Company NameWespac Limited
Company StatusDissolved
Company Number02082098
CategoryPrivate Limited Company
Incorporation Date9 December 1986(37 years, 4 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameThinking Cap Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration29 years, 8 months (closed 20 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration29 years, 8 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameMr Clive Stuart Bolton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address21 Turners Meadow Way
Beckenham
Kent
BR3 4TB
Director NameGerald George Harry Umney
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1993)
RoleManaging Director
Correspondence AddressShelleys
Horney Common
Uckfield
East Sussex
TN22 3ED
Director NameColin Arthur Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(6 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPick Road Cresswell Quay
Cresselly
Kilgetty
Pembrokeshire
SA68 0TJ
Wales

Location

Registered Address224-232 St John Street
London
EC1V 4QR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

22 July 1991Delivered on: 25 July 1991
Satisfied on: 19 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
27 April 2021Application to strike the company off the register (3 pages)
5 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
21 September 2020Solvency Statement dated 04/09/20 (1 page)
21 September 2020Statement by Directors (1 page)
21 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2020Statement of capital on 21 September 2020
  • GBP 1
(5 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
4 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30,000
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30,000
(4 pages)
24 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
24 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 30,000
(4 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 30,000
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 30,000
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 30,000
(4 pages)
18 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
14 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
15 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
13 February 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
13 February 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
5 December 2008Return made up to 31/10/08; full list of members (3 pages)
5 December 2008Return made up to 31/10/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
20 December 2006Return made up to 31/10/06; full list of members (2 pages)
20 December 2006Return made up to 31/10/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
29 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
30 December 2004Return made up to 31/10/04; full list of members (6 pages)
30 December 2004Return made up to 31/10/04; full list of members (6 pages)
17 February 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
17 February 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
12 January 2004Return made up to 31/10/03; full list of members (6 pages)
12 January 2004Return made up to 31/10/03; full list of members (6 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
30 December 2002Return made up to 31/10/02; full list of members (6 pages)
30 December 2002Return made up to 31/10/02; full list of members (6 pages)
5 March 2002Return made up to 31/10/00; full list of members (6 pages)
5 March 2002Return made up to 31/10/01; full list of members (6 pages)
5 March 2002Return made up to 31/10/01; full list of members (6 pages)
5 March 2002Return made up to 31/10/00; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
17 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
17 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
28 April 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
28 April 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
29 March 2000Return made up to 31/10/99; full list of members (6 pages)
29 March 2000Return made up to 31/10/99; full list of members (6 pages)
27 January 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
27 January 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
13 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
13 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
27 October 1997Return made up to 31/10/97; no change of members (4 pages)
27 October 1997Return made up to 31/10/97; no change of members (4 pages)
6 May 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
6 May 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
15 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
15 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
15 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 August 1991Memorandum and Articles of Association (5 pages)
13 August 1991Memorandum and Articles of Association (5 pages)