Company NameWFEL Ebt Limited
Company StatusDissolved
Company Number06487327
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameIan Geoffrey Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
Director NameMr Patrick Neill Grady
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(3 years after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Secretary NamePatrick Neill Grady
NationalityBritish
StatusClosed
Appointed01 February 2011(3 years after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2012)
RoleCompany Director
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameClifford Richards
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne 194 Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Secretary NameClifford Richards
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne 194 Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Wfel LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
(4 pages)
13 April 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
(4 pages)
21 January 2012Voluntary strike-off action has been suspended (1 page)
21 January 2012Voluntary strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
20 December 2011Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages)
4 July 2011Registered office address changed from Crossley Road, Heaton Chapel Stockport Cheshire SK4 5BD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Crossley Road, Heaton Chapel Stockport Cheshire SK4 5BD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Crossley Road, Heaton Chapel Stockport Cheshire SK4 5BD on 4 July 2011 (1 page)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 February 2011Termination of appointment of Clifford Richards as a director (2 pages)
9 February 2011Appointment of Patrick Neill Grady as a director (3 pages)
9 February 2011Appointment of Patrick Neill Grady as a secretary (3 pages)
9 February 2011Termination of appointment of Clifford Richards as a director (2 pages)
9 February 2011Appointment of Patrick Neill Grady as a secretary (3 pages)
9 February 2011Appointment of Patrick Neill Grady as a director (3 pages)
9 February 2011Termination of appointment of Clifford Richards as a secretary (2 pages)
9 February 2011Termination of appointment of Clifford Richards as a secretary (2 pages)
29 December 2010Full accounts made up to 31 December 2009 (11 pages)
29 December 2010Full accounts made up to 31 December 2009 (11 pages)
16 March 2010Director's details changed for Clifford Richards on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Ian Geoffrey Wilson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Ian Geoffrey Wilson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Clifford Richards on 16 March 2010 (2 pages)
9 March 2010Full accounts made up to 31 January 2009 (9 pages)
9 March 2010Full accounts made up to 31 January 2009 (9 pages)
3 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
3 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Registered office changed on 30/01/08 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
29 January 2008Incorporation (15 pages)
29 January 2008Incorporation (15 pages)