Company NameWcspower Ltd
Company StatusDissolved
Company Number03336384
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameFairynote Limited

Business Activity

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

Directors

Secretary NameNeal Drummond
NationalityBritish
StatusClosed
Appointed01 April 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 16 January 2001)
RoleSecretary
Correspondence Address22 Langton Avenue
East Calder
Livingston
West Lothian
EH53 0DW
Scotland
Director NameJohn Fyfe Patrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(1 year after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address123 East Main Street
Broxburn
West Lothian
EH52 5AL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMr Brian Reid
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Application for striking-off (1 page)
7 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 April 1999Return made up to 19/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
5 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 October 1998Return made up to 19/03/98; full list of members (6 pages)
29 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 September 1998Ad 13/02/98--------- £ si 10000@1=10000 £ ic 4/10004 (2 pages)
29 September 1998Ad 01/04/97--------- £ si 996@1=996 £ ic 10004/11000 (2 pages)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
27 January 1998Ad 01/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 1997Registered office changed on 06/11/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
3 July 1997Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 July 1997Director resigned (1 page)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Company name changed fairynote LIMITED\certificate issued on 28/04/97 (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
19 March 1997Incorporation (18 pages)