Company NameWRC Consultancy Limited
DirectorWilliam Richard Collison
Company StatusDissolved
Company Number03647483
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam Richard Collison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1998(1 day after company formation)
Appointment Duration25 years, 5 months
RoleComputer Consultant
Correspondence Address184b Albion Road
London
N16 9JR
Secretary NameElena Sciacca
NationalityBritish
StatusCurrent
Appointed10 October 1998(1 day after company formation)
Appointment Duration25 years, 5 months
RoleFashion Designer
Correspondence Address184b Albion Road
London
N16 9JR
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£45,745
Net Worth-£12,975
Cash£6,980
Current Liabilities£20,521

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 July 2006Dissolved (1 page)
4 April 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
14 January 2005Liquidators statement of receipts and payments (5 pages)
15 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 December 2003Appointment of a voluntary liquidator (2 pages)
15 December 2003Statement of affairs (7 pages)
26 November 2003Registered office changed on 26/11/03 from: c/o c k partnership 4TH floor linen hall 162-168 regent street london W1B 5TE (1 page)
3 February 2003Return made up to 09/10/02; full list of members (6 pages)
27 October 2001Return made up to 09/10/01; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
16 May 2001Accounts made up to 31 October 1999 (7 pages)
23 January 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Registered office changed on 23/01/01 from: jsa HOUSE110 the parade watford hertfordshire WD1 2GB (1 page)
14 March 2000Registered office changed on 14/03/00 from: 54 a allen road stoke newington london N16 8RZ (1 page)
8 March 2000Return made up to 09/10/99; full list of members (6 pages)
26 April 1999Ad 01/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 1999New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/10/98
(1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998New director appointed (2 pages)
9 October 1998Incorporation (13 pages)