Company NameWolds Property Services Limited
Company StatusDissolved
Company Number05697128
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Directors

Director NameMr Brian Anthony Chippendale
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence AddressCraddock Cottage
The Square, Wansford
Driffield
East Yorkshire
YO25 8NR
Director NameMr Andrew John Rafter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldview
The Square
Wansford
East Yorkshire
YO25 8NR
Secretary NameMr Andrew John Rafter
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldview
The Square
Wansford
East Yorkshire
YO25 8NR
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
10 March 2006Ad 14/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: dte house, hollins mount bury lancashire BL9 8AT (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
3 February 2006Incorporation (12 pages)