WRVS ENTERPRISES LIMITED

WRVS ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWRVS ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02646819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WRVS ENTERPRISES LIMITED?

    • (5119) /

    Where is WRVS ENTERPRISES LIMITED located?

    Registered Office Address
    Wrvs Cardiff Gate Beck Court
    Cardiff Gate Business Park, Pontprennau
    CF23 8RP Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of WRVS ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WVRS ENTERPRISES LIMITEDNov 07, 1991Nov 07, 1991
    TYROLESE (229) LIMITEDSep 18, 1991Sep 18, 1991

    What are the latest accounts for WRVS ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for WRVS ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Ruth Markland as a director on Nov 30, 2012

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of David John Mccullough as a director on Nov 03, 2011

    2 pagesAP01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Annual return made up to Sep 18, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2011

    Statement of capital on Sep 21, 2011

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Oct 25, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25th October 2023 under section 1088 of the Companies Act 2006

    Appointment of Mr Darren Antony Xiberras as a director on Sep 09, 2011

    2 pagesAP01

    Termination of appointment of Karyn Shepperd as a secretary

    1 pagesTM02

    Appointment of Mr Darren Antony Xiberras as a secretary

    1 pagesAP03

    Termination of appointment of Gwenda Berry as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Annual return made up to Sep 18, 2010 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Oct 25, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25th October 2023 under section 1088 of the Companies Act 2006

    Registered office address changed from Garden House Milton Hill Steventon Abingdon Oxfordshire OX13 6AD on Apr 13, 2010

    1 pagesAD01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Oct 25, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25th October 2023 under section 1088 of the Companies Act 2006

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Oct 25, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25th October 2023 under section 1088 of the Companies Act 2006

    legacy

    1 pages288b

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Oct 25, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25th October 2023 under section 1088 of the Companies Act 2006

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    1 pages288a

    Who are the officers of WRVS ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    XIBERRAS, Darren Antony
    Beck Court
    Cardiff Gate Business Park, Pontprennau
    CF23 8RP Cardiff
    Wrvs Cardiff Gate
    Wales
    Secretary
    Beck Court
    Cardiff Gate Business Park, Pontprennau
    CF23 8RP Cardiff
    Wrvs Cardiff Gate
    Wales
    160552550001
    MCCULLOUGH, David John
    Beck Court
    Cardiff Gate Business Park, Pontprennau
    CF23 8RP Cardiff
    Wrvs Cardiff Gate
    Wales
    Director
    Beck Court
    Cardiff Gate Business Park, Pontprennau
    CF23 8RP Cardiff
    Wrvs Cardiff Gate
    Wales
    United KingdomBritish167970840001
    XIBERRAS, Darren Antony
    Beck Court
    Cardiff Gate Business Park, Pontprennau
    CF23 8RP Cardiff
    Wrvs Cardiff Gate
    Wales
    Director
    Beck Court
    Cardiff Gate Business Park, Pontprennau
    CF23 8RP Cardiff
    Wrvs Cardiff Gate
    Wales
    WalesBritish122322990001
    BERRY, Gwenda Lynne
    62 Hungerford Road
    Islington
    N7 9LP London
    Secretary
    62 Hungerford Road
    Islington
    N7 9LP London
    British32544680001
    BURTON, Gerald
    Hilbre Old Farm Close
    Knotty Green
    HP9 2TH Beaconsfield
    Bucks
    Secretary
    Hilbre Old Farm Close
    Knotty Green
    HP9 2TH Beaconsfield
    Bucks
    British18600800001
    SHEPPERD, Karyn Maria
    Cardiff Gate Business Park
    CF23 8RP Cardiff
    Beck Court
    Secretary
    Cardiff Gate Business Park
    CF23 8RP Cardiff
    Beck Court
    British134923800001
    TOULSON, Lady
    Billhurst Farm
    Wood Street Green
    GU3 3DZ Guildford
    Surrey
    Secretary
    Billhurst Farm
    Wood Street Green
    GU3 3DZ Guildford
    Surrey
    British33966780001
    TURNER, Janet Mary
    Wothorpe Towers
    PE9 3JG Wothorpe On The Hill
    Cambridgeshire
    Secretary
    Wothorpe Towers
    PE9 3JG Wothorpe On The Hill
    Cambridgeshire
    British99962030001
    WELSBY, Gordon Robert John
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    Secretary
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    British103997340001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    BERRY, Gwenda Lynne
    62 Hungerford Road
    Islington
    N7 9LP London
    Director
    62 Hungerford Road
    Islington
    N7 9LP London
    United KingdomBritish32544680001
    BURTON, Gerald
    Shepherds Lodge
    Littleworth
    SN7 8JJ Faringdon
    Oxfordshire
    Director
    Shepherds Lodge
    Littleworth
    SN7 8JJ Faringdon
    Oxfordshire
    British18600800004
    CORSAR, Mary Drummond, The Honourable Dame
    11 Ainslie Place
    EH3 6AS Edinburgh
    Lothian
    Director
    11 Ainslie Place
    EH3 6AS Edinburgh
    Lothian
    British3132990001
    FLEMING, Ann Cecilia
    12 Newton House
    Newton St Cyres
    EX5 5BL Exeter
    Devon
    Director
    12 Newton House
    Newton St Cyres
    EX5 5BL Exeter
    Devon
    British37287490001
    LEVER, Keith Mark
    24 Springlines
    Wanborough
    SN4 0ES Swindon
    Wiltshire
    Director
    24 Springlines
    Wanborough
    SN4 0ES Swindon
    Wiltshire
    EnglandBritish78207070001
    LONG, Dianne Elizabeth
    The Cottage
    Holy City
    EX13 7JZ Axminster
    Devon
    Director
    The Cottage
    Holy City
    EX13 7JZ Axminster
    Devon
    United KingdomBritish78207250001
    MARKLAND, Ruth
    BA1
    Director
    BA1
    United KingdomBritish110579470001
    TIETJEN, Christina Eileen
    15 Lonsdale Road
    Barnes
    SW13 9ED London
    Director
    15 Lonsdale Road
    Barnes
    SW13 9ED London
    United KingdomBritish46620890001
    TOULSON, Lady
    Billhurst Farm
    Wood Street Green
    GU3 3DZ Guildford
    Surrey
    Director
    Billhurst Farm
    Wood Street Green
    GU3 3DZ Guildford
    Surrey
    British33966780001
    WELSBY, Gordon Robert John
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    Director
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    EnglandBritish103997340001
    TYROLESE (DIRECTORS) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002470001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0