About

Registered Number: 03652489
Date of Incorporation: 20/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Wilderspool House, 3 Park Drive, Crewe, CW2 8EW

 

Based in Crewe, The Wilderspool Consultancy Ltd was registered on 20 October 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTALL, Makila Angela Camille Doreen 24 October 2016 - 1
ASTALL, Peter Anthony 20 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ASTALL, Makila Angela 20 October 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 30 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 25 October 2016
CS01 - N/A 22 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 14 March 2002
AAMD - Amended Accounts 09 November 2001
363s - Annual Return 05 November 2001
225 - Change of Accounting Reference Date 25 October 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 06 November 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 14 December 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
225 - Change of Accounting Reference Date 14 January 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.