Company NameBEWS Wolf Consultants Limited
Company StatusDissolved
Company Number02820000
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John Bews
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressVine Cottage Cross Hill Road
Adderbury
Oxfordshire
OX17 3EG
Secretary NameIngrid Margarita Bews
NationalityBritish
StatusClosed
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressVine Cottage Cross Hill Road
Adderbury
Oxfordshire
OX17 3EG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 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
Appointed20 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressIvy House
687 Ormskirk Road Pemberton
Wigan
Lancashire
WN5 8AQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth£13,970
Cash£22,100
Current Liabilities£23,446

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2003Registered office changed on 05/06/03 from: vine cottage cross hill road adderbury oxfordshire OX17 3EG (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Application for striking-off (1 page)
10 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 June 2002Return made up to 20/05/02; full list of members (6 pages)
16 June 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
23 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 May 2001Return made up to 20/05/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 June 2000Return made up to 20/05/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
5 July 1999Return made up to 20/05/99; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (9 pages)
29 May 1998Return made up to 20/05/98; no change of members
  • 363(287) ‐ Registered office changed on 29/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1997Accounts for a small company made up to 30 April 1997 (7 pages)
30 May 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/97
(4 pages)
20 October 1996Registered office changed on 20/10/96 from: rycote 1C farm end off manor road woodstock oxfordshire OX20 1XN (1 page)
30 July 1996Return made up to 20/05/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 February 1996Registered office changed on 04/02/96 from: august cottage 236 tower hill road upholland lancashire WN8 0DS (1 page)
15 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
4 August 1995Return made up to 20/05/95; no change of members (4 pages)
4 October 1994Full accounts made up to 30 April 1994 (11 pages)
13 September 1994Return made up to 20/05/94; full list of members (5 pages)
6 September 1994Registered office changed on 06/09/94 from: colonial house 52, church road teddington middlesex,TW11 8PB (1 page)
7 June 1993Ad 27/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1993Accounting reference date notified as 30/04 (1 page)
27 May 1993Registered office changed on 27/05/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 May 1993Director resigned;new director appointed (4 pages)
20 May 1993Incorporation (14 pages)