Company NameWolfe Limited
Company StatusDissolved
Company Number02644942
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 6 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Aspinall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(1 year after company formation)
Appointment Duration14 years, 5 months (closed 06 February 2007)
RoleSurveyor
Correspondence Address2 Baroncroft Road
Liverpool
Merseyside
L25 6EH
Director NameAnne Wolfe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(1 year after company formation)
Appointment Duration14 years, 5 months (closed 06 February 2007)
RoleSecretary
Correspondence Address44 Ford Road
Upton Village
Wirral
Merseyside
CH49 0TF
Wales
Director NameMr Gerald Barrie Wolfe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(1 year after company formation)
Appointment Duration14 years, 5 months (closed 06 February 2007)
RoleBuilder
Correspondence Address44 Ford Road
Wirral
Merseyside
L49 0TF
Director NameMr Michael James Wolfe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(1 year after company formation)
Appointment Duration14 years, 5 months (closed 06 February 2007)
RoleBuilder
Correspondence Address26 Blantern Road
Higher Kinnerton
Chester
Cheshire
CH4 9DA
Wales
Director NameChristopher John Darcy Richards
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(4 years after company formation)
Appointment Duration11 years, 4 months (closed 06 February 2007)
RoleSurveyor
Correspondence AddressMeadowbank The Akbar
Heswall
Wirral
L60 9HQ
Secretary NameRoy Hanna
NationalityBritish
StatusClosed
Appointed02 September 1996(4 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address27 Whitemore Road
Middlewich
Cheshire
CW10 0DY
Secretary NameAnne Wolfe
NationalityBritish
StatusResigned
Appointed11 September 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address44 Ford Road
Upton Village
Wirral
Merseyside
CH49 0TF
Wales

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£857,462
Net Worth£249,949
Cash£1,119
Current Liabilities£2,393,047

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver ceasing to act (1 page)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
6 April 2006Receiver's abstract of receipts and payments (2 pages)
5 April 2006Receiver ceasing to act (1 page)
4 April 2006Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
25 March 2004Receiver's abstract of receipts and payments (2 pages)
27 March 2003Receiver's abstract of receipts and payments (2 pages)
14 March 2002Receiver's abstract of receipts and payments (2 pages)
9 March 2001Receiver's abstract of receipts and payments (2 pages)
24 February 2000Receiver's abstract of receipts and payments (2 pages)
16 March 1999Receiver's abstract of receipts and payments (3 pages)
21 August 1998Registered office changed on 21/08/98 from: 41 stanley road ellesmere port south wirral L65 2BQ (1 page)
21 May 1998Statement of Affairs in administrative receivership following report to creditors (92 pages)
27 February 1998Appointment of receiver/manager (1 page)
27 February 1998Appointment of receiver/manager (1 page)
2 September 1997Particulars of mortgage/charge (3 pages)
7 August 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
19 November 1996Return made up to 11/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 November 1996New director appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
6 August 1996Return made up to 12/09/95; full list of members (8 pages)
1 August 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
11 September 1991Incorporation (17 pages)