Company NameWilmire Process Solutions Limited
Company StatusDissolved
Company Number06737040
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 5 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Dickenson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(same day as company formation)
RoleProcess Technician
Country of ResidenceUnited Kingdom
Correspondence Address14 Wilmire Road
Billingham
Cleveland
TS22 5EN
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameMrs Karen Teasdale
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address21-23 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressUnit 306 The Innovation Centre Vienna Court
Kirkleatham Business Park
Redcar
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Financials

Year2014
Net Worth-£2,058
Cash£32
Current Liabilities£2,090

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(3 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2010Termination of appointment of Karen Teasdale as a secretary (1 page)
9 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
9 December 2010Termination of appointment of Karen Teasdale as a secretary (1 page)
9 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Stephen Dickenson on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Dickenson on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2008Director appointed stephen dickenson (2 pages)
5 November 2008Secretary appointed karen teasdale (2 pages)
5 November 2008Secretary appointed karen teasdale (2 pages)
5 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
5 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
5 November 2008Director appointed stephen dickenson (2 pages)
30 October 2008Incorporation (13 pages)
30 October 2008Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
30 October 2008Appointment terminated director elizabeth davies (1 page)
30 October 2008Incorporation (13 pages)
30 October 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
30 October 2008Appointment Terminated Director elizabeth davies (1 page)