Port Sunlight
Wirral
CH63 7NH
Wales
Director Name | Mr Thomas Carl Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
Director Name | Mr Gwyn Leslie Davies |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfair Cottage Francis Road Wrexham LL11 6EH Wales |
Website | www.wcnltd.co.uk |
---|
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | Ryan Thomas Williams 50.00% Ordinary |
---|---|
100 at £1 | Thomas Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,172 |
Current Liabilities | £2,807 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Return of final meeting of creditors (8 pages) |
13 August 2014 | Notice of final account prior to dissolution (8 pages) |
13 August 2014 | Notice of final account prior to dissolution (8 pages) |
25 June 2013 | Registered office address changed from Unit 102 Coed Aben Road Wrexham Industrial Estate Wrexham LL13 9UH on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from Unit 102 Coed Aben Road Wrexham Industrial Estate Wrexham LL13 9UH on 25 June 2013 (2 pages) |
21 June 2013 | Appointment of a liquidator (1 page) |
21 June 2013 | Appointment of a liquidator (1 page) |
30 May 2013 | Order of court to wind up (2 pages) |
30 May 2013 | Order of court to wind up (2 pages) |
11 January 2013 | Termination of appointment of Gwyn Davies as a director (2 pages) |
11 January 2013 | Termination of appointment of Gwyn Davies as a director (2 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
30 August 2012 | Registered office address changed from Miltary House 24 Castle Street Chester Cheshire CH1 2DS England on 30 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from Miltary House 24 Castle Street Chester Cheshire CH1 2DS England on 30 August 2012 (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
22 June 2012 | Appointment of Mr Gwyn Leslie Davies as a director (2 pages) |
22 June 2012 | Appointment of Mr Gwyn Leslie Davies as a director (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
1 June 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
30 May 2012 | Appointment of Mr Thomas Carl Williams as a director (2 pages) |
30 May 2012 | Appointment of Mr Thomas Carl Williams as a director (2 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Incorporation (33 pages) |
12 October 2010 | Incorporation (33 pages) |