Company NameW.T.C. Installations Limited
Company StatusDissolved
Company Number03013896
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Simon Elston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(1 day after company formation)
Appointment Duration14 years, 5 months (closed 23 June 2009)
RoleTrailer Manufacturer
Country of ResidenceEngland
Correspondence AddressSpa Barn
Spa Lane, Lathom
Ormskirk
Lancashire
L40 6JG
Secretary NameGillian Ann Elston
NationalityBritish
StatusClosed
Appointed17 July 2007(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressSpa Barn Spa Lane
Lathom
Ormskirk
Lancs
L40 6JG
Director NameMr Michael Elston
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 1995(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 10 July 2007)
RoleTrailer Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Telephone Exchange
Almond Crescent, Standish
Wigan
WN6 0AZ
Secretary NameMr Simon Elston
NationalityBritish
StatusResigned
Appointed26 January 1995(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 17 July 2007)
RoleTrailer Manufacturer
Country of ResidenceEngland
Correspondence AddressSpa Barn
Spa Lane, Lathom
Ormskirk
Lancashire
L40 6JG
Director NameMr Donald Christopher King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1996)
RolePlumber
Country of ResidenceEngland
Correspondence Address127 Wigan Road
Newsprings
Wigan
Lancashire
WN2 1DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 2
Cricket Street
Wigan
Lancashire
WN6 7TP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Secretary appointed gillian ann elston (2 pages)
5 March 2008Appointment terminated secretary simon elston (1 page)
5 March 2008Appointment terminated director michael elston (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 March 2007Return made up to 25/01/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2006Return made up to 25/01/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
18 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 February 2005Return made up to 25/01/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 July 2004Return made up to 25/01/04; full list of members (7 pages)
7 September 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
24 February 2003Return made up to 25/01/03; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
21 March 2002Return made up to 25/01/02; full list of members (6 pages)
2 March 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
27 June 2000Return made up to 25/01/00; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 June 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Return made up to 25/01/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 January 1997Return made up to 25/01/97; full list of members (6 pages)
21 January 1997Director resigned (1 page)
10 June 1996Accounts for a small company made up to 28 February 1996 (5 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
5 March 1996Return made up to 25/01/96; full list of members (6 pages)