Company NameW.P.S. (Preston) Limited
Company StatusDissolved
Company Number02436671
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Meyer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed12 December 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address28 Birkdale Avenue
Barton
Staffordshire
DE14 3HN
Secretary NameBryan Edward Bletso
NationalityBritish
StatusClosed
Appointed12 December 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address7 Cranbourne Cottages
Westcott St Westcott
Dorking
Surrey
RH4 3NU
Director NameDavid Paterson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1997)
RoleManager
Correspondence AddressThe Coach House
Station Lane, Barton
Preston
Lancashire
PR3 5DY
Director NameMr Peter Paterson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1997)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressD'Urton Court
D'Urton Lane, Broughton
Preston
Lancashire
PR3 5LE
Secretary NameDavid Paterson
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Station Lane, Barton
Preston
Lancashire
PR3 5DY
Director NameIan Duncan Copper
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address12 St Helier Grove
Baildon
Shipley
West Yorkshire
BD17 6SX
Director NameDavid Ronald Frankum
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address7 Marchfont Close
Whitestone
Nuneaton
Warwickshire
CV11 6GA
Director NameMelvyn John Needley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFarmer House 40 Farmer Street
Bradmore
Nottingham
Nottinghamshire
NG11 6PE
Secretary NameIan Duncan Copper
NationalityBritish
StatusResigned
Appointed30 April 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address12 St Helier Grove
Baildon
Shipley
West Yorkshire
BD17 6SX

Location

Registered AddressUnit 3 Chase Way
Eurocam Technology Park
Bradford
West Yorkshire
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,725
Current Liabilities£7,948

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Registered office changed on 22/03/05 from: hamilton house cemetery road bradford west yorkshire BD8 9RS (1 page)
16 February 2005Application for striking-off (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Secretary resigned;director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Return made up to 26/10/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 December 2002 (7 pages)
20 November 2002Return made up to 26/10/02; full list of members (7 pages)
24 April 2002Full accounts made up to 31 December 2001 (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 October 2001Return made up to 26/10/01; full list of members (6 pages)
19 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Return made up to 26/10/99; no change of members (7 pages)
19 October 1998Return made up to 26/10/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: roman way industrial estate longridge road preston lancashire PR2 5BB (1 page)
7 May 1997New director appointed (2 pages)
3 December 1996Return made up to 26/10/96; no change of members (4 pages)
17 October 1996Registered office changed on 17/10/96 from: unit 2 fishwick park miller street preston PR1 1EA (1 page)
27 April 1996Declaration of satisfaction of mortgage/charge (1 page)
27 April 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
15 February 1996Registered office changed on 15/02/96 from: unit 2 fishwick park miller street preston lancashire PR1 1EA (1 page)
23 November 1995Return made up to 26/10/95; full list of members
  • 363(287) ‐ Registered office changed on 23/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)