Company NameWageraction Limited
DirectorChristopher William Hampton
Company StatusDissolved
Company Number03203905
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 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 Christopher William Hampton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(1 year, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Close House
East Woodburn
Hexham
Northumberland
NE48 2SL
Secretary NameMr Christopher William Hampton
NationalityBritish
StatusCurrent
Appointed01 January 1998(1 year, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Close House
East Woodburn
Hexham
Northumberland
NE48 2SL
Director NameMr Christopher William Hampton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(3 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 23 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Close House
East Woodburn
Hexham
Northumberland
NE48 2SL
Secretary NameGraham Steele
NationalityEnglish
StatusResigned
Appointed19 June 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grove
Broom Lane
Whickham
Tyne & Wear
NE16 4QY
Director NameMs Justine Hayhurst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1999)
RoleManagement
Country of ResidenceEngland
Correspondence AddressKiln Close House East Woodburn
Hexham
Northumberland
NE48 2SL
Director NameGraham Steele
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1999(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 1999)
RoleMngr
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grove
Broom Lane
Whickham
Tyne & Wear
NE16 4QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 July 2005Dissolved (1 page)
22 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (6 pages)
3 March 2000Statement of affairs (8 pages)
3 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2000Appointment of a voluntary liquidator (1 page)
22 February 2000Registered office changed on 22/02/00 from: 6 diamond court kenton newcastle upon tyne NE3 2EW (1 page)
12 November 1999Director resigned (1 page)
16 July 1999Full accounts made up to 31 May 1998 (12 pages)
16 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1999New director appointed (2 pages)
17 June 1998Return made up to 24/05/98; no change of members (4 pages)
17 June 1998Removing an auditor (1 page)
23 March 1998Secretary resigned (2 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 September 1997Return made up to 24/05/97; full list of members (6 pages)
22 January 1997Registered office changed on 22/01/97 from: 6 diamond court newcastle upon tyne NE3 2EN (1 page)
30 December 1996Registered office changed on 30/12/96 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Secretary resigned (1 page)