 1996Ad 06/08/96--------- £ si [email protected]=2600 £ ic 295802/298402 (3 pages)
23 June 1996Statement of affairs (21 pages)
23 June 1996Ad 20/03/96--------- £ si [email protected] (2 pages)
21 June 1996New director appointed (2 pages)
12 June 1996Ad 20/03/96--------- £ si [email protected]=235000 £ ic 60802/295802 (2 pages)
10 June 1996Ad 17/05/96--------- £ si [email protected]=6000 £ ic 28327/34327 (14 pages)
10 June 1996Ad 10/05/96--------- £ si [email protected]=28325 £ ic 2/28327 (2 pages)
10 June 1996Ad 31/05/96--------- £ si [email protected]=150 £ ic 60652/60802 (2 pages)
10 June 1996Ad 07/05/96-17/05/96 £ si [email protected]=26325 £ ic 34327/60652 (14 pages)
4 April 1996Listing of particulars (33 pages)
3 April 1996Certificate of authorisation to commence business and borrow (1 page)
3 April 1996Application to commence business (2 pages)
26 March 1996Accounting reference date notified as 30/09 (1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
25 March 1996£ nc 100000/500000 20/03/96 (1 page)
21 March 1996Memorandum and Articles of Association (4 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Secretary resigned;director resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: 12 york place leeds LS1 2DS (1 page)
13 March 1996Director resigned (1 page)
13 March 1996New secretary appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
4 March 1996Company name changed ypcs 40 PLC\certificate issued on 05/03/96 (2 pages)
29 September 1995Incorporation (16 pages)