Company NameWP Trading Limited
Company StatusDissolved
Company Number08115378
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date8 November 2014 (9 years, 5 months ago)

Directors

Director NameMr David Andrew Sehne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Middlewich Road
Sandbach
Cheshire
CW11 1DP
Secretary NameJacksons Secretaries Limited (Corporation)
StatusClosed
Appointed22 June 2012(same day as company formation)
Correspondence AddressDeansfield House 98 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS

Location

Registered AddressDuff & Phelps Ltd
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 November 2014Final Gazette dissolved following liquidation (1 page)
8 November 2014Final Gazette dissolved following liquidation (1 page)
8 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Notice of move from Administration to Dissolution on 1 August 2014 (23 pages)
8 August 2014Notice of move from Administration to Dissolution on 1 August 2014 (23 pages)
8 August 2014Notice of move from Administration to Dissolution on 1 August 2014 (23 pages)
11 March 2014Administrator's progress report to 6 February 2014 (20 pages)
11 March 2014Administrator's progress report to 6 February 2014 (20 pages)
11 March 2014Administrator's progress report to 6 February 2014 (20 pages)
24 October 2013Notice of deemed approval of proposals (1 page)
24 October 2013Notice of deemed approval of proposals (1 page)
7 October 2013Statement of administrator's proposal (30 pages)
7 October 2013Statement of administrator's proposal (30 pages)
16 August 2013Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom on 16 August 2013 (2 pages)
16 August 2013Appointment of an administrator (1 page)
16 August 2013Appointment of an administrator (1 page)
16 August 2013Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom on 16 August 2013 (2 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
22 June 2012Incorporation
Statement of capital on 2012-06-22
  • GBP 100
(34 pages)
22 June 2012Incorporation
Statement of capital on 2012-06-22
  • GBP 100
(34 pages)