Company NameW.R.S Building Design Limited
Company StatusDissolved
Company Number04042733
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date30 March 2004 (20 years ago)
Previous NameJgwco 156 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameWayne Robert Shorrocks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 30 March 2004)
RoleArchitectural Technician
Correspondence AddressFieldends Barn Farm
Bottomley Road
Walsden
Lancashire
OL14 6QZ
Secretary NamePatricia Shorrocks
NationalityBritish
StatusClosed
Appointed10 January 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressFieldends Barn Farm
Bottomley Road
Walsden
Lancashire
OL14 6QZ
Director NameMr Graham Leslie Berks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Baker Street
London
W1U 3LL
Secretary NameAndrew Charles Wrate
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakhampton Court
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JF
Secretary NameNeill Antony Rayland
NationalityBritish
StatusResigned
Appointed03 November 2000(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 2001)
RoleCompany Director
Correspondence Address22 Donald Aldred Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RR

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003Application for striking-off (1 page)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Secretary's particulars changed (1 page)
30 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
6 August 2001Return made up to 28/07/01; full list of members (6 pages)
22 January 2001Company name changed jgwco 156 LIMITED\certificate issued on 22/01/01 (2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Ad 10/01/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
21 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
28 July 2000Incorporation (20 pages)