Company NameWf Structural Engineering Limited
Company StatusDissolved
Company Number06842330
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr William Gerard Fahy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN

Location

Registered Address21 Akenside Terrace
Newcastle Upon Tyne
NE2 1TN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2013
Net Worth£18,278
Cash£25,042
Current Liabilities£15,653

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End10 November

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2021Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 21 Akenside Terrace Newcastle upon Tyne NE2 1TN on 24 March 2021 (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
8 March 2021Application to strike the company off the register (3 pages)
21 December 2020Previous accounting period extended from 28 August 2020 to 10 November 2020 (1 page)
20 December 2020Previous accounting period shortened from 31 March 2021 to 28 August 2020 (1 page)
10 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of William Fahy as a person with significant control on 19 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of William Fahy as a person with significant control on 19 September 2017 (2 pages)
27 September 2017Notification of William Fahy as a person with significant control on 27 September 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 101
(4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 101
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 101
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 101
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 101
(4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 101
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2009Incorporation (18 pages)
10 March 2009Incorporation (18 pages)