Company NameWages Solutions Limited
Company StatusDissolved
Company Number07222152
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date22 May 2012 (11 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.

Directors

Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMr David Edward Mulholland
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (2 pages)
31 January 2012Application to strike the company off the register (2 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 November 2011Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
16 November 2011Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 75
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 75
(2 pages)
15 April 2010Appointment of Mr Keith Michael Robinson as a director (2 pages)
15 April 2010Appointment of Mr Paul Andrew Brown as a director (2 pages)
15 April 2010Appointment of Mr David Edward Mulholland as a director (2 pages)
15 April 2010Appointment of Mr David Edward Mulholland as a director (2 pages)
15 April 2010Appointment of Mr Keith Michael Robinson as a director (2 pages)
15 April 2010Appointment of Mr Paul Andrew Brown as a director (2 pages)
13 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 April 2010Incorporation (21 pages)
13 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 April 2010Incorporation (21 pages)