Company NameWRH Consultancy Services Limited
Company StatusDissolved
Company Number09984698
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 2 months ago)
Dissolution Date19 December 2023 (4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Wilson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parsons Road Parsons Industrial Estate
Washington
NE37 1HB
Director NameMr Paul Rushton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parsons Road Parsons Industrial Estate
Washington
NE37 1HB

Location

Registered Address6 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

3 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
23 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Paul Rushton as a director on 30 January 2020 (1 page)
8 November 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Compulsory strike-off action has been discontinued (1 page)
29 April 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
25 April 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
8 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
22 August 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
22 August 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
10 April 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
10 April 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 50
  • GBP 50
  • GBP 50
(24 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 50
  • GBP 50
  • GBP 50
(24 pages)