Sg & Ma Wyatt Limited

General information

Name:

Sg & Ma Wyatt Ltd

Office Address:

11 Boundary Business Park Wheatley Road Garsington OX44 9EJ Oxford

Number: 05779079

Incorporation date: 2006-04-12

Dissolution date: 2021-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 11 Boundary Business Park Wheatley Road, Oxford OX44 9EJ Sg & Ma Wyatt Limited was classified as a Private Limited Company registered under the 05779079 Companies House Reg No. This company had been founded 18 years ago before was dissolved on 2021-11-09.

Mark W. and Stephen W. were registered as the firm's directors and were managing the firm from 2006 to 2021.

Executives who had significant control over the firm were: Stephen W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 12 April 2006

Latest update: 13 November 2022

Mark W.

Role: Secretary

Appointed: 12 April 2006

Latest update: 13 November 2022

Stephen W.

Role: Director

Appointed: 12 April 2006

Latest update: 13 November 2022

People with significant control

Stephen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 26 April 2022
Confirmation statement last made up date 12 April 2021
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 July 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Old Post Office 19 Banbury Road

Post code:

OX5 1AQ

City / Town:

Kidlington

HQ address,
2014

Address:

The Old Post Office 19 Banbury Road

Post code:

OX5 1AQ

City / Town:

Kidlington

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
15
Company Age

Similar companies nearby

Closest companies