Company NameWSM Properties Ltd
Company StatusDissolved
Company Number03318532
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Graham Victor Martin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(3 days after company formation)
Appointment Duration19 years, 7 months (closed 04 October 2016)
RolePartnership Secretary
Country of ResidenceEngland
Correspondence Address23 Gleneagles Road
Flixton
Manchester
M41 8SA
Director NameJohn Hall Saxon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(3 days after company formation)
Appointment Duration19 years, 7 months (closed 04 October 2016)
RoleChartered Surveyor
Correspondence AddressChimneyside
Bridge End Drive, Prestbury
Macclesfield
Cheshire
SK10 4DL
Director NameBarrie Slater Westmacott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(3 days after company formation)
Appointment Duration19 years, 7 months (closed 04 October 2016)
RoleSurveyor
Correspondence Address6 Thorngrove Drive
Wilmslow
Cheshire
SK9 1DQ
Secretary NameJohn Hall Saxon
NationalityBritish
StatusClosed
Appointed17 February 1997(3 days after company formation)
Appointment Duration19 years, 7 months (closed 04 October 2016)
RoleChartered Surveyor
Correspondence AddressChimneyside
Bridge End Drive, Prestbury
Macclesfield
Cheshire
SK10 4DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mrs Carol Joyce Martin
33.33%
Ordinary
2 at £1Mrs Elizabeth Claire Saxon
33.33%
Ordinary
2 at £1Mrs Pauline Theodora Westmacott
33.33%
Ordinary

Financials

Year2014
Net Worth£135,802
Cash£82,425
Current Liabilities£26,659

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 July 1997Delivered on: 7 August 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 11 knight street didsbury title number GM746991. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6
(6 pages)
2 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(6 pages)
29 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
9 April 2008Return made up to 14/02/08; full list of members (4 pages)
9 April 2008Return made up to 14/02/08; full list of members (4 pages)
2 April 2008Director and secretary's change of particulars / john saxon / 29/10/2007 (1 page)
2 April 2008Director and secretary's change of particulars / john saxon / 29/10/2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 14/02/07; full list of members (3 pages)
10 April 2007Return made up to 14/02/07; full list of members (3 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2006Return made up to 14/02/06; full list of members (3 pages)
27 February 2006Return made up to 14/02/06; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 14/02/05; full list of members (3 pages)
26 April 2005Return made up to 14/02/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 March 2004Return made up to 14/02/04; full list of members (8 pages)
3 March 2004Return made up to 14/02/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 February 2003Return made up to 14/02/03; full list of members (8 pages)
27 February 2003Return made up to 14/02/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 July 2002Return made up to 14/02/02; full list of members (7 pages)
3 July 2002Return made up to 14/02/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 March 2001Return made up to 14/02/01; full list of members (7 pages)
1 March 2001Return made up to 14/02/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Ad 22/09/99--------- £ si 3@1=3 £ ic 3/6 (2 pages)
27 September 1999Ad 22/09/99--------- £ si 3@1=3 £ ic 3/6 (2 pages)
20 April 1999Return made up to 14/02/99; no change of members (4 pages)
20 April 1999Return made up to 14/02/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 1997Particulars of mortgage/charge (4 pages)
7 August 1997Particulars of mortgage/charge (4 pages)
4 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: portland building 127/129 portland street manchester M1 4PZ (1 page)
4 April 1997Ad 17/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 1997Ad 17/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Ad 17/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: portland building 127/129 portland street manchester M1 4PZ (1 page)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Ad 17/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
14 February 1997Incorporation (12 pages)
14 February 1997Incorporation (12 pages)