Company NameWireless Homes Ltd
Company StatusDissolved
Company Number04942129
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameMark Anthony Browne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(6 days after company formation)
Appointment Duration4 years, 11 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address1 Woodhead Drive
Hale
Cheshire
WA15 9SQ
Secretary NameDianne Jeanette Browne
NationalityBritish
StatusClosed
Appointed29 October 2003(6 days after company formation)
Appointment Duration4 years, 11 months (closed 14 October 2008)
RoleCo Secretary
Correspondence Address1 Woodhead Drive
Hale
Cheshire
WA15 9LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£122,610
Current Liabilities£89,505

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
8 March 2007Appointment of a voluntary liquidator (1 page)
8 March 2007Statement of affairs (5 pages)
8 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2007Registered office changed on 23/02/07 from: 6 church street hayfield high peak SK22 2JE (1 page)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 February 2006Return made up to 23/10/05; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 1 woodhead drive hale cheshire WA15 9LG (1 page)
29 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 December 2004Return made up to 23/10/04; full list of members (6 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)