Company NameThe Wtc Group Ltd
Company StatusDissolved
Company Number01030702
CategoryPrivate Limited Company
Incorporation Date11 November 1971(52 years, 6 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDouglas Edgar
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(20 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 30 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolfriog Hall
Llanfrothen
Penrhyndeudraeth
Gwynedd
LL48 6SN
Wales
Director NameAnthony Elliott Whitworth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(20 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 30 June 2009)
RoleCompany Chairman
Correspondence AddressHighfield House
Peover Lane Chelford
Macclesfield
Cheshire
SK11 9AW
Director NameMr Timothy Tracey Wynn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(20 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 30 June 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Moor Lane
Hutton
Preston
PR4 5SE
Secretary NameDouglas Edgar
NationalityBritish
StatusClosed
Appointed28 March 1992(20 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolfriog Hall
Llanfrothen
Penrhyndeudraeth
Gwynedd
LL48 6SN
Wales
Director NameKeith Fox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(20 years, 9 months after company formation)
Appointment Duration16 years, 10 months (closed 30 June 2009)
RoleProduction Manager
Correspondence Address14 Alderton Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 9LG
Director NameEdward Gregg Taggart
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(27 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 30 June 2009)
RoleSales Executive
Correspondence Address21 Greenacres Avenue
Shelf
Halifax
West Yorkshire
HX3 7RL
Director NameKim Michael Wilson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(20 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 September 1992)
RoleManaging Director
Correspondence AddressSycamore House Off Pendle Street East
Sabden
Blackburn
Lancashire
BB7 9EQ
Director NameLee David Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 1995)
RoleProduction Director
Correspondence Address91 Runshaw Lane
Euxton
Chorley
Lancashire
PR7 6AX
Director NamePaul Johnathan Websdell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(20 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2002)
RoleEngineer
Correspondence Address73 Old Vicarage
Westhoughton
Bolton
Lancashire
BL5 2EG
Director NameRobert Brian Spanswick
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(24 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2002)
RoleQuality Manager
Correspondence Address8 Hallmoor Close
Aughton
Ormskirk
Lancashire
L39 4UQ

Location

Registered AddressC/O Kroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,933,559
Gross Profit£620,134
Net Worth£224,319
Cash£467
Current Liabilities£613,231

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2006Dissolution deferment (1 page)
5 September 2006Completion of winding up (1 page)
17 August 2004Administrator's abstract of receipts and payments (3 pages)
13 August 2004Notice of discharge of Administration Order (3 pages)
13 August 2004Order of court to wind up (2 pages)
5 August 2004Order of court to wind up (2 pages)
26 July 2004Administrator's abstract of receipts and payments (3 pages)
5 March 2004Administrator's abstract of receipts and payments (2 pages)
4 August 2003Administrator's abstract of receipts and payments (3 pages)
18 June 2003Receiver ceasing to act (1 page)
18 June 2003Receiver's abstract of receipts and payments (3 pages)
14 March 2003Administrator's abstract of receipts and payments (3 pages)
23 October 2002Statement of administrator's proposal (25 pages)
23 October 2002Notice of result of meeting of creditors (3 pages)
22 July 2002Registered office changed on 22/07/02 from: orchard house leigh road hindley green wigan WN2 4XF (1 page)
16 July 2002Notice of Administration Order (1 page)
16 July 2002Administration Order (4 pages)
8 July 2002Appointment of receiver/manager (3 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
23 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 September 2001Director's particulars changed (1 page)
20 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
8 July 2000Particulars of mortgage/charge (7 pages)
4 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
16 September 1999Full accounts made up to 30 November 1998 (17 pages)
27 August 1999New director appointed (2 pages)
26 April 1999Return made up to 28/03/99; full list of members (9 pages)
5 June 1998Full accounts made up to 30 November 1997 (17 pages)
14 April 1998Return made up to 28/03/98; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 1997Return made up to 28/03/97; no change of members (7 pages)
2 April 1997Full accounts made up to 30 November 1996 (18 pages)
12 June 1996Full accounts made up to 30 November 1995 (17 pages)
15 April 1996Return made up to 28/03/96; full list of members (9 pages)
14 December 1995New director appointed (2 pages)
26 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
18 April 1995Return made up to 28/03/95; no change of members (8 pages)
5 March 1991Resolution passed on (4 pages)
1 March 1991Particulars of mortgage/charge (33 pages)
28 February 1991Particulars of mortgage/charge (3 pages)
11 November 1971Incorporation (13 pages)