Company NameWired Up Property Maintenance Limited
Company StatusDissolved
Company Number05415063
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Albert John Weatherill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleProperty Consultant
Correspondence Address20 Southdale Road
Ossett
West Yorkshire
WF5 8BA
Director NameStuart Charles Weatherill
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleElectrician
Correspondence Address20 Southdale Road
Ossett
West Yorkshire
WF5 8BA
Secretary NameMr Albert John Weatherill
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleProperty Consultant
Correspondence Address20 Southdale Road
Ossett
West Yorkshire
WF5 8BA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressWesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Appointment of a voluntary liquidator (1 page)
6 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2006Statement of affairs (5 pages)
13 October 2006Registered office changed on 13/10/06 from: po box 403 2 deby dale road wakefield west yorkshire WF1 2WT (1 page)
12 April 2006Return made up to 06/04/06; full list of members (7 pages)
3 May 2005Ad 13/04/05-18/04/05 £ si 98@1=98 £ ic 1/99 (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 April 2005Director resigned (1 page)