Company NameWFS (Northern) Ltd
Company StatusDissolved
Company Number05885282
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date5 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin Clough
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleManaging Director
Correspondence Address33 Weston Avenue
Bradford
West Yorkshire
BD13 2JA
Secretary NameChristine Ann Clough
NationalityBritish
StatusClosed
Appointed31 August 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2010)
RoleCompany Director
Correspondence Address33 Weston Avenue
Queensbury
Bradford
West Yorkshire
BD13 2JA
Secretary NameMr James Ritchie Kilner
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alwoodley Lane
Alwoodley
Leeds
LS17 7PU
Secretary NameChristine Ann Clough
NationalityBritish
StatusResigned
Appointed31 August 2006(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 31 August 2006)
RoleCompany Director
Correspondence Address33 Weston Avenue
Queensbury
Bradford
West Yorkshire
BD13 2JA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

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

Financials

Year2014
Net Worth-£48,245
Cash£220
Current Liabilities£277,382

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2010Final Gazette dissolved following liquidation (1 page)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
22 August 2008Appointment of a voluntary liquidator (1 page)
22 August 2008Statement of affairs with form 4.19 (7 pages)
22 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-14
(1 page)
22 August 2008Statement of affairs with form 4.19 (7 pages)
22 August 2008Appointment of a voluntary liquidator (1 page)
22 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2008Registered office changed on 04/08/2008 from 9 knowl road mirfield west yorkshire WF14 8DQ (1 page)
4 August 2008Registered office changed on 04/08/2008 from 9 knowl road mirfield west yorkshire WF14 8DQ (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 November 2007Registered office changed on 23/11/07 from: 33 weston avenue queensbury bradford BD13 2JA (1 page)
23 November 2007Registered office changed on 23/11/07 from: 33 weston avenue queensbury bradford BD13 2JA (1 page)
1 October 2007Return made up to 24/07/07; full list of members (2 pages)
1 October 2007Return made up to 24/07/07; full list of members (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (1 page)
1 December 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
1 December 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
25 August 2006Particulars of mortgage/charge (6 pages)
25 August 2006Particulars of mortgage/charge (6 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
24 July 2006Incorporation (13 pages)
24 July 2006Incorporation (13 pages)