Company NameWirral Automated Gate Systems Limited
Company StatusDissolved
Company Number05084498
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameNeill Foster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleFabricator Welder
Country of ResidenceEngland
Correspondence Address2 17 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Secretary NameNeill Foster
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleFabricator Welder
Country of ResidenceEngland
Correspondence Address2 17 Ashville Road
Birkenhead
Merseyside
CH41 8AU
Wales
Director NameMr Stephen John Blake
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address9 Swindon Close
Greasby
Wirral
Merseyside
CH49 3QS
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 5 Links Business Park
Carr Lane
Hoylake
Wirral
CH47 4AY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
20 December 2011Termination of appointment of Stephen Blake as a director (1 page)
20 December 2011Termination of appointment of Stephen John Blake as a director on 20 December 2011 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(5 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(5 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Neill Foster on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Stephen John Blake on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Neill Foster on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Stephen John Blake on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Stephen John Blake on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Neill Foster on 1 October 2009 (2 pages)
25 July 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
25 July 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
15 May 2009Return made up to 25/03/09; full list of members (4 pages)
15 May 2009Return made up to 25/03/09; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
12 June 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
18 April 2008Return made up to 25/03/08; full list of members (4 pages)
18 April 2008Return made up to 25/03/08; full list of members (4 pages)
17 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
17 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
25 April 2007Return made up to 25/03/07; full list of members (2 pages)
25 April 2007Return made up to 25/03/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
16 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
22 May 2006Return made up to 25/03/06; full list of members (2 pages)
22 May 2006Return made up to 25/03/06; full list of members (2 pages)
28 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
28 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
2 June 2005Return made up to 25/03/05; full list of members (7 pages)
2 June 2005Return made up to 25/03/05; full list of members (7 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2004Accounts made up to 31 March 2004 (1 page)
13 August 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
13 August 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Accounting reference date shortened from 31/03/05 to 31/03/04 (1 page)
26 May 2004Accounting reference date shortened from 31/03/05 to 31/03/04 (1 page)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New director appointed (2 pages)
13 May 2004Ad 19/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 May 2004Ad 19/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 May 2004Registered office changed on 11/05/04 from: 63 market street hoylake wirral CH47 2BQ (1 page)
11 May 2004Registered office changed on 11/05/04 from: 63 market street hoylake wirral CH47 2BQ (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
25 March 2004Incorporation (9 pages)
25 March 2004Incorporation (9 pages)