Company NameWOLY Limited
Company StatusDissolved
Company Number05220929
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NamesStar Trading Limited and Hilco Lender Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 June 2005(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed22 April 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Stockman Barns
Godalming
Surrey
GU7 1SU
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed15 June 2005(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 River Court
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts3 January 2009 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
27 January 2010Company name changed hilco lender services LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
27 January 2010Company name changed hilco lender services LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Change of name notice (2 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
25 September 2009Return made up to 02/09/09; full list of members (3 pages)
25 September 2009Return made up to 02/09/09; full list of members (3 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment Terminated Secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
11 September 2008Return made up to 02/09/08; full list of members (3 pages)
11 September 2008Return made up to 02/09/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
24 July 2008Accounts made up to 31 December 2007 (9 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 March 2008Company name changed star trading LIMITED\certificate issued on 08/03/08 (2 pages)
6 March 2008Company name changed star trading LIMITED\certificate issued on 08/03/08 (2 pages)
5 March 2008Director appointed mr andrew john pepper (1 page)
5 March 2008Director appointed mr andrew john pepper (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 October 2007Full accounts made up to 30 November 2006 (12 pages)
1 October 2007Full accounts made up to 30 November 2006 (12 pages)
3 September 2007Return made up to 02/09/07; full list of members (2 pages)
3 September 2007Return made up to 02/09/07; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
19 September 2006Return made up to 02/09/06; full list of members (6 pages)
19 September 2006Return made up to 02/09/06; full list of members (6 pages)
5 July 2006Accounts made up to 31 December 2005 (4 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 October 2005Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
25 October 2005Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
18 October 2005Return made up to 02/09/05; full list of members (6 pages)
18 October 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 October 2005Registered office changed on 14/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 October 2005Registered office changed on 14/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 October 2005New director appointed (4 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New director appointed (4 pages)
6 October 2005New secretary appointed (2 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2004Incorporation (16 pages)
2 September 2004Incorporation (16 pages)