Company NameWJL Associates Limited
Company StatusDissolved
Company Number04067417
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMargaret Winifred Lyons
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 The Evergreens
Formby
Merseyside
L37 3RW
Director NameWilliam Joseph Lyons
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 The Evergreens
Formby
Merseyside
L37 3RW
Secretary NameMargaret Winifred Lyons
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 The Evergreens
Formby
Merseyside
L37 3RW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBritannic House
657 Liverpool Road
Irlam
Manchester
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 September 2005Return made up to 07/09/05; full list of members (7 pages)
1 June 2005Registered office changed on 01/06/05 from: 100 liverpool road cadishead manchester lancashire M44 5AN (1 page)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 September 2004Return made up to 07/09/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 September 2003Return made up to 07/09/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 September 2002Return made up to 07/09/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
7 September 2001Return made up to 07/09/01; full list of members (6 pages)
2 October 2000Ad 07/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000New director appointed (2 pages)
7 September 2000Incorporation (17 pages)