Company NameWade Mechanical Services Limited
Company StatusDissolved
Company Number05240790
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael John Niblett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(same day as company formation)
RoleEngineer
Correspondence Address11 Oak House
Manor Road
Sidcup
Kent
DA15 7HX
Secretary NameLai Ying Chong
NationalityBritish
StatusClosed
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Oakhouse
Manor Road
Sidcup
Kent
DA15 7HX
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved following liquidation (1 page)
2 August 2010Completion of winding up (1 page)
2 August 2010Completion of winding up (1 page)
9 April 2010Order of court to wind up (2 pages)
9 April 2010Order of court to wind up (2 pages)
1 April 2010Compulsory strike-off action has been suspended (1 page)
1 April 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Return made up to 10/10/07; full list of members (2 pages)
11 October 2007Return made up to 10/10/07; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 October 2006Registered office changed on 10/10/06 from: 44-45 orsett road grays essex RM17 5ED (1 page)
10 October 2006Return made up to 10/10/06; full list of members (2 pages)
10 October 2006Return made up to 10/10/06; full list of members (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 44-45 orsett road grays essex RM17 5ED (1 page)
3 October 2005Return made up to 24/09/05; full list of members (6 pages)
3 October 2005Return made up to 24/09/05; full list of members (6 pages)
13 September 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 September 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 September 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 September 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 September 2005Accounts made up to 31 March 2005 (1 page)
5 August 2005Registered office changed on 05/08/05 from: 11 oak house manor road sidcup kent DA15 7HX (1 page)
5 August 2005Registered office changed on 05/08/05 from: 11 oak house manor road sidcup kent DA15 7HX (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
14 October 2004New secretary appointed (2 pages)
24 September 2004Incorporation (12 pages)
24 September 2004Incorporation (12 pages)