Company NameWSM Engineering Limited
Company StatusDissolved
Company Number04229407
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Angela Milnes
NationalityBritish
StatusClosed
Appointed06 June 2001(same day as company formation)
RoleAdmin
Country of ResidenceEngland
Correspondence Address13 Haywood Lane
Deepcar
Sheffield
South Yorkshire
S36 2QE
Director NameMr Julian Milnes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Haywood Lane
Deepcar
Sheffield
South Yorkshire
S36 2QE
Director NameMark Andrew Walton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleEngineer
Correspondence Address26 Wharfedale Drive
Sheffield
South Yorkshire
S35 2QL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFairclough House
105 Redbrook Road Gawber
Barnsley
South Yorkshire
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts26 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End26 March

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
11 April 2003Accounting reference date shortened from 30/06/02 to 26/03/02 (1 page)
11 April 2003Accounts for a dormant company made up to 26 March 2002 (1 page)
15 July 2002Ad 31/05/02--------- £ si 99@1 (2 pages)
5 July 2002Return made up to 06/06/02; full list of members (6 pages)
18 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 229 nether street london N3 1NT (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
6 June 2001Incorporation (12 pages)