Company NameWolfecrest Limited
Company StatusDissolved
Company Number03463362
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Paul Johnson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address45 Parkfield Avenue
Bootle
Merseyside
L30 1PG
Director NameRobert Peter Kelly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Guildford Road
Birkdale
Southport
Merseyside
PR8 4JU
Secretary NameRobert Peter Kelly
NationalityBritish
StatusClosed
Appointed10 June 1999(1 year, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Guildford Road
Birkdale
Southport
Merseyside
PR8 4JU
Secretary NameRobert Peter Kelly
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Guildford Road
Birkdale
Southport
Merseyside
PR8 4JU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameHobro Audit Services Limited (Corporation)
StatusResigned
Appointed06 January 1999(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 10 June 1999)
Correspondence Address323 Queens Dock Building
67 Norfolk Street
Liverpool
L1 0BG

Location

Registered AddressUnit 8 The Glover Centre
Egmont Street
Mossley
Lancashire
OL5 9PY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

29 November 2000Delivered on: 1 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 15A wulston street liverpool t/no: MS267229. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 November 1999Delivered on: 9 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 201/211 stanley road, liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
14 October 2014Restoration by order of the court (3 pages)
14 October 2014Restoration by order of the court (3 pages)
20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
23 November 2000Return made up to 11/11/00; no change of members (6 pages)
23 November 2000Return made up to 11/11/00; no change of members (6 pages)
22 June 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
22 June 2000Return made up to 11/11/99; full list of members (6 pages)
22 June 2000Return made up to 11/11/99; full list of members (6 pages)
22 June 2000Accounts made up to 30 November 1999 (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
8 March 1999Return made up to 11/11/98; full list of members (6 pages)
8 March 1999Return made up to 11/11/98; full list of members (6 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
11 November 1997Incorporation (11 pages)