Upperwood Road
Matlock Bath
Derbyshire
DE4 3DE
Director Name | Joseph James McCrea |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 December 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cumberland House Upperwood Road Matlock Bath Derbyshire DE4 3DE |
Secretary Name | Bridget Mary McCrea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 December 2006) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House Upperwood Road Matlock Bath Derbyshire DE4 3DE |
Director Name | Wendy Jane Patterson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Egerton Road Twickenham Middlesex TW2 7SL |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Registered Address | Pinnacle House 17-25 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2006 | Application for striking-off (1 page) |
14 June 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 July 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
17 June 2005 | Return made up to 03/04/05; full list of members (3 pages) |
9 July 2004 | Return made up to 03/04/04; full list of members (2 pages) |
2 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
17 April 2003 | Return made up to 03/04/03; full list of members (2 pages) |
8 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
19 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
28 January 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Company name changed wsm sixty one LIMITED\certificate issued on 03/07/01 (2 pages) |
3 April 2001 | Incorporation (17 pages) |