Company NameWEMS Limited
DirectorJohn Wynne
Company StatusDissolved
Company Number03047631
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Wynne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed16 February 1996(10 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address97 Hornsey Road
London
N7 6DN
Secretary NameAnne McCafferty
NationalityIrish
StatusCurrent
Appointed16 February 1996(10 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address39 Kingsend
Ruislip
Middlesex
HA4 7DD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 June 2003Dissolved (1 page)
10 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
8 October 2002Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2001Registered office changed on 14/08/01 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
13 August 2001Appointment of a voluntary liquidator (1 page)
13 August 2001Statement of affairs (8 pages)
11 June 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 September 2000Full accounts made up to 31 March 1999 (11 pages)
19 June 2000Full accounts made up to 31 March 1998 (11 pages)
7 June 2000Return made up to 19/04/00; full list of members (6 pages)
9 June 1999Return made up to 19/04/99; full list of members (6 pages)
5 October 1998Full accounts made up to 31 March 1997 (10 pages)
7 June 1996Return made up to 19/04/96; full list of members (6 pages)
25 April 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New secretary appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
4 May 1995Secretary resigned (2 pages)
19 April 1995Incorporation (26 pages)