Company NameWilstaar Limited
Company StatusDissolved
Company Number03164663
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameFleetness 228 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameDeirdre Birkett
NationalityBritish
StatusClosed
Appointed24 June 1996(3 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (closed 21 November 2006)
RoleCompany Director
Correspondence AddressLittle Breck
Adlington
Macclesfield
Cheshire
SK10 5SH
Director NameCaroline Charlotte Ward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address189 Kennington Road
London
SE11 6ST
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameDr Sally Ward
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(3 months, 4 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 20 June 2002)
RoleSpeech Therapist
Correspondence Address15 Langham Court
Mersey Road
Manchester
Lancashire
M20 2PX
Director NameCaroline Charlotte Ward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2004)
RoleComm Mgr
Correspondence Address189 Kennington Road
London
SE11 6ST

Location

Registered AddressC/O Uhy Hacker Young
St James Buildings
79 Oxford Street Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
28 June 2006Application for striking-off (1 page)
27 June 2006New director appointed (1 page)
23 February 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(288) ‐ Director resigned
(6 pages)
22 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
31 March 2004Return made up to 26/02/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
18 March 2002Return made up to 26/02/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
9 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
31 July 2000Return made up to 26/02/00; full list of members (5 pages)
21 July 2000Director's particulars changed (1 page)
7 March 2000Full accounts made up to 28 February 1999 (11 pages)
1 June 1999Registered office changed on 01/06/99 from: little breck adlington macclesfield cheshire SK10 5SH (1 page)
13 April 1999Return made up to 26/02/99; no change of members (4 pages)
30 December 1998Full accounts made up to 28 February 1998 (11 pages)
26 March 1998Return made up to 26/02/98; no change of members (4 pages)
7 November 1997Full accounts made up to 28 February 1997 (9 pages)
29 April 1997Return made up to 26/02/97; full list of members (6 pages)
9 July 1996Registered office changed on 09/07/96 from: 123 deansgate manchester M3 2BU (1 page)
8 July 1996New director appointed (1 page)
8 July 1996New secretary appointed (1 page)
8 July 1996Ad 24/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 June 1996Company name changed fleetness 228 LIMITED\certificate issued on 26/06/96 (2 pages)
26 February 1996Incorporation (26 pages)