Company NameWapfly Technologies Limited
Company StatusDissolved
Company Number06778422
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameFleetness 638 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jill Collighan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(4 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameJill Collighan
StatusClosed
Appointed16 April 2014(5 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 24 February 2015)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Simon John Wallwork
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameMr Christopher Brassington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(4 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Drive
Wilmslow
Cheshire
SK9 2GY
Secretary NameMrs Jill Collighan
NationalityBritish
StatusResigned
Appointed14 May 2009(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farm House Close
Whittle Le Woods
Chorley
Lancashire
PR6 7QN
Director NameMr Neale Spear Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm North Road
Bretherton
Preston
Lancashire
PR5 7AY
Secretary NameMr James George Esson
StatusResigned
Appointed08 December 2010(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2014)
RoleCompany Director
Correspondence Address2nd Floor Digital World Centre
1 Lowry Plaza, The Quays Salford
Manchester
Select One
M50 3UB
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed22 December 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £12ergo Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
8 July 2014Termination of appointment of Neale Spear Graham as a director on 30 May 2014 (1 page)
8 July 2014Termination of appointment of Neale Spear Graham as a director on 30 May 2014 (1 page)
23 May 2014Accounts made up to 31 December 2013 (2 pages)
23 May 2014Accounts made up to 31 December 2013 (2 pages)
23 May 2014Registered office address changed from 2nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 2nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB on 23 May 2014 (1 page)
16 April 2014Termination of appointment of James George Esson as a secretary on 16 April 2014 (1 page)
16 April 2014Appointment of Jill Collighan as a secretary on 16 April 2014 (2 pages)
16 April 2014Appointment of Jill Collighan as a secretary on 16 April 2014 (2 pages)
16 April 2014Termination of appointment of James George Esson as a secretary on 16 April 2014 (1 page)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
2 December 2013Registered office address changed from 4th Floor Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 4th Floor Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 4th Floor Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB on 2 December 2013 (1 page)
27 September 2013Accounts made up to 31 December 2012 (2 pages)
27 September 2013Accounts made up to 31 December 2012 (2 pages)
7 January 2013Director's details changed for Mrs Jill Collighan on 19 December 2012 (2 pages)
7 January 2013Director's details changed for Mrs Jill Collighan on 19 December 2012 (2 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts made up to 31 December 2011 (2 pages)
17 September 2012Accounts made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts made up to 31 December 2010 (2 pages)
29 September 2011Accounts made up to 31 December 2010 (2 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
16 December 2010Termination of appointment of Jill Collighan as a secretary (1 page)
16 December 2010Termination of appointment of Jill Collighan as a secretary (1 page)
16 December 2010Appointment of Mr James George Esson as a secretary (1 page)
16 December 2010Appointment of Mr James George Esson as a secretary (1 page)
10 September 2010Accounts made up to 31 December 2009 (2 pages)
10 September 2010Accounts made up to 31 December 2009 (2 pages)
3 February 2010Appointment of Mr Neale Spear Graham as a director (2 pages)
3 February 2010Termination of appointment of Christopher Brassington as a director (1 page)
3 February 2010Appointment of Mr Neale Spear Graham as a director (2 pages)
3 February 2010Termination of appointment of Christopher Brassington as a director (1 page)
4 January 2010Director's details changed for Christopher Brassington on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Christopher Brassington on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Christopher Brassington on 4 January 2010 (2 pages)
21 May 2009Memorandum and Articles of Association (14 pages)
21 May 2009Memorandum and Articles of Association (14 pages)
16 May 2009Appointment terminated director simon wallwork (1 page)
16 May 2009Director and secretary appointed jill collighan (2 pages)
16 May 2009Appointment terminated secretary p & p secretaries LIMITED (1 page)
16 May 2009Registered office changed on 16/05/2009 from 123 deansgate manchester M3 2BU (1 page)
16 May 2009Director and secretary appointed jill collighan (2 pages)
16 May 2009Registered office changed on 16/05/2009 from 123 deansgate manchester M3 2BU (1 page)
16 May 2009Appointment terminated director p & p directors LIMITED (1 page)
16 May 2009Director appointed christopher brassington (2 pages)
16 May 2009Appointment terminated director p & p directors LIMITED (1 page)
16 May 2009Appointment terminated director simon wallwork (1 page)
16 May 2009Director appointed christopher brassington (2 pages)
16 May 2009Appointment terminated secretary p & p secretaries LIMITED (1 page)
24 February 2009Company name changed fleetness 638 LIMITED\certificate issued on 24/02/09 (2 pages)
24 February 2009Company name changed fleetness 638 LIMITED\certificate issued on 24/02/09 (2 pages)
22 December 2008Incorporation (20 pages)
22 December 2008Incorporation (20 pages)