Company NameWest Cheshire Electrical (Testing) Limited
Company StatusDissolved
Company Number03925971
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NameWest Cheshire Electrical (PAT) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameJoanne Louise Hampson
NationalityBritish
StatusClosed
Appointed14 March 2000(4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 12 August 2014)
RoleOffice Manageress
Correspondence Address77 Waterloo Dock
Liverpool
Merseyside
L2
Director NameJoanne Louise Hampson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 12 August 2014)
RoleGeneral Manager
Correspondence Address77 Waterloo Dock
Liverpool
Merseyside
L2
Director NamePeter Henry Buck
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 05 May 2011)
RoleElectrical Contractor
Correspondence Address13 Briar Drive
Heswall
Wirral
CH60 5RW
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.wcetesting.co.uk
Email address[email protected]
Telephone0800 0839030
Telephone regionFreephone

Location

Registered Address146 Belvidere Road
Wallasey
Merseyside
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Shareholders

5 at £1Mark Morris
5.00%
Ordinary
5 at £1Paul Andrew Buck
5.00%
Ordinary
45 at £1Joanne Louise Hampson
45.00%
Ordinary
45 at £1Peter Henry Buck
45.00%
Ordinary

Financials

Year2014
Net Worth-£24,527
Current Liabilities£20,679

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(4 pages)
16 April 2013Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(4 pages)
30 May 2012Compulsory strike-off action has been suspended (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2011Termination of appointment of Peter Buck as a director (1 page)
9 May 2011Termination of appointment of Peter Buck as a director (1 page)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Capitals not rolled up (2 pages)
26 October 2010Capitals not rolled up (2 pages)
26 October 2010Capitals not rolled up (2 pages)
26 October 2010Capitals not rolled up (2 pages)
14 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Director and secretary's change of particulars / joanne hampson / 30/06/2009 (1 page)
30 July 2009Return made up to 08/02/09; no change of members (4 pages)
30 July 2009Director and secretary's change of particulars / joanne hampson / 30/06/2009 (1 page)
30 July 2009Return made up to 08/02/09; no change of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 June 2007Return made up to 15/02/07; full list of members (8 pages)
16 June 2007Return made up to 15/02/07; full list of members (8 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
11 May 2006Return made up to 15/02/06; full list of members (8 pages)
11 May 2006Return made up to 15/02/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 February 2005Return made up to 15/02/05; full list of members (8 pages)
23 February 2005Return made up to 15/02/05; full list of members (8 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2004Return made up to 15/02/04; full list of members (8 pages)
8 March 2004Return made up to 15/02/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 June 2003Return made up to 15/02/03; full list of members (8 pages)
12 June 2003Return made up to 15/02/03; full list of members (8 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Return made up to 15/02/02; no change of members (6 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Return made up to 15/02/02; no change of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 15/02/01; full list of members (6 pages)
15 February 2001Return made up to 15/02/01; full list of members (6 pages)
14 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 April 2000Ad 14/03/00--------- £ si 70@1=70 £ ic 2/72 (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 146 belvidere road wallasey merseyside CH45 4PT (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 146 belvidere road wallasey merseyside CH45 4PT (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Ad 14/03/00--------- £ si 70@1=70 £ ic 2/72 (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 12/14 saint mary street newport salop TF10 7AB (1 page)
30 March 2000Registered office changed on 30/03/00 from: 12/14 saint mary street newport salop TF10 7AB (1 page)
21 March 2000Company name changed west cheshire electrical (pat) l imited\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed west cheshire electrical (pat) l imited\certificate issued on 22/03/00 (2 pages)
15 February 2000Incorporation (10 pages)
15 February 2000Incorporation (10 pages)