Company NameWrap Consulting Ltd
Company StatusDissolved
Company Number07517487
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NamePlatform People Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Hitchens
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany  Director
Country of ResidenceEngland
Correspondence Address22 Langden Close
Culcheth
Warrington
Cheshire
WA3 4DR
Director NameMrs Judith Mary Hitchens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany  Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Langden Close
Culcheth
Warrington
Cheshire
WA3 4DR

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
27 October 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017Application to strike the company off the register (3 pages)
29 August 2017Application to strike the company off the register (3 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
19 April 2016Registered office address changed from Rutherford House Birchwood Park Warrington WA3 6ZH to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Rutherford House Birchwood Park Warrington WA3 6ZH to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 19 April 2016 (1 page)
16 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
6 November 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 November 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
10 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
30 October 2012Registered office address changed from Thomson House Birchwood Park Warrington Cheshire WA3 6AE on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from Thomson House Birchwood Park Warrington Cheshire WA3 6AE on 30 October 2012 (2 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Annual return made up to 4 February 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 4 February 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 4 February 2012 with a full list of shareholders (14 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages)
5 April 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages)
23 December 2011Company name changed platform people LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
23 December 2011Change of name notice (2 pages)
23 December 2011Change of name notice (2 pages)
23 December 2011Company name changed platform people LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
7 April 2011Registered office address changed from Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom on 7 April 2011 (2 pages)
4 February 2011Incorporation (32 pages)
4 February 2011Incorporation (32 pages)