Company NameWRS Business Services Limited
DirectorChristopher Crowson
Company StatusDissolved
Company Number03084766
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Previous NameChris Crowson Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Crowson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(3 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address156 Buxton Road
Newtown
Disley
Cheshire
SK12 2RQ
Secretary NameSuzanne Louise Crowson
NationalityBritish
StatusCurrent
Appointed01 October 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address156 Buxton Road
Newtown, Disley
Stockport
SK12 2RQ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMrs Christine May Crowson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1995(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RoleSecretary
Correspondence Address156 Buxton Road
New Mills
Stockport
Cheshire
SK12 3LQ
Secretary NameSuzanne Louise Crowson
NationalityBritish
StatusResigned
Appointed29 July 1995(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address156 Buxton Road
Newtown, Disley
Stockport
SK12 2RQ
Director NameSuzanne Louise Crowson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2001)
RolePublican
Correspondence AddressThe Shoulder Of Mutton
Market Street, Chapel En Le Frith
High Peak
SK23 0HZ
Secretary NamePaul Anthony Cobley
NationalityBritish
StatusResigned
Appointed31 October 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2001)
RoleCertified Accountant
Correspondence AddressFlat 5
6 Princes Road
Clevedon
North Somerset
BS21 7SZ

Location

Registered Address92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Completion of winding up (1 page)
7 December 2004Order of court to wind up (1 page)
30 September 2004Company name changed chris crowson LTD\certificate issued on 30/09/04 (2 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 July 2004Return made up to 04/07/04; full list of members (6 pages)
11 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 March 2002Registered office changed on 21/03/02 from: 126A castle street stockport SK3 9JH (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
9 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000Accounts for a small company made up to 31 January 1999 (5 pages)
21 August 2000Return made up to 11/07/00; full list of members (6 pages)
26 October 1999Return made up to 11/07/99; no change of members (4 pages)
1 July 1999New director appointed (2 pages)
18 June 1999Return made up to 16/07/98; full list of members (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
31 July 1997Return made up to 11/07/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
12 November 1996Director resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
23 July 1996Return made up to 16/07/96; full list of members (6 pages)
12 March 1996Registered office changed on 12/03/96 from: newberry chambers 37-39 baldwin street bristol BS1 1RB (1 page)
14 February 1996Registered office changed on 14/02/96 from: 268 wellington road south stockport cheshire SK2 6ND (1 page)
15 August 1995Director resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Accounting reference date notified as 31/01 (1 page)
9 August 1995Registered office changed on 09/08/95 from: 268 wellington road south stockport cheshire SK2 6ND (1 page)
27 July 1995Incorporation (20 pages)