Company NameWCS Limited
DirectorsMark Michael Wellesley-Wood and Shona Anne Wellesley-Wood
Company StatusDissolved
Company Number03688704
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Previous NameWoody Consulting Service (WCS) Limited

Business Activity

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

Directors

Director NameMr Mark Michael Wellesley-Wood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDolphin House
Hayes Lane, Slinfold
Horsham
West Sussex
RH13 7SN
Secretary NameShona Anne Wellesley-Wood
NationalityBritish
StatusCurrent
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDolphins House
Hayes Lane, Slinfold
Horsham
West Sussex
RH13 7SN
Director NameShona Anne Wellesley-Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2000(1 year, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleDirector/Company Secretary
Correspondence AddressDolphins House
Hayes Lane, Slinfold
Horsham
West Sussex
RH13 7SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wcslimited.uk.com/

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£159,739
Cash£201,841
Current Liabilities£73,211

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Registered office changed on 24/04/06 from: the old steppe house brighton road, godalming surrey GU7 1NS (1 page)
13 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2006Appointment of a voluntary liquidator (1 page)
13 April 2006Declaration of solvency (3 pages)
27 February 2006Return made up to 24/12/05; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 March 2005Return made up to 24/12/04; full list of members (7 pages)
10 March 2004Return made up to 24/12/03; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 September 2002Return made up to 24/12/01; full list of members (7 pages)
8 August 2002Full accounts made up to 31 March 2002 (17 pages)
24 January 2002Full accounts made up to 31 March 2001 (16 pages)
23 January 2001Return made up to 24/12/00; full list of members (7 pages)
16 December 2000Particulars of mortgage/charge (5 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
31 August 2000£ nc 100/200 20/07/00 (1 page)
31 August 2000Ad 20/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 2000Company name changed woody consulting service (wcs) l imited\certificate issued on 13/04/00 (2 pages)
21 March 2000New director appointed (2 pages)
18 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
13 January 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 January 1999Ad 05/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 1998Incorporation (17 pages)