Company NameW S A Limited
Company StatusDissolved
Company Number04668014
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 1 month ago)
Dissolution Date28 February 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Colin Philip Whitby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleSearch Agent
Country of ResidenceEngland
Correspondence Address9 Landing Lane
Riccall
York
North Yorkshire
YO19 6PW
Secretary NameMr Colin Philip Whitby
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleSearch Agent
Country of ResidenceEngland
Correspondence Address9 Landing Lane
Riccall
York
North Yorkshire
YO19 6PW
Director NameJamie Kenyon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 28 February 2010)
RoleSales And Marketing Executive
Correspondence Address22 Monument Drive
Brierley
South Yorkshire
S72 9LU
Director NameBelinda Snaith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 28 February 2010)
RoleCustomer Services Manager
Correspondence Address35a Bondgate
Selby
North Yorkshire
YO8 3LX
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameByron James Snaith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleSolicitor Search Agent
Correspondence Address35a Bondgate
Selby
North Yorkshire
YO8 3LX
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£239,147
Cash£38
Current Liabilities£465,373

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2010Final Gazette dissolved following liquidation (1 page)
28 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2009Liquidators' statement of receipts and payments to 31 August 2009 (6 pages)
23 September 2009Liquidators statement of receipts and payments to 31 August 2009 (6 pages)
9 September 2008Statement of affairs with form 4.19 (15 pages)
9 September 2008Appointment of a voluntary liquidator (1 page)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2008Appointment of a voluntary liquidator (1 page)
9 September 2008Statement of affairs with form 4.19 (15 pages)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-01
(1 page)
19 August 2008Registered office changed on 19/08/2008 from unit 7A whitemoor business park cliffe road selby north yorkshire YO8 6EG (1 page)
19 August 2008Registered office changed on 19/08/2008 from unit 7A whitemoor business park cliffe road selby north yorkshire YO8 6EG (1 page)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
31 March 2008Return made up to 17/02/08; full list of members (4 pages)
31 March 2008Return made up to 17/02/08; full list of members (4 pages)
16 March 2007Return made up to 17/02/07; full list of members (7 pages)
16 March 2007Return made up to 17/02/07; full list of members (7 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 March 2006Return made up to 17/02/06; full list of members (7 pages)
29 March 2006Return made up to 17/02/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 January 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
27 January 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2005Return made up to 17/02/05; full list of members (7 pages)
8 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 17/02/04; full list of members (7 pages)
1 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
29 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
29 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
31 March 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Secretary resigned (1 page)
17 February 2003Incorporation (18 pages)
17 February 2003Incorporation (18 pages)