Company NameW(IS)-One Limited
Company StatusDissolved
Company Number03101853
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameWareham (Insurance Services) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 13 May 2003)
RoleManaging Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusClosed
Appointed01 June 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameNigel Duncan Haynes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1999)
RoleInsurance Consultant
Correspondence Address150 Symes Road
Hamworthy
Poole
Dorset
BH15 4PZ
Secretary NameDavid Ernest Weed
NationalityBritish
StatusResigned
Appointed11 October 1995(4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressFlat 52 Woodlands
30 Lindsay Road
Poole
Dorset
BH13 6BG
Secretary NameJill Caroline Haynes
NationalityBritish
StatusResigned
Appointed18 December 1995(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address150 Symes Road
Hamworthy
Poole
Dorset
BH15 4PZ
Director NameKenneth Hin Lee
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 March 1999)
RoleOperations Director
Correspondence Address10 Amesbury Close
Abbey Grange, North Walbottle
Newcastle Upon Tyne
NE5 1PY
Director NameMr Robert Newton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 March 1999)
RoleDeputy Managing Director
Correspondence Address11 Laneport Road
Ashbrooke
Sunderland
SR2 9TH
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed28 August 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMorton House
Fencehouses
Houghton Le Spring
Tyne & Wear
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
3 January 2003Full accounts made up to 31 December 2001 (12 pages)
13 December 2002Application for striking-off (1 page)
26 March 2002Secretary's particulars changed (1 page)
2 October 2001Return made up to 13/09/01; full list of members (6 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
5 March 2001Full accounts made up to 31 December 1999 (13 pages)
15 September 2000Return made up to 13/09/00; full list of members (6 pages)
25 November 1999Return made up to 13/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
23 November 1999Company name changed wareham (insurance services) lim ited\certificate issued on 24/11/99 (2 pages)
12 November 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
26 February 1999Particulars of mortgage/charge (6 pages)
5 January 1999Return made up to 13/09/98; full list of members (7 pages)
15 September 1998Registered office changed on 15/09/98 from: st marys house 24 north street wareham dorset BH20 4AG (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Conve 28/08/98 (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 September 1998New director appointed (3 pages)
15 September 1998Secretary resigned (1 page)
23 April 1998Full accounts made up to 31 December 1997 (11 pages)
18 September 1997Return made up to 13/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
29 May 1997Full accounts made up to 31 October 1996 (12 pages)
9 May 1997Registered office changed on 09/05/97 from: 81-83 high street poole dorset BH15 1AHA (1 page)
14 October 1996Return made up to 13/09/96; full list of members (6 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
23 October 1995Director resigned;new director appointed (2 pages)
23 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 October 1995Company name changed nadore enterprises LIMITED\certificate issued on 18/10/95 (4 pages)
13 September 1995Incorporation (28 pages)