About

Registered Number: 04657041
Date of Incorporation: 05/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: 9 Kelsey Close, Market Weighton, Yorkshire, YO43 3RD

 

Founded in 2003, Wtp Project Solutions Ltd are based in Yorkshire, it's status is listed as "Dissolved". We do not know the number of employees at the company. The current directors of Wtp Project Solutions Ltd are listed as Watson, Graham William, Watson, Iain, Watson, Paul, Timothy Parkes, Brian Denis William, Watson, Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Graham William 05 February 2003 - 1
WATSON, Iain 10 July 2009 - 1
WATSON, Paul 10 July 2009 - 1
TIMOTHY PARKES, Brian Denis William 05 February 2003 13 January 2004 1
WATSON, Christine 01 July 2004 18 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 28 November 2013
AD01 - Change of registered office address 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 19 January 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 01 April 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 25 November 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 08 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
225 - Change of Accounting Reference Date 11 April 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
288c - Notice of change of directors or secretaries or in their particulars 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.