Hayes Lane, Slinfold
Horsham
West Sussex
RH13 7SN
Secretary Name | Shona Anne Wellesley-Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Dolphins House Hayes Lane, Slinfold Horsham West Sussex RH13 7SN |
Director Name | Shona Anne Wellesley-Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Director/Company Secretary |
Correspondence Address | Dolphins House Hayes Lane, Slinfold Horsham West Sussex RH13 7SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wcslimited.uk.com/ |
---|
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £159,739 |
Cash | £201,841 |
Current Liabilities | £73,211 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2007 | Dissolved (1 page) |
---|---|
9 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: the old steppe house brighton road, godalming surrey GU7 1NS (1 page) |
13 April 2006 | Resolutions
|
13 April 2006 | Appointment of a voluntary liquidator (1 page) |
13 April 2006 | Declaration of solvency (3 pages) |
27 February 2006 | Return made up to 24/12/05; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 March 2005 | Return made up to 24/12/04; full list of members (7 pages) |
10 March 2004 | Return made up to 24/12/03; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 September 2002 | Return made up to 24/12/01; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
23 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
16 December 2000 | Particulars of mortgage/charge (5 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | £ nc 100/200 20/07/00 (1 page) |
31 August 2000 | Ad 20/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 April 2000 | Company name changed woody consulting service (wcs) l imited\certificate issued on 13/04/00 (2 pages) |
21 March 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 24/12/99; full list of members
|
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
13 January 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
13 January 1999 | Ad 05/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 1998 | Incorporation (17 pages) |