Company NameWMSS Limited
Company StatusDissolved
Company Number02001841
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Terence Arthur Cole
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 9 months (closed 26 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Peter Edward Hawley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 9 months (closed 26 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Richard Laurence Underwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(11 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 26 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Peter Martin Aldis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Milton Road
East Sheen
London
SW14 8JP
Director NameMr Andrew Seymour Collins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Walham Grove
London
SW6 1QR
Director NameAndrew Henry Warde Dixon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWolverton Farm
Wolverton
Tadley
Hampshire
RG26 5SX
Director NameRichard Gibson Ham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 October 1993)
RoleSolicitor
Correspondence Address36 Havil Street
Camberwell
London
SE5 7RS
Director NameMedwyn Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 1992)
RoleSolicitor
Correspondence Address26 Queens Road
London
SW14 8PJ
Director NameMr Rupert Layard Hamilton Wright
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 1992)
RoleSolicitor
Correspondence Address3 Spring Close
Upper Basildon
Reading
Berkshire
RG8 8JQ
Secretary NameRichard Gibson Ham
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 October 1993)
RoleCompany Director
Correspondence Address36 Havil Street
Camberwell
London
SE5 7RS
Director NameMr David Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address102 Park Avenue
Orpington
Kent
BR6 9EF
Secretary NameMr David Smith
NationalityBritish
StatusResigned
Appointed03 November 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address102 Park Avenue
Orpington
Kent
BR6 9EF
Secretary NameMalcolm Pearson
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
Director NameMalcolm Pearson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(11 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
33 Gutter Lane
London
EC2V 8AR

Contact

Websitewww.goodgaragescheme.com
Email address[email protected]
Telephone024 76474069
Telephone regionCoventry

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Janeways Trustee Co.
50.00%
Ordinary
1 at £1W.m. Trustee Co.
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 September 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Termination of appointment of a director (2 pages)
11 February 2015Termination of appointment of a director (2 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
4 February 2015Termination of appointment of Malcolm Pearson as a secretary on 16 June 2014 (1 page)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 February 2015Termination of appointment of Malcolm Pearson as a secretary on 16 June 2014 (1 page)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 February 2015Termination of appointment of Malcolm Pearson as a director on 16 June 2014 (1 page)
4 February 2015Termination of appointment of Malcolm Pearson as a director on 16 June 2014 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
11 January 2013Director's details changed for Mr Terence Arthur Cole on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Richard Laurence Underwood on 11 January 2013 (2 pages)
11 January 2013Secretary's details changed for Malcolm Pearson on 11 January 2013 (1 page)
11 January 2013Secretary's details changed for Malcolm Pearson on 11 January 2013 (1 page)
11 January 2013Director's details changed for Malcolm Pearson on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Malcolm Pearson on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Peter Edward Hawley on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Terence Arthur Cole on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Peter Edward Hawley on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Richard Laurence Underwood on 11 January 2013 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Mr Peter Edward Hawley on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Laurence Underwood on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Malcolm Pearson on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Laurence Underwood on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Terence Arthur Cole on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Terence Arthur Cole on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Malcolm Pearson on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Peter Edward Hawley on 11 October 2009 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 October 2008Return made up to 11/10/08; full list of members (4 pages)
30 October 2008Return made up to 11/10/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 December 2007Return made up to 11/10/07; no change of members (8 pages)
1 December 2007Return made up to 11/10/07; no change of members (8 pages)
14 September 2007Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
14 September 2007Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
2 April 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 April 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 November 2006Return made up to 11/10/06; full list of members (8 pages)
8 November 2006Return made up to 11/10/06; full list of members (8 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 October 2005Return made up to 11/10/05; full list of members (8 pages)
27 October 2005Return made up to 11/10/05; full list of members (8 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 November 2004Return made up to 11/10/04; full list of members (8 pages)
4 November 2004Return made up to 11/10/04; full list of members (8 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 November 2003Return made up to 11/10/03; full list of members (8 pages)
12 November 2003Return made up to 11/10/03; full list of members (8 pages)
4 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 November 2002Return made up to 11/10/02; full list of members (8 pages)
6 November 2002Return made up to 11/10/02; full list of members (8 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 November 2001Return made up to 11/10/01; full list of members (7 pages)
21 November 2001Return made up to 11/10/01; full list of members (7 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 November 2000Return made up to 11/10/00; full list of members (7 pages)
17 November 2000Return made up to 11/10/00; full list of members (7 pages)
3 July 2000Registered office changed on 03/07/00 from: 64 queen street london EC4R 1HB (1 page)
3 July 2000Registered office changed on 03/07/00 from: 64 queen street london EC4R 1HB (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 November 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
(7 pages)
5 November 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
(7 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 November 1998Return made up to 11/10/98; no change of members (8 pages)
17 November 1998Return made up to 11/10/98; no change of members (8 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 November 1997Return made up to 11/10/97; full list of members (8 pages)
19 November 1997Return made up to 11/10/97; full list of members (8 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (3 pages)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
18 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 November 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 March 1995Return made up to 11/10/94; full list of members (18 pages)
10 March 1995Return made up to 11/10/94; full list of members (18 pages)