Company NameWingpage Limited
Company StatusDissolved
Company Number03204592
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Evans
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 March 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address21 Kendal Drive
Crofton
Wakefield
West Yorkshire
WF4 1SB
Director NameKevin Malpass
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 March 1999)
RoleSalesman
Correspondence Address19 St Johns Court
Wakefield
West Yorkshire
WF1 2RY
Secretary NameMr Graham Evans
NationalityBritish
StatusClosed
Appointed19 June 1996(3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 March 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address21 Kendal Drive
Crofton
Wakefield
West Yorkshire
WF4 1SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Chancery Lane
Crown Court
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
3 March 1998Compulsory strike-off action has been discontinued (1 page)
25 February 1998Return made up to 29/05/97; full list of members (6 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
21 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Secretary resigned (1 page)
24 June 1996Memorandum and Articles of Association (5 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1996£ nc 100/10000 19/06/96 (1 page)
24 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1996Incorporation (13 pages)