Company NameWm Office Services Limited
Company StatusDissolved
Company Number03017381
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NameContactmake Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Bertram Bradbeer
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 11 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStagshaw High House
Sandhoe
Hexham
Northumberland
NE46 4NE
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 11 November 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Secretary NameMr Andrew John Davison
NationalityBritish
StatusClosed
Appointed16 February 1995(2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 11 November 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
7 February 2002Return made up to 02/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
7 February 2001Return made up to 02/02/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
9 February 2000Return made up to 02/02/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
16 February 1999Return made up to 02/02/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 February 1998Return made up to 02/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
7 February 1997Return made up to 02/02/97; no change of members (4 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
18 August 1996Secretary's particulars changed;director's particulars changed (1 page)
15 February 1996Return made up to 02/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1995Memorandum and Articles of Association (36 pages)
13 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)