Company NameW.S. Associates Limited
Company StatusDissolved
Company Number05586947
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date23 November 2010 (13 years, 5 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 NameWendy Jayne Harrison
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Swaledale Crescent
Billingham
Stockton On Tees
TS23 1NR
Secretary NameDanika Jean Stirling
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleConsultant
Correspondence Address25 Knole Road
Billingham
Cleveland
TS23 3AQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address174 Station Road
Billingham
Cleveland
TS23 2RT
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham Central
Built Up AreaTeesside

Financials

Year2014
Net Worth-£5,291
Current Liabilities£9,251

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010Application to strike the company off the register (2 pages)
3 August 2010Application to strike the company off the register (2 pages)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(4 pages)
19 October 2009Director's details changed for Wendy Jayne Harrison on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Wendy Jayne Harrison on 7 October 2009 (2 pages)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(4 pages)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(4 pages)
19 October 2009Director's details changed for Wendy Jayne Harrison on 7 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 January 2009Return made up to 07/10/08; full list of members (3 pages)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Return made up to 07/10/08; full list of members (3 pages)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Return made up to 07/10/07; full list of members (3 pages)
21 January 2009Return made up to 07/10/07; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Registered office changed on 30/12/2008 from 56 swaledale crescent billingham cleveland TS23 1NR (1 page)
30 December 2008Registered office changed on 30/12/2008 from 56 swaledale crescent billingham cleveland TS23 1NR (1 page)
28 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 February 2008Return made up to 07/10/06; full list of members (6 pages)
27 February 2008Return made up to 07/10/06; full list of members (6 pages)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (1 page)
7 October 2005Incorporation (12 pages)
7 October 2005Incorporation (12 pages)