Company NameWasdale Services Ltd
Company StatusDissolved
Company Number05619792
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date16 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameHeather Cannan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleTeacher
Correspondence AddressWasdale House
Chiltern Road Peppard Common
Henley On Thames
Oxfordshire
RG9 5HX
Director NameStephen Cannan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleManager
Correspondence AddressWasdale House
Chiltern Road Peppard Common
Henley On Thames
Oxfordshire
RG9 5HX
Secretary NameHeather Cannan
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleTeacher
Correspondence AddressWasdale House
Chiltern Road Peppard Common
Henley On Thames
Oxfordshire
RG9 5HX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address125-127 Union Street
Oldham
Greater Manchester
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£138,089
Gross Profit-£12,640
Net Worth-£89,585
Current Liabilities£94,034

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 December 2010Final Gazette dissolved following liquidation (1 page)
16 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
24 September 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
24 September 2009Liquidators statement of receipts and payments to 16 September 2009 (5 pages)
25 September 2008Appointment of a voluntary liquidator (1 page)
25 September 2008Appointment of a voluntary liquidator (1 page)
25 September 2008Statement of affairs with form 4.19 (6 pages)
25 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-17
(1 page)
25 September 2008Statement of affairs with form 4.19 (6 pages)
25 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2008Registered office changed on 03/09/2008 from wasdale house chiltern road peppard common henley on thames berkshire RG9 5HX (1 page)
3 September 2008Registered office changed on 03/09/2008 from wasdale house chiltern road peppard common henley on thames berkshire RG9 5HX (1 page)
25 January 2008Return made up to 11/11/07; no change of members (7 pages)
25 January 2008Return made up to 11/11/07; no change of members (7 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
9 January 2007Return made up to 11/11/06; full list of members (7 pages)
10 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
10 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006New secretary appointed;new director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: wasdale house, chiltern road peppard common henley-on-thames RG9 5HX (1 page)
12 December 2005Registered office changed on 12/12/05 from: wasdale house, chiltern road peppard common henley-on-thames RG9 5HX (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
11 November 2005Incorporation (13 pages)
11 November 2005Incorporation (13 pages)