Company NameWuthering Studios Limited
Company StatusDissolved
Company Number03897221
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrank Berthebaud
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2000(3 months, 1 week after company formation)
Appointment Duration10 years (closed 13 April 2010)
RoleCraftworker
Correspondence Address35 Byland Grove
Bradford
West Yorkshire
BD15 9JE
Director NameJacques Lapergue
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2000(3 months, 1 week after company formation)
Appointment Duration10 years (closed 13 April 2010)
RoleManager
Correspondence AddressThe Old School
Bierley Lane
Bierley
West Yorkshire
BD4 6AA
Secretary NameFrank Berthebaud
NationalityFrench
StatusClosed
Appointed01 April 2000(3 months, 1 week after company formation)
Appointment Duration10 years (closed 13 April 2010)
RoleCraftworker
Correspondence Address35 Byland Grove
Bradford
West Yorkshire
BD15 9JE
Secretary NamePhilip Benjamin Wilson
NationalityBritish
StatusClosed
Appointed16 October 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 13 April 2010)
RoleDesigner
Correspondence Address27 Melford Street
Bradford
West Yorkshire
BD4 9NB
Director NamePhilip Benjamin Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(7 years, 3 months after company formation)
Appointment Duration3 years (closed 13 April 2010)
RoleDesigner
Correspondence Address27 Melford Street
Bradford
West Yorkshire
BD4 9NB
Director NamePhil Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 October 2000)
RoleStained Glass Artist
Correspondence Address27 Melford Street
Bradford
West Yorkshire
BD4 9NB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressCalverley Ahmed Br & L Ltd
Sher House 46 Houghton Place
Bradford
BD1 3RG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£209,525
Gross Profit£73,215
Net Worth-£7,218
Cash£313
Current Liabilities£33,119

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
9 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (16 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (11 pages)
9 January 2010Liquidators statement of receipts and payments to 17 December 2009 (16 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (11 pages)
5 October 2009Liquidators' statement of receipts and payments (9 pages)
5 October 2009Liquidators statement of receipts and payments (9 pages)
12 March 2009Registered office changed on 12/03/2009 from the old school bierley lane bierley bradford west yorkshire BD4 6AA (1 page)
12 March 2009Registered office changed on 12/03/2009 from the old school bierley lane bierley bradford west yorkshire BD4 6AA (1 page)
29 September 2008Statement of affairs with form 4.19 (5 pages)
29 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-23
(1 page)
29 September 2008Appointment of a voluntary liquidator (1 page)
29 September 2008Appointment of a voluntary liquidator (1 page)
29 September 2008Statement of affairs with form 4.19 (5 pages)
29 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
25 January 2007Return made up to 20/12/06; full list of members (7 pages)
25 January 2007Return made up to 20/12/06; full list of members (7 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 January 2006Return made up to 20/12/05; full list of members (7 pages)
26 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Partial exemption accounts made up to 31 March 2004 (8 pages)
22 December 2004Partial exemption accounts made up to 31 March 2004 (8 pages)
11 December 2004Return made up to 20/12/04; full list of members (7 pages)
11 December 2004Return made up to 20/12/04; full list of members (7 pages)
28 January 2004Return made up to 20/12/03; full list of members (7 pages)
28 January 2004Return made up to 20/12/03; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 January 2003Return made up to 20/12/02; full list of members (7 pages)
6 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2002Partial exemption accounts made up to 31 March 2002 (9 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Partial exemption accounts made up to 31 March 2002 (9 pages)
25 November 2002New secretary appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: 10 benn crescent bradford west yorkshire BD7 2NJ (1 page)
18 November 2002Registered office changed on 18/11/02 from: 10 benn crescent bradford west yorkshire BD7 2NJ (1 page)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
28 December 2001Return made up to 20/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
3 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: bricklane mills thornton road bradford west yorkshire BD8 8JZ (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: bricklane mills thornton road bradford west yorkshire BD8 8JZ (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
20 December 1999Incorporation (13 pages)