Company NameM Wrench Limited
Company StatusDissolved
Company Number03944944
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)
Dissolution Date4 May 2013 (10 years, 11 months ago)
Previous NameSpeed 8165 Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Wrench
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (closed 04 May 2013)
RoleDry Liner
Country of ResidenceUnited Kingdom
Correspondence Address43 Bonnington Crescent
Billingham
Cleveland
TS23 3WJ
Secretary NameMrs Dawn Wrench
NationalityBritish
StatusClosed
Appointed28 May 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 04 May 2013)
RoleSecretary
Correspondence Address43 Bonington Crescent
Billingham
Cleveland
TS23 3WJ
Director NameMr David Ames
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 04 May 2013)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stocton On Tees
TS15 9AE
Director NameCatherine Alice Adams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2009)
RoleSecretary
Correspondence AddressDene Farm Cottage
309 Darlington Lane
Stockton On Tees
Cleveland
TS19 8BG
Director NameMr David Robin Birrell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2003)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address20 Kielder Close
Billingham
Cleveland
TS22 5RP
Secretary NameMr David Robin Birrell
NationalityBritish
StatusResigned
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2003)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address20 Kielder Close
Billingham
Cleveland
TS22 5RP
Secretary NameMichael Wrench
NationalityBritish
StatusResigned
Appointed30 January 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2009)
RoleDry Liner
Country of ResidenceUnited Kingdom
Correspondence Address43 Bonnington Crescent
Billingham
Cleveland
TS23 3WJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 High Street
Yarm
Stocton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

25 at £1Michael Wrench
50.00%
Ordinary
24 at £1Dawn Wrench
48.00%
Ordinary
1 at £1Shirley Glanville
2.00%
Ordinary

Financials

Year2014
Net Worth£95,591
Cash£6,292
Current Liabilities£172,221

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2013Final Gazette dissolved following liquidation (1 page)
4 May 2013Final Gazette dissolved following liquidation (1 page)
4 February 2013Liquidators statement of receipts and payments to 25 January 2013 (11 pages)
4 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
4 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (11 pages)
4 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (11 pages)
4 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
7 March 2012Liquidators statement of receipts and payments to 22 February 2012 (14 pages)
7 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (14 pages)
7 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (14 pages)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-23
(1 page)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Statement of affairs with form 4.19 (7 pages)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2011Statement of affairs with form 4.19 (7 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Registered office address changed from 25 Roseberry Road Billingham TS23 2SD on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from 25 Roseberry Road Billingham TS23 2SD on 11 February 2011 (2 pages)
16 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-16
  • GBP 50
(5 pages)
16 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-16
  • GBP 50
(5 pages)
23 December 2009Secretary's details changed for Mrs Dawn Wrench on 22 December 2009 (1 page)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Michael Wrench on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Wrench on 22 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mrs Dawn Wrench on 22 December 2009 (1 page)
15 December 2009Appointment of Mr David Ames as a director (2 pages)
15 December 2009Appointment of Mr David Ames as a director (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 July 2009Appointment terminated director catherine adams (1 page)
1 July 2009Appointment Terminated Director catherine adams (1 page)
15 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2009Secretary appointed mrs dawn wrench (1 page)
5 June 2009Appointment Terminated Secretary michael wrench (1 page)
5 June 2009Appointment terminated secretary michael wrench (1 page)
5 June 2009Secretary appointed mrs dawn wrench (1 page)
29 January 2009Return made up to 22/12/08; full list of members (4 pages)
29 January 2009Return made up to 22/12/08; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2007Return made up to 22/12/07; full list of members (3 pages)
27 December 2007Return made up to 22/12/07; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
29 December 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Return made up to 22/12/06; full list of members (2 pages)
28 December 2006Return made up to 22/12/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Return made up to 10/03/05; full list of members (2 pages)
1 June 2005Return made up to 10/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 10/03/04; full list of members (7 pages)
11 March 2004Return made up to 10/03/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
14 March 2003Return made up to 10/03/03; full list of members (7 pages)
14 March 2003Return made up to 10/03/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 10/03/02; full list of members (7 pages)
15 March 2002Return made up to 10/03/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2001Registered office changed on 28/09/01 from: c/o jones harper accountants 27 west precinct billingham cleveland TS23 2NN (1 page)
28 September 2001Registered office changed on 28/09/01 from: c/o jones harper accountants 27 west precinct billingham cleveland TS23 2NN (1 page)
21 May 2001Ad 23/10/00--------- £ si 98@1 (2 pages)
21 May 2001Ad 23/10/00--------- £ si 98@1 (2 pages)
4 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Return made up to 10/03/01; full list of members (8 pages)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000Memorandum and Articles of Association (15 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Memorandum and Articles of Association (15 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
30 March 2000Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
28 March 2000Company name changed speed 8165 LIMITED\certificate issued on 29/03/00 (2 pages)
28 March 2000Company name changed speed 8165 LIMITED\certificate issued on 29/03/00 (2 pages)
10 March 2000Incorporation (20 pages)
10 March 2000Incorporation (20 pages)