Company NameWP Automotive Limited
Company StatusDissolved
Company Number01985967
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameLaurence Richard Pearce
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 01 February 2005)
RoleCompany Executive
Correspondence AddressLong Walk
Hawks Hill
Leatherhead
Surrey
KT22 9DP
Secretary NameLaurence Richard Pearce
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence AddressLong Walk
Hawks Hill
Leatherhead
Surrey
KT22 9DP
Secretary NameMr Darron Lee Jackson
NationalityBritish
StatusClosed
Appointed27 February 1993(7 years after company formation)
Appointment Duration11 years, 11 months (closed 01 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Marches
Kingsfold
Horsham
West Sussex
RH12 3SY
Director NameFiona Anne Pearce
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 1992)
RoleCompany Executive
Correspondence AddressLong Walk
Hawks Hill
Leatherhead
Surrey
KT22 9DP

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,113,417
Current Liabilities£227,493

Accounts

Latest Accounts30 April 1993 (30 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
10 September 2002First Gazette notice for compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
12 September 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
11 January 1996Receiver's abstract of receipts and payments (2 pages)
11 January 1996Receiver ceasing to act (1 page)
5 July 1995Receiver's abstract of receipts and payments (2 pages)
4 July 1995Appointment of receiver/manager (2 pages)
4 July 1994Order of revocation or suspension of voluntary arrangement (1 page)
4 March 1994Accounts for a small company made up to 30 April 1993 (7 pages)
18 January 1994Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 1993 (4 pages)
9 March 1993Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 1993 (4 pages)
4 March 1993Full accounts made up to 30 April 1992 (18 pages)
4 June 1992Accounts for a small company made up to 30 April 1991 (6 pages)
14 May 1991Full accounts made up to 30 April 1990 (18 pages)