Company NameWTD Site Services Limited
Company StatusDissolved
Company Number06553514
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Thomas Doolan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleSite Manager
Correspondence Address14 St Andrews Road
Birkenhead
Merseyside
CH43 1TD
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Lerman Quaile
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at 1William Thomas Doolan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,552
Current Liabilities£2,552

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
(4 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
(4 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
(4 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
14 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 April 2009Return made up to 03/04/09; full list of members (3 pages)
8 April 2009Return made up to 03/04/09; full list of members (3 pages)
15 April 2008Director appointed william thomas doolan (2 pages)
15 April 2008Director appointed william thomas doolan (2 pages)
8 April 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
8 April 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
8 April 2008Appointment terminated secretary ashok bhardwaj (1 page)
8 April 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
3 April 2008Incorporation (14 pages)
3 April 2008Incorporation (14 pages)