Company NameWraysbury Tyres Services Limited
Company StatusDissolved
Company Number05959894
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Mark Alan George Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressStanjen Lodge
Ten Acre Lane
Egham
Surrey
TW20 8SJ
Director NameTheresa Helen Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStanjen Lodge
Ten Acre Lane
Egham
Surrey
TW20 8SJ
Secretary NameTheresa Helen Williams
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStanjen Lodge
Ten Acre Lane
Egham
Surrey
TW20 8SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOld Bank House
57 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Mark Alan George Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£6,578
Cash£42,556
Current Liabilities£75,390

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (3 pages)
10 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
19 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 29 August 2013 (1 page)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2011Director's details changed for Theresa Helen Williams on 8 October 2011 (2 pages)
17 October 2011Director's details changed for Theresa Helen Williams on 8 October 2011 (2 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for David Mark Alan George Williams on 8 October 2011 (2 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Theresa Helen Williams on 8 October 2011 (2 pages)
17 October 2011Director's details changed for David Mark Alan George Williams on 8 October 2011 (2 pages)
17 October 2011Director's details changed for David Mark Alan George Williams on 8 October 2011 (2 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 November 2009Annual return made up to 9 October 2009 (14 pages)
3 November 2009Annual return made up to 9 October 2009 (14 pages)
3 November 2009Annual return made up to 9 October 2009 (14 pages)
27 October 2008Return made up to 09/10/08; no change of members (4 pages)
27 October 2008Return made up to 09/10/08; no change of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 July 2008Registered office changed on 17/07/2008 from mill mead house, 8 mill mead staines middlesex TW18 4NJ (1 page)
17 July 2008Registered office changed on 17/07/2008 from mill mead house, 8 mill mead staines middlesex TW18 4NJ (1 page)
25 October 2007Return made up to 09/10/07; full list of members (7 pages)
25 October 2007Return made up to 09/10/07; full list of members (7 pages)
14 February 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
14 February 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
24 October 2006New secretary appointed;new director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New secretary appointed;new director appointed (2 pages)
24 October 2006New director appointed (2 pages)
9 October 2006Incorporation (19 pages)
9 October 2006Incorporation (19 pages)