Company NameWTC Engineering Limited
Company StatusDissolved
Company Number03149609
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Simon Elston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(1 day after company formation)
Appointment Duration13 years, 5 months (closed 23 June 2009)
RoleTrailer Manufacturing
Country of ResidenceEngland
Correspondence AddressSpa Barn
Spa Lane, Lathom
Ormskirk
Lancashire
L40 6JG
Secretary NameGillian Ann Elston
NationalityBritish
StatusClosed
Appointed17 July 2007(11 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 NameLucy Helen Cranston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 October 1996)
RoleDesigner
Correspondence Address115 Brook Lane
Orrell
Wigan
Lancashire
WN5 8JE
Director NameMr Michael Elston
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 1996(1 day after company formation)
Appointment Duration11 years, 5 months (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Telephone Exchange
Almond Crescent, Standish
Wigan
WN6 0AZ
Secretary NameMr Simon Elston
NationalityBritish
StatusResigned
Appointed24 January 1996(1 day after company formation)
Appointment Duration11 years, 5 months (resigned 17 July 2007)
RoleTrailer Manufacturing
Country of ResidenceEngland
Correspondence AddressSpa Barn
Spa Lane, Lathom
Ormskirk
Lancashire
L40 6JG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2b Cricket Street Business Park
Off Prescott 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 2008Appointment terminated secretary simon elston (1 page)
5 March 2008Secretary appointed gillian ann elston (2 pages)
5 March 2008Appointment terminated director michael elston (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 March 2007Return made up to 23/01/07; 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 23/01/06; 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 23/01/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 September 2004Return made up to 23/01/04; full list of members (7 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
24 February 2003Return made up to 23/01/03; 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 23/01/02; full list of members (6 pages)
2 March 2001Return made up to 23/01/01; 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 (6 pages)
27 June 2000Return made up to 23/01/00; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 June 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 May 1998Return made up to 23/01/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 January 1997 (11 pages)
21 January 1997Return made up to 23/01/97; full list of members (6 pages)
8 November 1996Director resigned (1 page)
24 April 1996Particulars of mortgage/charge (3 pages)
7 February 1996Accounting reference date notified as 31/01 (1 page)
7 February 1996Ad 29/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 January 1996Incorporation (10 pages)