Company NameW.M. Agencies Limited
DirectorThomas Duncan Lee
Company StatusDissolved
Company Number03620915
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameThomas Duncan Lee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1998(same day as company formation)
RoleEmployment Agent
Correspondence Address5 Powys Close
Victoria Park Haslingden
Rossendale
Lancashire
BB4 6TH
Secretary NamePaul Joseph Lee
NationalityBritish
StatusCurrent
Appointed26 August 1998(2 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address22 Walnut Avenue
Haslingden
Lancashire
BB4 5NJ
Secretary NameThomas Duncan Lee
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleEmployment Agent
Correspondence Address5 Powys Close
Victoria Park Haslingden
Rossendale
Lancashire
BB4 6TH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Neville Russell
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£154,632
Cash£4,963
Current Liabilities£272,846

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2004Dissolved (1 page)
12 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
27 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2002Statement of affairs (6 pages)
26 March 2002Appointment of a voluntary liquidator (1 page)
21 February 2002Registered office changed on 21/02/02 from: grafton house 81 chorley old road, bolton BL1 3AJ (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 September 2001Return made up to 24/08/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
30 August 2000Return made up to 24/08/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Return made up to 24/08/99; full list of members (6 pages)
16 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
16 September 1998Ad 26/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
24 August 1998Incorporation (17 pages)