Company NameWansbeck Residential Pfi Limited
Company StatusDissolved
Company Number04409841
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Secretary NameMrs Margaret Mary Gamby
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Stables Woodlands, Silver
Street, Goffs Oaks
Herts
EN7 5JD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak

Financials

Year2014
Net Worth-£5,269
Current Liabilities£211,614

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
15 April 2009Application for striking-off (1 page)
10 June 2008Return made up to 05/04/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 June 2007Return made up to 05/04/07; full list of members (2 pages)
16 June 2006Return made up to 05/04/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 May 2005Return made up to 05/04/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 June 2004Return made up to 05/04/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 April 2003Return made up to 05/04/03; full list of members (6 pages)
8 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 May 2002Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New secretary appointed (1 page)
26 April 2002New director appointed (2 pages)
5 April 2002Incorporation (18 pages)