Company NameWreckquest Limited
Company StatusDissolved
Company Number04700541
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameTrevor Michael McEniry
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian Irish
StatusClosed
Appointed31 March 2003(1 week, 5 days after company formation)
Appointment Duration11 years, 9 months (closed 06 January 2015)
RolePincient Modern Maritime Research
Country of ResidenceEngland
Correspondence Address11 Rivermead
Byfleet
Surrey
KT14 7BZ
Secretary NameMr Alan Wolff
NationalityBritish
StatusClosed
Appointed30 November 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Secretary NameIan Stewart Hancock
NationalityBritish
StatusResigned
Appointed31 March 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Perrymead Street
London
SW6 3SW
Director NameKMS Nominees Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE

Location

Registered Address11 Rivermead
Byfleet
Surrey
KT14 7BZ
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Ian Hancock
50.00%
Ordinary
1 at £1Trevor Mceniry
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,584
Cash£79
Current Liabilities£6,901

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
9 September 2014Application to strike the company off the register (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
15 May 2012Director's details changed for Trevor Michael Mceniry on 10 March 2012 (2 pages)
15 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for Trevor Michael Mceniry on 10 March 2012 (2 pages)
15 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
22 June 2011Annual return made up to 18 March 2011 (14 pages)
22 June 2011Annual return made up to 18 March 2011 (14 pages)
28 September 2010Registered office address changed from 17 Nicholas Court Corney Reach Way Chiswick London W4 2TS on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 17 Nicholas Court Corney Reach Way Chiswick London W4 2TS on 28 September 2010 (1 page)
25 August 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
25 August 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
20 April 2010Annual return made up to 18 March 2010 (13 pages)
20 April 2010Annual return made up to 18 March 2010 (13 pages)
6 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
6 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
3 June 2009Return made up to 18/03/09; full list of members (7 pages)
3 June 2009Return made up to 18/03/09; full list of members (7 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 April 2008Return made up to 18/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2008Return made up to 18/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 May 2007Return made up to 18/03/07; full list of members (6 pages)
18 May 2007Return made up to 18/03/07; full list of members (6 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 March 2006Return made up to 18/03/06; full list of members (6 pages)
23 March 2006Return made up to 18/03/06; full list of members (6 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 March 2005Return made up to 18/03/05; full list of members (6 pages)
17 March 2005Return made up to 18/03/05; full list of members (6 pages)
15 October 2004Accounts made up to 31 March 2004 (1 page)
15 October 2004Accounts made up to 31 March 2004 (1 page)
26 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: 163 forest road walthamstow london E17 6HE (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: 163 forest road walthamstow london E17 6HE (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 March 2003Incorporation (15 pages)
18 March 2003Incorporation (15 pages)