Company NameWolf Technical Services Limited
Company StatusDissolved
Company Number03351740
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter Wolf
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Castle Road
Rayleigh
Essex
SS6 7QF
Secretary NameKaren Wolf
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address64 Castle Road
Rayleigh
Essex
SS6 7QF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.wolf-technical-services.co.uk

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2013
Net Worth£3,130
Cash£1,510
Current Liabilities£4,890

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
5 May 2017Application to strike the company off the register (3 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD United Kingdom on 1 November 2011 (1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Peter Wolf on 31 March 2010 (2 pages)
7 May 2010Director's details changed for Peter Wolf on 31 March 2010 (2 pages)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 16 December 2009 (1 page)
3 June 2009Return made up to 31/03/09; full list of members (3 pages)
3 June 2009Return made up to 31/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 31/03/08; full list of members (3 pages)
16 June 2008Return made up to 31/03/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 31/03/04; full list of members (6 pages)
7 April 2004Return made up to 31/03/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 May 2002Return made up to 31/03/02; full list of members (6 pages)
1 May 2002Return made up to 31/03/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 April 1999Return made up to 31/03/99; no change of members (4 pages)
16 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
9 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
9 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
14 April 1997Incorporation (13 pages)
14 April 1997Incorporation (13 pages)