Company NameWFM Import/Export Limited
Company StatusDissolved
Company Number04828045
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 5 months ago)
Dissolution Date15 March 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameReginald William Turner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 15 March 2012)
RoleCompany Director
Correspondence Address90 Ablewell Street
Walsall
WS1 2EU
Secretary NameTammy Joanne Copson
NationalityBritish
StatusClosed
Appointed12 November 2004(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 15 March 2012)
RoleSecretary
Correspondence Address62 Croft House
Paddock
Walsall
West Midlands
WS1 2HR
Director NameTammy Joanne Copson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 15 March 2012)
RoleCompany Director
Correspondence Address55 Willows Road
Walsall
West Midlands
WS1 2DP
Director NameWayne Frederick Murden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2004)
RolePublic House Landlord
Correspondence Address106 West Bromwich Road
Walsall
WS1 3HW
Secretary NameReginald William Turner
NationalityBritish
StatusResigned
Appointed17 July 2003(1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 February 2004)
RoleCompany Director
Correspondence Address90 Ablewell Street
Walsall
WS1 2EU
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 March 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2011Notice of final account prior to dissolution (1 page)
15 December 2011Return of final meeting of creditors (1 page)
15 December 2011Notice of final account prior to dissolution (1 page)
21 November 2008Order of court to wind up (2 pages)
21 November 2008Order of court to wind up (2 pages)
21 November 2008Appointment of a liquidator (1 page)
21 November 2008Appointment of a liquidator (1 page)
20 November 2008Registered office changed on 20/11/2008 from carmella house 3 & 4 grove terrace walsall west midlands WS1 2NE (1 page)
20 November 2008Registered office changed on 20/11/2008 from carmella house 3 & 4 grove terrace walsall west midlands WS1 2NE (1 page)
11 November 2008Order of court - restore and wind up (2 pages)
11 November 2008Order of court - restore and wind up (2 pages)
21 May 2007Dissolved (1 page)
21 May 2007Dissolved (1 page)
21 February 2007Liquidators' statement of receipts and payments (5 pages)
21 February 2007Liquidators' statement of receipts and payments (5 pages)
21 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators' statement of receipts and payments (5 pages)
29 August 2006Liquidators' statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Registered office changed on 24/01/06 from: 111 hagley road birmingham B16 8LB (1 page)
24 January 2006Registered office changed on 24/01/06 from: 111 hagley road birmingham B16 8LB (1 page)
18 August 2005Appointment of a voluntary liquidator (1 page)
18 August 2005Statement of affairs (6 pages)
18 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Statement of affairs (6 pages)
18 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Appointment of a voluntary liquidator (1 page)
22 July 2005Registered office changed on 22/07/05 from: 163 pargeter street walsall WS2 8QR (1 page)
22 July 2005Registered office changed on 22/07/05 from: 163 pargeter street walsall WS2 8QR (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
26 July 2004Return made up to 10/07/04; full list of members (7 pages)
26 July 2004Return made up to 10/07/04; full list of members (7 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (1 page)
17 July 2003Registered office changed on 17/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
10 July 2003Incorporation (11 pages)
10 July 2003Incorporation (11 pages)