Company NameWarehouse Equipment Company Limited
Company StatusDissolved
Company Number07969624
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date24 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Keith Potter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Brighton Mill Industrial Estate
Spencer Street
Oldham
Lancashire
OL1 3QF
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusClosed
Appointed29 February 2012(same day as company formation)
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
CV1 2FL

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£17,971
Cash£3,907
Current Liabilities£131,957

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2018Final Gazette dissolved following liquidation (1 page)
24 August 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
15 August 2017Registered office address changed from Unit 2 Brighton Mill Industrial Estate Spencer Street Oldham Lancashire OL1 3QF to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from Unit 2 Brighton Mill Industrial Estate Spencer Street Oldham Lancashire OL1 3QF to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
9 June 2016Liquidators' statement of receipts and payments to 17 March 2016 (5 pages)
9 June 2016Liquidators' statement of receipts and payments to 17 March 2016 (5 pages)
9 June 2016Liquidators statement of receipts and payments to 17 March 2016 (5 pages)
27 March 2015Appointment of a voluntary liquidator (1 page)
27 March 2015Statement of affairs with form 4.19 (5 pages)
27 March 2015Statement of affairs with form 4.19 (5 pages)
27 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-18
(1 page)
27 March 2015Appointment of a voluntary liquidator (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Amended accounts made up to 31 March 2013 (8 pages)
25 April 2014Amended accounts made up to 31 March 2013 (8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(4 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)