Company NameWPS Signs & Designs Limited
DirectorsPeter James Wakefield and Patrick Saunders
Company StatusDissolved
Company Number02814249
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter James Wakefield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(same day as company formation)
RoleSignmaker
Correspondence Address35 Stoneleigh Street
Oldham
Lancashire
OL1 4LE
Director NamePatrick Saunders
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleSign Maker
Correspondence Address11 Woodleigh Drive
Droylsden
Manchester
M43 7LY
Secretary NamePatrick Saunders
NationalityBritish
StatusCurrent
Appointed12 September 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleSign Maker
Correspondence Address11 Woodleigh Drive
Droylsden
Manchester
M43 7LY
Director NameMr Patrick Joseph Saunders
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleSignmaker
Correspondence Address11 Brooklands Drive
Droylsden
Manchester
M43 7LP
Secretary NameMr Patrick Joseph Saunders
NationalityIrish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleSignmaker
Correspondence Address11 Brooklands Drive
Droylsden
Manchester
M43 7LP
Secretary NameDean Russell Logan
NationalityBritish
StatusResigned
Appointed14 May 1993(2 weeks after company formation)
Appointment Duration3 days (resigned 17 May 1993)
RoleCompany Director
Correspondence Address283 Sandy Lane
Droylsden
Manchester
M43 7JU
Secretary NameMiss Stephanie Kirstin Wakefield
NationalityBritish
StatusResigned
Appointed17 May 1993(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address57 Gidlow Lane
Wigan
Lancashire
WN6 7DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
9 January 1997Registered office changed on 09/01/97 from: 7 stanford square ashton-under-lyne lancashire OL6 6QU (1 page)
8 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 January 1997Appointment of a voluntary liquidator (1 page)
4 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
23 January 1996Registered office changed on 23/01/96 from: 35 stoneleigh street oldham lancs OL1 4LE (1 page)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995Secretary resigned (2 pages)
4 July 1995Return made up to 30/04/95; no change of members (4 pages)