Company NameWe-Co Services Ltd
DirectorDavid Gerald Rose
Company StatusDissolved
Company Number03897462
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gerald Rose
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Ashfield Lane
Leominster
Herefordshire
HR6 8RG
Wales
Secretary NameBrian William Giddings
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address7 The Kingfishers
Verwood
Dorset
BH31 6NP
Secretary NameMr Clive Stanley Davis
NationalityBritish
StatusResigned
Appointed11 May 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant The Bargates
Leominster
Herefordshire
HR6 8QS
Wales
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 March 2003Dissolved (1 page)
30 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Statement of affairs (6 pages)
24 July 2001Appointment of a voluntary liquidator (1 page)
24 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2001Registered office changed on 09/07/01 from: equity court 73-75 millbrook road east southampton hampshire SO15 1RJ (1 page)
29 June 2001Secretary resigned (1 page)
23 January 2001Return made up to 21/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
24 May 2000Registered office changed on 24/05/00 from: co temples kemp house 152/160 city road london EC1V 2NX (1 page)
9 February 2000New director appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
23 December 1999Registered office changed on 23/12/99 from: 152-160 city road london EC1V 2NX (1 page)
21 December 1999Incorporation (10 pages)