Company NameWMR Consulting Limited
Company StatusDissolved
Company Number05705826
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam Tracy Rogan
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed22 February 2006(1 week, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 10 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Goosedale Court
Tong
Bradford
West Yorkshire
BD4 0TT
Secretary NameMary Teresa Rogan
NationalityAustralian
StatusClosed
Appointed22 February 2006(1 week, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 10 February 2015)
RoleCompany Director
Correspondence Address11 Goosedale Court
Tong
Bradford
West Yorkshire
BD4 0TT
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered AddressFloor B
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Mary Teresa Rogan
50.00%
Ordinary
1 at £1William Tracy Rogan
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,838
Cash£7
Current Liabilities£68,446

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2014Director's details changed for William Tracy Rogan on 3 July 2014 (2 pages)
3 July 2014Director's details changed for William Tracy Rogan on 3 July 2014 (2 pages)
3 July 2014Director's details changed for William Tracy Rogan on 3 July 2014 (2 pages)
12 March 2014Registered office address changed from C/O Kirsten Brady Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 12 March 2014 (1 page)
12 March 2014Registered office address changed from C/O Kirsten Brady Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 12 March 2014 (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
10 October 2013Registered office address changed from 11 Goosedale Court Tong Bradford West Yorkshire BD4 0TT on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 11 Goosedale Court Tong Bradford West Yorkshire BD4 0TT on 10 October 2013 (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
15 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 October 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for William Tracy Rogan on 10 February 2010 (2 pages)
24 June 2010Director's details changed for William Tracy Rogan on 10 February 2010 (2 pages)
24 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 March 2009Return made up to 10/02/09; full list of members (3 pages)
10 March 2009Return made up to 10/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 March 2008Return made up to 10/02/08; full list of members (3 pages)
27 March 2008Return made up to 10/02/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 July 2007Registered office changed on 17/07/07 from: 6 sandmead way morley west yorkshire LS27 9SF (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Registered office changed on 17/07/07 from: 6 sandmead way morley west yorkshire LS27 9SF (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
5 March 2007Return made up to 10/02/07; full list of members (3 pages)
5 March 2007Return made up to 10/02/07; full list of members (3 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
10 February 2006Incorporation (13 pages)
10 February 2006Incorporation (13 pages)