Company NameWesscom Limited
Company StatusDissolved
Company Number04150087
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Garry Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall House Queen Street
Sible
Hedingham
Essex
CO9 3RH
Secretary NameMr Garry Ward
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall House Queen Street
Sible
Hedingham
Essex
CO9 3RH
Director NameMr George Hogg Selkirk Pryde
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(8 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51a Queen Street
Edinburgh
Midlothian
EH2 3NS
Scotland
Director NameMr David Mark Dane
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Winsford Gardens
Westcliff On Sea
Essex
SS0 7QU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGround Floor Peek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Return made up to 27/02/09; full list of members (4 pages)
31 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 March 2007Registered office changed on 28/03/07 from: durham house 1 durham house street london WC2N 6HF (1 page)
28 March 2007Registered office changed on 28/03/07 from: durham house 1 durham house street london WC2N 6HF (1 page)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 April 2006Return made up to 27/02/06; full list of members (7 pages)
3 April 2006Return made up to 27/02/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 January 2006Registered office changed on 04/01/06 from: brickwall house queen street sible hedingham essex CO9 3RH (1 page)
4 January 2006Registered office changed on 04/01/06 from: brickwall house queen street sible hedingham essex CO9 3RH (1 page)
22 February 2005Return made up to 27/02/05; full list of members (7 pages)
22 February 2005Return made up to 27/02/05; full list of members (7 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 March 2004Return made up to 27/02/04; full list of members (7 pages)
6 March 2004Return made up to 27/02/04; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 31 January 2003 (3 pages)
19 January 2004Accounts made up to 31 January 2003 (3 pages)
13 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2003Return made up to 30/01/03; full list of members (7 pages)
2 December 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
2 December 2002Accounts made up to 31 January 2002 (4 pages)
12 March 2002Return made up to 30/01/02; full list of members (7 pages)
12 March 2002Return made up to 30/01/02; full list of members (7 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
30 January 2001Incorporation (14 pages)
30 January 2001Incorporation (14 pages)