Company NameW.B. Services Limited
DirectorsAllan Stanley Guy and James Arthur Stanley Guy
Company StatusDissolved
Company Number00404119
CategoryPrivate Limited Company
Incorporation Date5 February 1946(78 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Allan Stanley Guy
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1990(44 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence AddressFlat 12 Brancote Court
Oxton
Birkenhead
Merseyside
L43 6TP
Director NameMr James Arthur Stanley Guy
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1990(44 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address23 Eton Drive
Thornton Hough
Wirral
Merseyside
L63 1JR
Secretary NamePhilip Tarleton
NationalityBritish
StatusCurrent
Appointed10 November 1990(44 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address2 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HG
Wales

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1989 (35 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 December 1999Dissolved (1 page)
3 September 1999Liquidators statement of receipts and payments (5 pages)
3 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Re o/c removal of liquidator (5 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Liquidators statement of receipts and payments (6 pages)
15 May 1995Liquidators statement of receipts and payments (6 pages)