Company NameW.S.S. (UK) Limited
DirectorPatrick Anthony Murphy
Company StatusDissolved
Company Number03092460
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Previous NameModular Access Systems Supply Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NamePatrick Anthony Murphy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressSarum 18 Allenby Crescent
Grays
Essex
RM17 6DH
Secretary NameKim Magee
NationalityBritish
StatusCurrent
Appointed01 January 1996(4 months, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address11 Edward Close
Gidea Park
Romford
RM2 6QH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

28 March 2002Dissolved (1 page)
28 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 December 2001Liquidators statement of receipts and payments (6 pages)
22 November 2001Liquidators statement of receipts and payments (6 pages)
23 May 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: cork gully benson house 33 wellington street leeds LS1 4JP (1 page)
11 December 2000Liquidators statement of receipts and payments (6 pages)
18 August 2000Appointment of a voluntary liquidator (1 page)
18 August 2000O/C replacement of liquidator (8 pages)
23 June 2000Liquidators statement of receipts and payments (6 pages)
23 November 1999Liquidators statement of receipts and payments (6 pages)
9 June 1999Liquidators statement of receipts and payments (6 pages)
6 January 1999Liquidators statement of receipts and payments (6 pages)
28 November 1997Registered office changed on 28/11/97 from: 18 allenby crescent grays essex RM17 6DH (1 page)
26 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 1997Appointment of a voluntary liquidator (1 page)
26 November 1997Statement of affairs (5 pages)
15 October 1996Return made up to 17/08/96; full list of members (6 pages)
15 October 1996New secretary appointed (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 109 main road romford RM2 5EL (17 pages)
8 September 1995Company name changed modular access systems supply li mited\certificate issued on 11/09/95 (4 pages)
30 August 1995Secretary resigned;director resigned (2 pages)
17 August 1995Incorporation (26 pages)