Company NameIn-House Design (North Wales) Limited
Company StatusDissolved
Company Number03068573
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 9 months ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)
Previous NameWealthsure Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael John Jackson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 14 May 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven Upper Bryn Coch
Mold
Flintshire
CH7 4AE
Wales
Secretary NameMr Michael John Jackson
NationalityBritish
StatusClosed
Appointed24 July 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 14 May 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven Upper Bryn Coch
Mold
Flintshire
CH7 4AE
Wales
Director NameMrs Margaret Ann Jackson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(4 years, 11 months after company formation)
Appointment Duration2 years (closed 14 May 2002)
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven Upper Bryn Coch
Mold
Flintshire
CH7 4AE
Wales
Director NameGraham Hallows
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 2000)
RoleArchitectural-Project Manager
Correspondence AddressHalstead Cottage 170 Wood Lane
Hawarden
Deeside
Clwyd
CH5 3JF
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressStanhope House
Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
18 September 2001Registered office changed on 18/09/01 from: 2A brunswick road buckley clwyd CH7 2EF (1 page)
28 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Return made up to 11/06/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (12 pages)
7 June 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Full accounts made up to 31 July 1998 (17 pages)
21 June 1998Return made up to 11/06/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (12 pages)
10 July 1997Return made up to 11/06/97; no change of members (4 pages)
17 April 1997Full accounts made up to 31 July 1996 (11 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
19 June 1996Return made up to 11/06/96; full list of members (6 pages)
17 May 1996Company name changed wealthsure properties LIMITED\certificate issued on 20/05/96 (2 pages)
5 March 1996Accounting reference date notified as 31/07 (1 page)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)