Company NameWPI Group (U.K.)
Company StatusDissolved
Company Number03227062
CategoryPrivate Unlimited Company
Incorporation Date15 July 1996(27 years, 8 months ago)
Dissolution Date11 June 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Henry Foster
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 1996(same day as company formation)
RoleCompany Executive
Correspondence Address390 Ray Street
Manchester
New Hampshire
03104
Director NameJohn Raymond Allard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed04 March 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address96 Riverview Park
Manchester
New Hampshire Nh03102
United States
Secretary NameJohn Powers
NationalityBritish
StatusClosed
Appointed26 October 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address160 Pickering Street
Manchester
New Hampshire 03104
United States
Secretary NameMichael Bradford-Tule
NationalityAmerican
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address305 Federal Hill Road
Milford
New Hampshire 03055
United States

Location

Registered AddressShip Canal House
King Street
Manchester
Lancashire
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts26 September 1999 (24 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
23 November 2000Return made up to 15/07/00; full list of members (6 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
30 October 2000Full group accounts made up to 26 September 1999 (31 pages)
28 July 2000Delivery ext'd 3 mth 26/09/99 (1 page)
16 April 2000Registered office changed on 16/04/00 from: eden road walgrave triangle business park coventry west midlands CV2 2TB (1 page)
5 January 2000Auditor's resignation (1 page)
7 December 1999Registered office changed on 07/12/99 from: tintern house llantarnam park cwmbran NP44 3AB (1 page)
29 November 1999Full group accounts made up to 27 September 1998 (25 pages)
10 September 1999Return made up to 15/07/99; no change of members (5 pages)
6 July 1999Delivery ext'd 3 mth 27/09/98 (2 pages)
9 April 1999New director appointed (2 pages)
28 October 1998Full group accounts made up to 28 September 1997 (27 pages)
15 October 1998Return made up to 15/07/98; full list of members (6 pages)
27 August 1998£ nc 3700000/10400000 23/06/97 (1 page)
27 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
28 August 1997Registered office changed on 28/08/97 from: tintern house william browne close llantarnum park cwmbran NP44 3AB (1 page)
28 August 1997Return made up to 15/07/97; full list of members (6 pages)
27 August 1997Registered office changed on 27/08/97 from: fairoak house church road newport gwent NP9 7EJ (1 page)
7 January 1997Full group accounts made up to 30 September 1996 (16 pages)
26 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1996£ nc 100/370090 15/07/96 (1 page)
26 November 1996Memorandum and Articles of Association (2 pages)
20 October 1996Accounting reference date shortened from 31/07/97 to 30/09/96 (1 page)
15 July 1996Incorporation (16 pages)