Company NameWasps Management Consultancy Services Limited
Company StatusDissolved
Company Number06868769
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sandra Lesley Ogden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitchurch Close
Padgate
Warrington
WA1 4JZ
Director NameMrs Catherine Shipton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11 Magnolia Close
Woolston
Warrington
Cheshire
WA1 4HS
Secretary NameMrs Sandra Lesley Ogden
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitchurch Close
Padgate
Warrington
WA1 4JZ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address488 Knutsford Road
Warrington
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£331
Cash£874
Current Liabilities£545

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(5 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(5 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(5 pages)
27 April 2009Director and secretary appointed sandra ogden (1 page)
27 April 2009Director appointed catherine shipton (1 page)
27 April 2009Director and secretary appointed sandra ogden (1 page)
27 April 2009Director appointed catherine shipton (1 page)
15 April 2009Ad 03/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
15 April 2009Ad 03/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 April 2009Appointment terminated director clifford wing (1 page)
7 April 2009Appointment Terminated Secretary rwl registrars LIMITED (1 page)
7 April 2009Appointment Terminated Director clifford wing (1 page)
7 April 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
3 April 2009Incorporation (22 pages)
3 April 2009Incorporation (22 pages)