Caernarfon
Gwynedd
LL54 7YR
Wales
Director Name | Mr Christopher Ray Wallace |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Farm, 79 The Ridge Marple Cheshire SK6 7ER |
Secretary Name | Mr Christopher Ray Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Farm, 79 The Ridge Marple Cheshire SK6 7ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wmlconsulting.com |
---|---|
Telephone | 0161 4820600 |
Telephone region | Manchester |
Registered Address | 8 Oak Green Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
1 at £1 | Christopher Ray Wallace 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2018 | Application to strike the company off the register (1 page) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Company name changed wright mottershaw lydon consulting LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed wright mottershaw lydon consulting LIMITED\certificate issued on 27/03/14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 April 2012 | Company name changed wml consulting LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed wml consulting LIMITED\certificate issued on 05/04/12
|
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Raymond Thomas Mcdonald on 7 February 2011 (2 pages) |
26 July 2011 | Director's details changed for Raymond Thomas Mcdonald on 7 February 2011 (2 pages) |
26 July 2011 | Director's details changed for Raymond Thomas Mcdonald on 7 February 2011 (2 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Director and secretary's change of particulars / christopher wallace / 24/07/2008 (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from no 8 oak green stanley green business park cheadle hulme cheshire SK8 6QL uk (1 page) |
24 July 2008 | Director and secretary's change of particulars / christopher wallace / 24/07/2008 (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from no 8 oak green stanley green business park cheadle hulme cheshire SK8 6QL uk (1 page) |
24 July 2008 | Director and secretary's change of particulars / christopher wallace / 24/07/2008 (1 page) |
24 July 2008 | Director and secretary's change of particulars / christopher wallace / 24/07/2008 (1 page) |
24 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
21 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 18 oak green stanley green business park cheadle hulme cheshire SK8 6QL (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 18 oak green stanley green business park cheadle hulme cheshire SK8 6QL (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: errwood house, 212 moss lane bramhall stockport SK7 1BD (1 page) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Location of debenture register (1 page) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Location of debenture register (1 page) |
14 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: errwood house, 212 moss lane bramhall stockport SK7 1BD (1 page) |
14 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New secretary appointed;new director appointed (2 pages) |
28 September 2006 | New secretary appointed;new director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Incorporation (17 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Incorporation (17 pages) |