Company NameW.F.B.Quarrying & Stone Extractions Limited
Company StatusDissolved
Company Number03406973
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameAutomotive Concepts & Solutions Engineering Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameJohn Hugh Whelan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address28 Argyle Road
North Harrow
Middlesex
HA2 7AJ
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Secretary NameRapid Business Services Limitd (Corporation)
StatusClosed
Appointed22 July 1997(same day as company formation)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleConsultant
Correspondence Address3 The Broadwalk South
Brentwood
Essex
CM13 2BP
Director NameDavid James Burgess
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(3 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 1998)
RoleConsulting Engineer
Correspondence Address8 James Street
Epping
Essex
CM16 6RR
Director NameStuart John Granger
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(3 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 1998)
RoleConsulting Engineer
Correspondence Address23 Donisthorpe Lane
Moira
Swadlincote
West Midlands
B75 6LF
Director NameGregory Charles Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(3 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 1998)
RoleGeneral Manager
Correspondence Address91 Goat Lane
Forty Hill
Enfield
Middlesex
EN1 4UB

Location

Registered AddressEssex House 141 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
20 August 1999Application for striking-off (1 page)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Return made up to 22/07/98; full list of members (6 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
22 June 1998Company name changed automotive concepts & solutions engineering LIMITED\certificate issued on 23/06/98 (2 pages)
14 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 December 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
22 July 1997Incorporation (17 pages)