Company NameWSC Group Limited
Company StatusDissolved
Company Number04210399
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 12 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKeith Middleton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(same day as company formation)
RoleMortgage Broker
Correspondence Address69 Walsingham Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4NQ
Director NameMargaret Middleton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address69 Walsingham Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4NQ
Secretary NameMargaret Middleton
NationalityBritish
StatusClosed
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address69 Walsingham Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Harris Chartered Accountants
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Application for striking-off (1 page)
5 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
22 May 2003Return made up to 03/05/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 May 2002Registered office changed on 10/05/02 from: c/o hacker young 22 the ropewalk nottingham NG1 5DT (1 page)
10 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(7 pages)
11 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
3 May 2001Incorporation (20 pages)