WPSE LIMITED
Overview
Company Name | WPSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03932846 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WPSE LIMITED?
Company Name | From | Until |
---|---|---|
WASTE PER SE LIMITED | Aug 17, 2000 | Aug 17, 2000 |
CHATEAU ABLIS LIMITED | Jun 07, 2000 | Jun 07, 2000 |
INTERCEDE 1559 LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for WPSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2013 |
What are the latest filings for WPSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2012 to Feb 28, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ian Peter Bryan on Nov 21, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ian Peter Bryan on Nov 21, 2012 | 2 pages | CH03 | ||||||||||
Registered office address changed from C/O Add-Itions Accountancy Solutions 64 Okehampton Crescent Mapperley Plains Nottingham NG3 5SE on Sep 28, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ian Peter Bryan on Jul 31, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ian Peter Bryan on Jul 31, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 5 pages | AA | ||||||||||
Secretary's details changed for Ian Peter Bryan on Dec 30, 2010 | 2 pages | CH03 | ||||||||||
Annual return made up to Feb 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ian Peter Bryan on Dec 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ian Peter Bryan on Dec 30, 2010 | 2 pages | CH03 | ||||||||||
Termination of appointment of Justine Bryan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 16 Vicarage Road Amblecote Stourbridge West Midlands DY8 4JD on Sep 07, 2010 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Feb 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Justine Sarah Bryan on Feb 24, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2008 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of WPSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRYAN, Ian Peter | Secretary | Marine Terrace NE24 2LR Blyth 63 Northumberland | British | Director | 79005380002 | |||||
BRYAN, Ian Peter | Director | Marine Terrace NE24 2LR Blyth 63 Northumberland | United Kingdom | British | Director | 79005380005 | ||||
HARVEY, Adrian William | Secretary | Chevin View 12 Derby Road Milford DE56 0RA Belper Derbyshire | British | Accountant | 64119880001 | |||||
MCCANN, Bridget Ann | Secretary | 48 Rochester Close S81 0PT Worksop Nottinghamshire | British | Milt | 74573090001 | |||||
ROBINSON, James Christopher | Secretary | 78 Weston Park N8 9TB London | British | 47560920003 | ||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
BRYAN, Justine Sarah | Director | Sandy Mount 16 Vicarage Road Amblecote DY8 4JD Stourbridge West Midlands | United Kingdom | British | None | 88275310001 | ||||
HALLE, John Charles | Director | Acre Cottage Wellbank Lane, Over Peover WA16 8UN Knutsford Cheshire | United Kingdom | British | Marketing | 88165920001 | ||||
HARVEY, Adrian William | Director | Chevin View 12 Derby Road Milford DE56 0RA Belper Derbyshire | British | Accountant | 64119880001 | |||||
MCCANN, Bridget Ann | Director | 48 Rochester Close S81 0PT Worksop Nottinghamshire | British | Milt | 74573090001 | |||||
MOORES, Robert Patrick | Director | 51 Airedale Avenue W4 2NW London | British | Venture Capitalist | 47268200001 | |||||
RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||
ROBINSON, James Christopher | Director | 78 Weston Park N8 9TB London | British | Lawyer | 47560920003 | |||||
ROBINSON, Nicola Antoinette | Director | 78 Weston Park N8 9TB London | British | Picture Framer | 60248910002 | |||||
TEMPLEMAN, Rod | Director | Burrswood Lodge Bird In Hand Street, Groombridge TN3 9QJ Tunbridge Wells Kent | British | Director | 71826960001 | |||||
TEMPLEMAN, Rodney Mark | Director | The Coach House Hurstwood Lane TN4 8YA Royal Tunbridge Wells | British | Director | 79976450002 | |||||
THUNHURST, John | Director | Beechcroft Beech Lawn GU1 3PE Guildford Surrey | British | Stockbroker | 23632760001 | |||||
WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 | ||||||
WHITTLE, Kevin Richardson | Director | West House 14 Brandon Village Brandon DH7 8ST Durham County Durham | British | Company Director | 50763670001 |
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