Company NameQ P A Wendrickx Limited
Company StatusDissolved
Company Number03047693
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Michael Cyril Shnyder
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Bishops Road
Prestwich
Manchester
Lancashire
M25 0AS
Secretary NameDeborah Beryl Shnyder
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleSecretary
Correspondence Address69 Bishops Road
Prestwich
Manchester
M25 0a8
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCharlton House
Chester Road
Old Trafford
Manchester
M16 0GW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
2 May 1997Application for striking-off (1 page)
17 May 1996Full accounts made up to 31 March 1996 (4 pages)
10 May 1996Return made up to 19/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1995Accounting reference date notified as 31/03 (1 page)
10 May 1995Ad 19/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
23 April 1995Secretary resigned (2 pages)
19 April 1995Incorporation (20 pages)