Company NameWirral Bus And Engineering Company Limited
Company StatusDissolved
Company Number04397774
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 2 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameFrank John Bradley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleRetired Local Government Officer
Correspondence Address28 Claremount Road
Wallasey
Merseyside
CH45 6UB
Wales
Director NameLeonard David Southam
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleRetired
Correspondence Address21 Eaton Road
West Kirby
Merseyside
CH48 3HE
Wales
Director NameMrs Lyn Rosemary Garwood
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 27 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Queen Street
Treuddyn
Mold
Clwyd
CH7 4LU
Wales
Director NameBrian Paul Levens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleBusiness Manager
Correspondence Address37 Childwall Avenue
Moreton
Wirral
Merseyside
CH46 0RD
Wales
Secretary NameIan Long
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address51 Taunton Street
Liverpool
Merseyside
L15 4ND
Secretary NameIan Long
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address51 Taunton Street
Liverpool
Merseyside
L15 4ND
Secretary NameSusan Elizabeth Eileen Edwards
NationalityBritish
StatusResigned
Appointed12 August 2002(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 16 September 2002)
RoleCompany Director
Correspondence Address8 Acreville Road
Bebington
Wirral
Merseyside
CH63 2HY
Wales
Secretary NameIan William Frost
NationalityBritish
StatusResigned
Appointed04 February 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2008)
RoleFacilities Manager
Correspondence Address18 Raleigh Road
Neston
Cheshire
CH64 9TA
Wales
Director NameMr Abdul Karim Erzouki
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2006)
RoleScaffolding Director
Country of ResidenceEngland
Correspondence Address5 Ampthill Road
Aigburth
Liverpool
Merseyside
L17 9QL
Director NameWilliam Broadhurst
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2006)
RoleOperations Manager
Correspondence Address20 Old Greasby Road
Upton
Wirral
Merseyside
CH49 6LT
Wales
Director NameDavid Andrew Blanshard
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 November 2008)
RoleTransport Manager
Correspondence Address8 Trafalgar Road
Wallasey
Merseyside
CH44 0EA
Wales
Director NameMr David Jeffrey Rimmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 November 2008)
RolePsv Driver Trainer
Country of ResidenceUnited Kingdom
Correspondence Address41 Ashburton Road
Wallasey
Merseyside
CH44 5XB
Wales
Director NameMr Paul James Wylde
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 November 2008)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Magazine Lane
Wallasey
Merseyside
CH45 1LU
Wales
Secretary NameDavid Andrew Blanshard
NationalityBritish
StatusResigned
Appointed24 October 2006(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 October 2006)
RoleTransport Manager
Correspondence Address8 Trafalgar Road
Wallasey
Merseyside
CH44 0EA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBeaufort House
Beaufort Road
Birkenhead
Wirral
CH41 1HE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£161,738
Cash£21
Current Liabilities£162,885

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Appointment terminated director david rimmer (2 pages)
17 November 2008Appointment terminated director david blanshard (2 pages)
17 November 2008Appointment terminated director paul wylde (2 pages)
10 September 2008Return made up to 19/03/08; no change of members (6 pages)
10 September 2008Director's change of particulars / lyn derham / 03/08/2008 (1 page)
29 July 2008Appointment terminated secretary ian frost (1 page)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
25 October 2006New director appointed (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
3 April 2006Return made up to 19/03/06; full list of members (8 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 19/03/05; full list of members (8 pages)
23 February 2005New director appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
7 June 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Director resigned (1 page)
9 April 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
27 March 2002Secretary resigned (1 page)