Company NameWivelsfield Limited
Company StatusDissolved
Company Number03314321
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYvonne Beattie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(4 months after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2002)
RoleMarketing Executive
Correspondence Address33 Column Road
West Kirby
Wirral
Merseyside
L48 8AN
Director NameKatherine Mary Fagan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(4 months after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2002)
RoleContracts Manager
Correspondence AddressHeather Cottage Hillside Road
Gayton
Wirral
Merseyside
L60 0BJ
Director NameMr Gary James Lipton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(4 months after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2002)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address48 Lynnbank Road
Calderstones
Liverpool
Merseyside
L18 3HF
Director NameGillian Margaret Lipton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(4 months after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Lynnbank Road
Calderstones
Liverpool
Merseyside
L18 3HF
Secretary NameYvonne Beattie
NationalityBritish
StatusClosed
Appointed12 June 1997(4 months after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2002)
RoleMarketing Executive
Correspondence Address33 Column Road
West Kirby
Wirral
Merseyside
L48 8AN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address105a Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£1,035
Cash£1,336
Current Liabilities£1,235

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
28 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 March 2001Return made up to 06/02/01; full list of members (7 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 February 2000Return made up to 06/02/00; no change of members (7 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 February 1999Return made up to 06/02/99; no change of members (4 pages)
28 April 1998Ad 06/02/97--------- £ si 4@1 (2 pages)
3 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 March 1998Return made up to 06/02/98; full list of members
  • 363(287) ‐ Registered office changed on 13/03/98
(6 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
7 October 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Registered office changed on 19/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 February 1997Incorporation (14 pages)