Company NameWirtz Europe Real Estate Company Limited
Company StatusDissolved
Company Number02519793
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Wirtz
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 1993(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 11 January 2005)
RoleManaging Director
Correspondence Address2699 Whitney Place
Fort Gratiot
Michigan
48059
Secretary NameJohn Wirtz
NationalityAmerican
StatusClosed
Appointed01 July 1996(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address2699 Whitney Place
Fort Gratiot
Michigan
48059
Director NameMr Geoffrey Robert Joseph Clementson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressAcrefield Ruff Lane
Ormskirk
Lancashire
L39 4QZ
Director NameMr Douglas Walter Hendry Lambert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Hathersage Drive
Glossop
Derbyshire
SK13 8RG
Director NameMr David Ian Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address9 Sunnyside Avenue
Wilpshire
Blackburn
Lancashire
BB1 9LW
Secretary NameMr Douglas Walter Hendry Lambert
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hathersage Drive
Glossop
Derbyshire
SK13 8RG

Location

Registered Address3 Harvard Court
Quay Business Centre
Warrington
Cheshire
WA2 8LT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington

Financials

Year2014
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
16 March 2004Voluntary strike-off action has been suspended (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
24 July 2001Return made up to 09/07/01; full list of members (7 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 August 2000Return made up to 09/07/00; full list of members (7 pages)
9 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Return made up to 09/07/99; full list of members (6 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 August 1998Return made up to 09/07/98; no change of members (4 pages)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
6 August 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
6 August 1996New secretary appointed (2 pages)
28 July 1995Return made up to 09/07/95; full list of members (6 pages)
30 June 1995Return made up to 09/07/94; full list of members
  • 363(287) ‐ Registered office changed on 30/06/95
(6 pages)
28 June 1995Registered office changed on 28/06/95 from: 32 clarendon court winwick quay ind. Estate warrington cheshire WA2 8QP (1 page)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 June 1995Accounts for a dormant company made up to 31 December 1993 (1 page)