Company NameWash 2 Wear Limited
Company StatusDissolved
Company Number04918418
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)
Dissolution Date6 August 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cullum Michael Brenton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charles Street
Hoole
Chester
CH2 3AZ
Wales
Secretary NameMr Cullum Michael Brenton
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charles Street
Hoole
Chester
CH2 3AZ
Wales
Director NameMrs Sharon Brenton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address95 Woodlands Drive
Chester
Cheshire
CH2 3QJ
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address10 Charles Street
Hoole
Chester
CH2 3AZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Shareholders

2 at £1Cullum Michael Brenton
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,144
Cash£1,046
Current Liabilities£22,859

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
30 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-06
  • GBP 2
(3 pages)
6 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-06
  • GBP 2
(3 pages)
6 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-06
  • GBP 2
(3 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
10 October 2011Secretary's details changed for Mr Cullum Michael Brenton on 1 October 2011 (1 page)
10 October 2011Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
10 October 2011Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
10 October 2011Secretary's details changed for Mr Cullum Michael Brenton on 1 October 2011 (1 page)
10 October 2011Secretary's details changed for Mr Cullum Michael Brenton on 1 October 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of Sharon Brenton as a director (1 page)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of Sharon Brenton as a director (1 page)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 October 2009Director's details changed for Mrs Sharon Brenton on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mrs Sharon Brenton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Cullum Michael Brenton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Sharon Brenton on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Cullum Michael Brenton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Cullum Michael Brenton on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
24 February 2009Registered office changed on 24/02/2009 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page)
24 February 2009Registered office changed on 24/02/2009 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page)
27 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Director's Change of Particulars / sharon brenton / 01/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 95; Street was: 57 woodlands drive, now: woodlands drive; Post Code was: CH2 3QQ, now: CH2 3QJ (2 pages)
2 October 2008Director's change of particulars / sharon brenton / 01/10/2008 (2 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Director and secretary's change of particulars / cullum brenton / 01/10/2008 (2 pages)
2 October 2008Director and Secretary's Change of Particulars / cullum brenton / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 95; Street was: 57 woodlands drive, now: woodlands drive; Post Code was: CH2 3QQ, now: CH2 3QJ; Occupation was: company director, now: director (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 57 woodlands drive chester cheshire CH2 3QQ (1 page)
27 August 2008Registered office changed on 27/08/2008 from 57 woodlands drive chester cheshire CH2 3QQ (1 page)
15 February 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
15 February 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
12 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 October 2007Return made up to 01/10/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
20 February 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
19 October 2006Return made up to 01/10/06; full list of members (2 pages)
19 October 2006Return made up to 01/10/06; full list of members (2 pages)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
28 September 2005Return made up to 01/10/05; full list of members (7 pages)
28 September 2005Return made up to 01/10/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
18 January 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
14 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 October 2004Return made up to 01/10/04; full list of members (7 pages)
21 October 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
21 October 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 16 st john street london EC1M 4NT (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 16 st john street london EC1M 4NT (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
1 October 2003Incorporation (14 pages)