WSE GRATTON COPSE LIMITED
Overview
| Company Name | WSE GRATTON COPSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07593631 |
| 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 WSE GRATTON COPSE LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is WSE GRATTON COPSE LIMITED located?
| Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WSE GRATTON COPSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WSE TRIGGERS HILL LIMITED | Apr 06, 2011 | Apr 06, 2011 |
What are the latest accounts for WSE GRATTON COPSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for WSE GRATTON COPSE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WSE GRATTON COPSE 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 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of Nicola Board as a secretary on May 01, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Karen Ward as a secretary on May 01, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Nicholas Boyle on Dec 15, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4Th Floor, 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on Dec 15, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Nicholas Boyle as a director on Mar 21, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Nicola Board as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul Stephen Latham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ming Yin as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Ashford House Grenadier Road Exeter Devon EX1 3LH England* on Apr 11, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2014 to Feb 28, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Ming Jau Yin as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Barmoor Farm House Barmoor Morpeth Northumberland NE61 6LB* on Jan 08, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ronald Owen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Mcginty as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Wearmouth as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Armstrong as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of WSE GRATTON COPSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England | 197382340001 | |||||||
| BOYLE, Nicholas Thomson | Director | 33 Holborn EC1N 2HT London 6th Floor England England | Ireland | British | 159264000001 | |||||
| LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 146527710001 | |||||
| BOARD, Nicola | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 187944410001 | |||||||
| MCGINTY, Susan Susan, Dr | Secretary | c/o Kreis Consulting Limited Hope Street G2 2UE Glasgow 180 Scotland | 163721250001 | |||||||
| ARMSTRONG, Michael Norman | Director | Barmoor NE61 6LB Morpeth Barmoor Farm House Northumberland | England | British | 57247070001 | |||||
| KERR, Alan Lang | Director | Barmoor NE61 6LB Morpeth Barmoor Farm House Northumberland | England | British | 102163730002 | |||||
| OWEN, Ronald Charles | Director | Barmoor NE61 6LB Morpeth Barmoor Farm House Northumberland | England | British | 77063250001 | |||||
| WEARMOUTH, John Watson | Director | Barmoor NE61 6LB Morpeth Barmoor Farm House Northumberland | United Kingdom | British | 112704700001 | |||||
| YIN, Ming Jau | Director | Bernhard-Wicki-Strasse 80636 Munich 5 Germany | Germany | American | 183473180001 |
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