Company NameWansbeck Properties Limited
Company StatusDissolved
Company Number04653829
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBrian Green
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Croft
23 High Back Close
Jarrow
Tyne & Wear
NE32 5PA
Director NameMargery Elizabeth Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Croft
23 High Back Close
Jarrow
Tyne & Wear
NE32 5PA
Secretary NameMargery Elizabeth Green
NationalityEnglish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Croft
23 High Back Close
Jarrow
Tyne & Wear
NE32 5PA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,467
Cash£2,441
Current Liabilities£467

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
11 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed;new director appointed (1 page)
3 February 2003New director appointed (1 page)
3 February 2003Registered office changed on 03/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 2003Director resigned (1 page)
31 January 2003Incorporation (31 pages)