Company NameW & P Express Ltd
Company StatusDissolved
Company Number05031665
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 3 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWieslaw Wietecha
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityPolish
StatusClosed
Appointed05 February 2009(5 years after company formation)
Appointment Duration9 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address11/3 Sechshauser Guertel 1/13
Vienna
A 1150
Austria
Secretary NameA. Haniel Ltd (Corporation)
StatusClosed
Appointed05 February 2009(5 years after company formation)
Appointment Duration9 years, 5 months (closed 10 July 2018)
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
Merseyside
CH48 4EL
Wales
Director NameRenata Wietecha
Date of BirthApril 1968 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSechshauser
Guertel 1
Vienna
A-1150
Foreign
Secretary NameWieslaw Wietecha
NationalityPolish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleSecretary
Correspondence AddressSechshauser
Guertel 1
Vienna
A-1150
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address44a Brookfield Gardens R O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

100 at £1Renata Wietecha
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
10 October 2012Amended accounts made up to 31 December 2011 (6 pages)
10 October 2012Amended accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 September 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
8 September 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
2 September 2011Form VT01 with translation (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
2 September 2011Form VT01 with translation (5 pages)
28 July 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 28 July 2011 (1 page)
16 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 December 2010VT01 (5 pages)
10 December 2010VT01 (5 pages)
10 December 2010Amended accounts made up to 31 December 2009 (1 page)
10 December 2010Amended accounts made up to 31 December 2009 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
9 September 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
9 September 2010Registered office address changed from 39a Leicester Road Ground Floor, Deept R/O Salford Manchester M7 4AS on 9 September 2010 (1 page)
9 September 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
9 September 2010Registered office address changed from 39a Leicester Road Ground Floor, Deept R/O Salford Manchester M7 4AS on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 39a Leicester Road Ground Floor, Deept R/O Salford Manchester M7 4AS on 9 September 2010 (1 page)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page)
10 February 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page)
10 February 2010Director's details changed for Wieslaw Wietecha on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Wieslaw Wietecha on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Wieslaw Wietecha on 1 October 2009 (2 pages)
15 April 2009Amended accounts made up to 31 December 2008 (3 pages)
15 April 2009Voluntary translation accounts 31/12/08 (1 page)
15 April 2009Voluntary translation accounts 31/12/08 (1 page)
15 April 2009Amended accounts made up to 31 December 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
9 March 2009Return made up to 02/02/09; full list of members (3 pages)
9 March 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2009Appointment terminated director renata wietecha (1 page)
5 February 2009Secretary appointed A. haniel LTD (1 page)
5 February 2009Director appointed wieslaw wietecha (1 page)
5 February 2009Appointment terminated secretary wieslaw wietecha (1 page)
5 February 2009Director appointed wieslaw wietecha (1 page)
5 February 2009Appointment terminated secretary wieslaw wietecha (1 page)
5 February 2009Secretary appointed A. haniel LTD (1 page)
5 February 2009Appointment terminated director renata wietecha (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 02/02/08; full list of members (3 pages)
29 February 2008Return made up to 02/02/08; full list of members (3 pages)
13 July 2007Amended accounts made up to 31 December 2006 (3 pages)
13 July 2007Amended accounts made up to 31 December 2006 (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 February 2007Return made up to 02/02/07; full list of members (2 pages)
14 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 December 2006Amended accounts made up to 31 December 2005 (3 pages)
5 December 2006Amended accounts made up to 31 December 2005 (3 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page)
9 June 2006Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page)
13 February 2006Return made up to 02/02/06; full list of members (2 pages)
13 February 2006Return made up to 02/02/06; full list of members (2 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 April 2005Return made up to 02/02/05; full list of members (2 pages)
4 April 2005Return made up to 02/02/05; full list of members (2 pages)
17 May 2004Memorandum and Articles of Association (12 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2004Memorandum and Articles of Association (12 pages)
22 March 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
22 March 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (9 pages)
2 February 2004Incorporation (9 pages)