WPSE LIMITED

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

    Company NameWPSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03932846
    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 WPSE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WPSE LIMITED located?

    Registered Office Address
    c/o C/O ADD-ITIONS ACCOUNTANCY SOLUTIONS
    321 Main Street
    Calverton
    NG14 6LT Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WPSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WASTE PER SE LIMITEDAug 17, 2000Aug 17, 2000
    CHATEAU ABLIS LIMITEDJun 07, 2000Jun 07, 2000
    INTERCEDE 1559 LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for WPSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for WPSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2013

    5 pagesAA

    Previous accounting period extended from Nov 30, 2012 to Feb 28, 2013

    1 pagesAA01

    Annual return made up to Feb 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2013

    Statement of capital on Mar 05, 2013

    • Capital: GBP 202,839
    SH01

    Director's details changed for Ian Peter Bryan on Nov 21, 2012

    2 pagesCH01

    Secretary's details changed for Ian Peter Bryan on Nov 21, 2012

    2 pagesCH03

    Registered office address changed from C/O Add-Itions Accountancy Solutions 64 Okehampton Crescent Mapperley Plains Nottingham NG3 5SE on Sep 28, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2011

    5 pagesAA

    Annual return made up to Feb 24, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ian Peter Bryan on Jul 31, 2011

    2 pagesCH01

    Secretary's details changed for Ian Peter Bryan on Jul 31, 2011

    2 pagesCH03

    Accounts for a dormant company made up to Nov 30, 2010

    5 pagesAA

    Secretary's details changed for Ian Peter Bryan on Dec 30, 2010

    2 pagesCH03

    Annual return made up to Feb 24, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ian Peter Bryan on Dec 30, 2010

    2 pagesCH01

    Secretary's details changed for Ian Peter Bryan on Dec 30, 2010

    2 pagesCH03

    Termination of appointment of Justine Bryan as a director

    1 pagesTM01

    Registered office address changed from 16 Vicarage Road Amblecote Stourbridge West Midlands DY8 4JD on Sep 07, 2010

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2009

    9 pagesAA

    Annual return made up to Feb 24, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Justine Sarah Bryan on Feb 24, 2010

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    Who are the officers of WPSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYAN, Ian Peter
    Marine Terrace
    NE24 2LR Blyth
    63
    Northumberland
    Secretary
    Marine Terrace
    NE24 2LR Blyth
    63
    Northumberland
    BritishDirector79005380002
    BRYAN, Ian Peter
    Marine Terrace
    NE24 2LR Blyth
    63
    Northumberland
    Director
    Marine Terrace
    NE24 2LR Blyth
    63
    Northumberland
    United KingdomBritishDirector79005380005
    HARVEY, Adrian William
    Chevin View 12 Derby Road
    Milford
    DE56 0RA Belper
    Derbyshire
    Secretary
    Chevin View 12 Derby Road
    Milford
    DE56 0RA Belper
    Derbyshire
    BritishAccountant64119880001
    MCCANN, Bridget Ann
    48 Rochester Close
    S81 0PT Worksop
    Nottinghamshire
    Secretary
    48 Rochester Close
    S81 0PT Worksop
    Nottinghamshire
    BritishMilt74573090001
    ROBINSON, James Christopher
    78 Weston Park
    N8 9TB London
    Secretary
    78 Weston Park
    N8 9TB London
    British47560920003
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BRYAN, Justine Sarah
    Sandy Mount 16 Vicarage Road
    Amblecote
    DY8 4JD Stourbridge
    West Midlands
    Director
    Sandy Mount 16 Vicarage Road
    Amblecote
    DY8 4JD Stourbridge
    West Midlands
    United KingdomBritishNone88275310001
    HALLE, John Charles
    Acre Cottage
    Wellbank Lane, Over Peover
    WA16 8UN Knutsford
    Cheshire
    Director
    Acre Cottage
    Wellbank Lane, Over Peover
    WA16 8UN Knutsford
    Cheshire
    United KingdomBritishMarketing88165920001
    HARVEY, Adrian William
    Chevin View 12 Derby Road
    Milford
    DE56 0RA Belper
    Derbyshire
    Director
    Chevin View 12 Derby Road
    Milford
    DE56 0RA Belper
    Derbyshire
    BritishAccountant64119880001
    MCCANN, Bridget Ann
    48 Rochester Close
    S81 0PT Worksop
    Nottinghamshire
    Director
    48 Rochester Close
    S81 0PT Worksop
    Nottinghamshire
    BritishMilt74573090001
    MOORES, Robert Patrick
    51 Airedale Avenue
    W4 2NW London
    Director
    51 Airedale Avenue
    W4 2NW London
    BritishVenture Capitalist47268200001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    ROBINSON, James Christopher
    78 Weston Park
    N8 9TB London
    Director
    78 Weston Park
    N8 9TB London
    BritishLawyer47560920003
    ROBINSON, Nicola Antoinette
    78 Weston Park
    N8 9TB London
    Director
    78 Weston Park
    N8 9TB London
    BritishPicture Framer60248910002
    TEMPLEMAN, Rod
    Burrswood Lodge
    Bird In Hand Street, Groombridge
    TN3 9QJ Tunbridge Wells
    Kent
    Director
    Burrswood Lodge
    Bird In Hand Street, Groombridge
    TN3 9QJ Tunbridge Wells
    Kent
    BritishDirector71826960001
    TEMPLEMAN, Rodney Mark
    The Coach House
    Hurstwood Lane
    TN4 8YA Royal Tunbridge Wells
    Director
    The Coach House
    Hurstwood Lane
    TN4 8YA Royal Tunbridge Wells
    BritishDirector79976450002
    THUNHURST, John
    Beechcroft Beech Lawn
    GU1 3PE Guildford
    Surrey
    Director
    Beechcroft Beech Lawn
    GU1 3PE Guildford
    Surrey
    BritishStockbroker23632760001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WHITTLE, Kevin Richardson
    West House 14 Brandon Village
    Brandon
    DH7 8ST Durham
    County Durham
    Director
    West House 14 Brandon Village
    Brandon
    DH7 8ST Durham
    County Durham
    BritishCompany Director50763670001

    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