Company NameWML Project Services Limited
Company StatusDissolved
Company Number05873791
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NamesWML Consulting Limited and Wright Mottershaw Lydon Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Raymond Thomas McDonald
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceWales
Correspondence AddressPlas Y Cowed Betws Garmon
Caernarfon
Gwynedd
LL54 7YR
Wales
Director NameMr Christopher Ray Wallace
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Farm, 79 The Ridge
Marple
Cheshire
SK6 7ER
Secretary NameMr Christopher Ray Wallace
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Farm, 79 The Ridge
Marple
Cheshire
SK6 7ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewmlconsulting.com
Telephone0161 4820600
Telephone regionManchester

Location

Registered Address8 Oak Green
Stanley Green Business Park
Cheadle Hulme
Cheshire
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Ray Wallace
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
18 July 2018Application to strike the company off the register (1 page)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Company name changed wright mottershaw lydon consulting LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(2 pages)
27 March 2014Company name changed wright mottershaw lydon consulting LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(5 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(5 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 April 2012Company name changed wml consulting LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
(2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Company name changed wml consulting LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
(2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Raymond Thomas Mcdonald on 7 February 2011 (2 pages)
26 July 2011Director's details changed for Raymond Thomas Mcdonald on 7 February 2011 (2 pages)
26 July 2011Director's details changed for Raymond Thomas Mcdonald on 7 February 2011 (2 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 July 2008Return made up to 12/07/08; full list of members (3 pages)
25 July 2008Return made up to 12/07/08; full list of members (3 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Director and secretary's change of particulars / christopher wallace / 24/07/2008 (1 page)
24 July 2008Registered 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 2008Director and secretary's change of particulars / christopher wallace / 24/07/2008 (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Registered 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 2008Director and secretary's change of particulars / christopher wallace / 24/07/2008 (1 page)
24 July 2008Director and secretary's change of particulars / christopher wallace / 24/07/2008 (1 page)
24 July 2008Location of debenture register (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
21 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
29 February 2008Registered office changed on 29/02/2008 from 18 oak green stanley green business park cheadle hulme cheshire SK8 6QL (1 page)
29 February 2008Registered office changed on 29/02/2008 from 18 oak green stanley green business park cheadle hulme cheshire SK8 6QL (1 page)
14 August 2007Registered office changed on 14/08/07 from: errwood house, 212 moss lane bramhall stockport SK7 1BD (1 page)
14 August 2007Location of register of members (1 page)
14 August 2007Location of debenture register (1 page)
14 August 2007Location of register of members (1 page)
14 August 2007Location of debenture register (1 page)
14 August 2007Return made up to 12/07/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: errwood house, 212 moss lane bramhall stockport SK7 1BD (1 page)
14 August 2007Return made up to 12/07/07; full list of members (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed;new director appointed (2 pages)
28 September 2006New secretary appointed;new director appointed (2 pages)
28 September 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (17 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (17 pages)