Company NameWPF Services Limited
Company StatusDissolved
Company Number06200909
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Carol Judith Fleming
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address11 Rowley Way
Knutsford
Cheshire
WA16 9AU
Director NameMr William Paul Fleming
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rowley Way
Knutsford
Cheshire
WA16 9AU
Secretary NameMrs Carol Judith Fleming
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address11 Rowley Way
Knutsford
Cheshire
WA16 9AU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013Application to strike the company off the register (4 pages)
15 October 2013Application to strike the company off the register (4 pages)
4 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 2
(5 pages)
4 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 2
(5 pages)
4 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 2
(5 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Carol Judith Fleming on 1 April 2010 (2 pages)
25 April 2010Director's details changed for William Paul Fleming on 1 April 2010 (2 pages)
25 April 2010Director's details changed for William Paul Fleming on 1 April 2010 (2 pages)
25 April 2010Director's details changed for Carol Judith Fleming on 1 April 2010 (2 pages)
25 April 2010Director's details changed for William Paul Fleming on 1 April 2010 (2 pages)
25 April 2010Director's details changed for Carol Judith Fleming on 1 April 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2009Return made up to 03/04/09; full list of members (4 pages)
2 June 2009Return made up to 03/04/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 September 2008Return made up to 03/04/08; full list of members (6 pages)
12 September 2008Return made up to 03/04/08; full list of members (6 pages)
25 April 2007New secretary appointed;new director appointed (2 pages)
25 April 2007New secretary appointed;new director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
3 April 2007Incorporation (6 pages)
3 April 2007Incorporation (6 pages)