Company NameWolviston Building Services Ltd
Company StatusDissolved
Company Number06601153
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NamesSoccer Sensations (A) Limited and Md 49 Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Alan Paget
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Wolviston Road
Billingham
Cleveland
TS23 2RU
Director NameMr Donald Ian Sinclair
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleLeisure Executive
Country of ResidenceEngland
Correspondence Address10 Elm Drive
Marton
Middlesbrough
TS7 8BW
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameM D Accountants Ltd (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence AddressFrederick House
Dean Group Business Park
Hartlepool
TS25 2BW
Director NameMd Accountants Limited (Corporation)
StatusResigned
Appointed24 May 2008(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 February 2009)
Correspondence AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BW
Secretary NameMd Accountants Limited (Corporation)
StatusResigned
Appointed24 May 2008(1 day after company formation)
Appointment DurationResigned same day (resigned 24 May 2008)
Correspondence AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BW

Location

Registered AddressFrederick House, Dean Group Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

100 at £1Robert Alan Paget
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,878
Cash£1,605
Current Liabilities£17,883

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(3 pages)
15 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(3 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 June 2010Director's details changed for Robert Alan Paget on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Robert Alan Paget on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Robert Alan Paget on 2 October 2009 (2 pages)
21 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Return made up to 23/05/09; full list of members (5 pages)
4 June 2009Return made up to 23/05/09; full list of members (5 pages)
18 February 2009Ad 04/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
18 February 2009Director appointed robert alan paget (1 page)
18 February 2009Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 February 2009Director appointed robert alan paget (1 page)
16 February 2009Appointment Terminate, Director And Secretary m d Accountants LTD Logged Form (1 page)
16 February 2009Appointment terminate, director and secretary m d accountants LTD logged form (1 page)
11 February 2009Company name changed md 49 LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Company name changed md 49 LIMITED\certificate issued on 11/02/09 (2 pages)
16 September 2008Appointment Terminated Director donald sinclair (1 page)
16 September 2008Director and secretary appointed md accountants LIMITED (2 pages)
16 September 2008Appointment terminated secretary md accountants LIMITED (1 page)
16 September 2008Company name changed soccer sensations (a) LIMITED\certificate issued on 17/09/08 (2 pages)
16 September 2008Director and secretary appointed md accountants LIMITED (2 pages)
16 September 2008Appointment Terminated Secretary md accountants LIMITED (1 page)
16 September 2008Appointment terminated director donald sinclair (1 page)
16 September 2008Company name changed soccer sensations (a) LIMITED\certificate issued on 17/09/08 (2 pages)
23 May 2008Appointment terminated secretary cf client secretary LTD (1 page)
23 May 2008Director appointed mr donald ian sinclair (1 page)
23 May 2008Appointment terminated director cf client director LTD (1 page)
23 May 2008Director appointed mr donald ian sinclair (1 page)
23 May 2008Secretary appointed m d accountants LTD (1 page)
23 May 2008Incorporation (13 pages)
23 May 2008Incorporation (13 pages)
23 May 2008Secretary appointed m d accountants LTD (1 page)
23 May 2008Appointment Terminated Director cf client director LTD (1 page)
23 May 2008Appointment Terminated Secretary cf client secretary LTD (1 page)