Company NameWire Solutions Limited
Company StatusDissolved
Company Number04543603
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date7 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Barry James Tuffs
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFern House 273 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AU
Director NameMr Michael Paul Andrew Visagie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Newlands Mews
Culcheth
Cheshire
WA3 4EN
Secretary NameMr Michael Paul Andrew Visagie
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Newlands Mews
Culcheth
Cheshire
WA3 4EN
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2006(4 years after company formation)
Appointment Duration1 year (resigned 17 October 2007)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2009)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2012Liquidators' statement of receipts and payments to 23 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 23 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 23 July 2012 (5 pages)
7 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2012Liquidators statement of receipts and payments to 23 March 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 23 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
10 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
10 July 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
9 April 2009Appointment of a voluntary liquidator (1 page)
9 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2009Statement of affairs with form 4.19 (6 pages)
9 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-24
(1 page)
9 April 2009Appointment of a voluntary liquidator (1 page)
9 April 2009Statement of affairs with form 4.19 (6 pages)
17 March 2009Registered office changed on 17/03/2009 from 1 richmond road lytham st. Annes lancashire FY8 1PE (1 page)
17 March 2009Registered office changed on 17/03/2009 from 1 richmond road lytham st. Annes lancashire FY8 1PE (1 page)
15 October 2008Return made up to 24/09/08; full list of members (4 pages)
15 October 2008Return made up to 24/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 May 2008Secretary appointed hcs secretarial LIMITED (2 pages)
2 May 2008Secretary appointed hcs secretarial LIMITED (2 pages)
12 February 2008Return made up to 24/09/07; full list of members (3 pages)
12 February 2008Return made up to 24/09/07; full list of members (3 pages)
25 January 2008Registered office changed on 25/01/08 from: 23 common lane culcheth warrington WA3 4EW (1 page)
25 January 2008Registered office changed on 25/01/08 from: 23 common lane culcheth warrington WA3 4EW (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2006Return made up to 24/09/06; full list of members (9 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 November 2005Return made up to 24/09/05; full list of members (9 pages)
10 November 2005Return made up to 24/09/05; full list of members (9 pages)
15 March 2005Registered office changed on 15/03/05 from: suite 11 xpdia cinnamon park crab lane warrington WA2 0XP (1 page)
15 March 2005Registered office changed on 15/03/05 from: suite 11 xpdia cinnamon park crab lane warrington WA2 0XP (1 page)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 October 2004Return made up to 24/09/04; full list of members (8 pages)
7 October 2004Return made up to 24/09/04; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 September 2003Return made up to 24/09/03; full list of members (7 pages)
26 September 2003Return made up to 24/09/03; full list of members (7 pages)
26 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2003Ad 08/10/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 May 2003Ad 08/10/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 1 richmond road st annes on sea lancashire FY8 1PE (1 page)
3 April 2003Registered office changed on 03/04/03 from: 1 richmond road st annes on sea lancashire FY8 1PE (1 page)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2002Resolutions
  • RES13 ‐ Conversion.re dividend 08/10/02
(1 page)
17 December 2002Resolutions
  • RES13 ‐ Conversion.re dividend 08/10/02
(1 page)
11 October 2002Registered office changed on 11/10/02 from: 27 the maltings leamington spa CV32 5FF (1 page)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 27 the maltings leamington spa CV32 5FF (1 page)
11 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
24 September 2002Incorporation (7 pages)
24 September 2002Incorporation (7 pages)