Company NameW.O.Management Services Limited
Company StatusDissolved
Company Number01424987
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Birkett Wright
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 12 October 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Mossop Street
London
SW3 2LY
Secretary NameRamsay Bayatti
NationalityBritish
StatusClosed
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 12 October 2010)
RoleCompany Director
Correspondence AddressClarence House 31 Clarence Street
Staines
Middlesex
TW18 4SY
Director NameJames Benjamin Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 12 October 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Mossop Street
London
SW3 2LY
Director NameMiss Carole Anne Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(95 years, 10 months after company formation)
Appointment Duration13 years (closed 12 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cory Drive
Hutton
Shenfield
Essex
CM13 2PT
Director NameRobert James Oliphant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1993)
RoleChartered Surveyor
Correspondence Address32 Ives Street
London
SW3 2ND
Director NameCarole Anne Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(90 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1993)
RoleCompany Director
Correspondence Address155 Old Church Street
London
SW3 6EB

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
18 June 2010Application to strike the company off the register (3 pages)
18 June 2010Application to strike the company off the register (3 pages)
11 February 2010Director's details changed for Miss Carole Anne Jones on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Stephen Birkett Wright on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
(5 pages)
11 February 2010Director's details changed for James Benjamin Wright on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Stephen Birkett Wright on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
(5 pages)
11 February 2010Director's details changed for Miss Carole Anne Jones on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Stephen Birkett Wright on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Benjamin Wright on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Benjamin Wright on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 2
(5 pages)
11 February 2010Director's details changed for Miss Carole Anne Jones on 1 October 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Director's change of particulars / carole jones / 01/12/2008 (1 page)
23 March 2009Director's Change of Particulars / carole jones / 01/12/2008 / Occupation was: company secretary, now: secretary (1 page)
23 March 2009Return made up to 01/01/09; full list of members (4 pages)
23 March 2009Return made up to 01/01/09; full list of members (4 pages)
28 December 2008Accounts made up to 31 March 2008 (1 page)
28 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
15 January 2008Return made up to 01/01/08; no change of members (7 pages)
15 January 2008Return made up to 01/01/08; no change of members (7 pages)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Accounts made up to 31 March 2007 (1 page)
17 January 2007Return made up to 01/01/07; full list of members (7 pages)
17 January 2007Return made up to 01/01/07; full list of members (7 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Accounts made up to 31 March 2006 (1 page)
9 January 2006Return made up to 01/01/06; full list of members (7 pages)
9 January 2006Return made up to 01/01/06; full list of members (7 pages)
19 August 2005Accounts made up to 31 March 2005 (1 page)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 January 2005Return made up to 01/01/05; full list of members (7 pages)
7 January 2005Return made up to 01/01/05; full list of members (7 pages)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 October 2004Accounts made up to 31 March 2004 (1 page)
15 January 2004Return made up to 01/01/04; full list of members (7 pages)
15 January 2004Return made up to 01/01/04; full list of members (7 pages)
17 July 2003Accounts made up to 31 March 2003 (1 page)
17 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 January 2003Return made up to 01/01/03; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
9 January 2002Return made up to 01/01/02; full list of members (7 pages)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 October 2001Accounts made up to 31 March 2001 (1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 October 2000Accounts made up to 31 March 2000 (1 page)
13 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 December 1999Accounts made up to 31 March 1999 (1 page)
3 February 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 December 1998Accounts made up to 31 March 1998 (1 page)
26 February 1998Return made up to 01/01/98; no change of members (6 pages)
21 November 1997Accounts made up to 31 March 1997 (1 page)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Return made up to 01/01/96; full list of members (8 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Return made up to 01/01/97; no change of members (7 pages)
28 October 1997Director's particulars changed (1 page)
24 September 1997Registered office changed on 24/09/97 from: 155 old church street london SW3 6EB (1 page)
24 September 1997Registered office changed on 24/09/97 from: 155 old church street london SW3 6EB (1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1997Accounts made up to 31 March 1996 (1 page)
1 February 1996Accounts made up to 31 March 1995 (1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)