Company NameC W Site Services Ltd
Company StatusDissolved
Company Number04837596
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameChristopher Wild
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2003(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 28 February 2012)
RolePlant Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address10 Fremont Crescent
Secret Harbour
Western Australia
6173
Secretary NameMr Glyn Booth
NationalityBritish
StatusClosed
Appointed09 September 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Secretary NameDawn Wild
NationalityBritish
StatusResigned
Appointed27 September 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2008)
RoleEducation Welfare Officer
Correspondence Address33a Church Street
Swinton
Mexborough
South Yorkshire
S64 8EG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£62
Current Liabilities£62

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 August 2010Director's details changed for Christopher Wild on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Christopher Wild on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(4 pages)
16 August 2010Director's details changed for Christopher Wild on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(4 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 August 2009Return made up to 18/07/09; full list of members (3 pages)
18 August 2009Director's Change of Particulars / christopher wild / 12/06/2008 / HouseName/Number was: , now: 10; Street was: 33A church street, now: fremont crescent; Area was: swinton, now: ; Post Town was: mexborough, now: secret harbour; Region was: south yorkshire, now: western australia; Post Code was: S64 8EG, now: 6173; Country was: , now: australia (1 page)
18 August 2009Director's change of particulars / christopher wild / 12/06/2008 (1 page)
18 August 2009Return made up to 18/07/09; full list of members (3 pages)
18 November 2008Return made up to 18/07/08; full list of members (3 pages)
18 November 2008Return made up to 18/07/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 September 2008Appointment terminated secretary dawn wild (1 page)
11 September 2008Secretary appointed glyn booth (2 pages)
11 September 2008Appointment Terminated Secretary dawn wild (1 page)
11 September 2008Secretary appointed glyn booth (2 pages)
11 September 2008Registered office changed on 11/09/2008 from 33A church street, swinton mexborough south yorkshire S64 8EG (1 page)
11 September 2008Registered office changed on 11/09/2008 from 33A church street, swinton mexborough south yorkshire S64 8EG (1 page)
25 September 2007Return made up to 18/07/07; change of members (6 pages)
25 September 2007Return made up to 18/07/07; change of members (6 pages)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 September 2006Ad 01/12/05--------- £ si 99@1 (2 pages)
8 September 2006Ad 01/12/05--------- £ si 99@1 (2 pages)
4 August 2006Return made up to 18/07/06; full list of members (6 pages)
4 August 2006Return made up to 18/07/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
25 May 2006Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
25 May 2006Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
19 August 2005Return made up to 18/07/05; full list of members (6 pages)
19 August 2005Return made up to 18/07/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 February 2005Compulsory strike-off action has been discontinued (1 page)
15 February 2005Compulsory strike-off action has been discontinued (1 page)
14 February 2005Return made up to 18/07/04; full list of members (6 pages)
14 February 2005Return made up to 18/07/04; full list of members (6 pages)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
29 September 2003New secretary appointed (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New director appointed (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (1 page)
18 July 2003Incorporation (13 pages)
18 July 2003Incorporation (13 pages)