Company NameWirepoint Limited
Company StatusDissolved
Company Number04793128
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Terrence Gavin Oliver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr John Simon King
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01268 655270
Telephone regionBasildon

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£49,207
Cash£3,087
Current Liabilities£260,518

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

13 November 2003Delivered on: 3 December 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
10 October 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Secretary's details changed for John Simon King on 1 October 2009 (1 page)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Terrence Gavin Oliver on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for John Simon King on 1 October 2009 (1 page)
21 June 2010Secretary's details changed for John Simon King on 1 October 2009 (1 page)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Terrence Gavin Oliver on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Terrence Gavin Oliver on 1 October 2009 (2 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
27 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 September 2008Return made up to 10/06/08; no change of members (6 pages)
3 September 2008Return made up to 10/06/08; no change of members (6 pages)
11 July 2007Return made up to 10/06/07; no change of members (6 pages)
11 July 2007Return made up to 10/06/07; no change of members (6 pages)
26 June 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
26 June 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
14 August 2006Return made up to 10/06/06; full list of members (6 pages)
14 August 2006Return made up to 10/06/06; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 June 2005Return made up to 10/06/05; full list of members (6 pages)
25 June 2005Return made up to 10/06/05; full list of members (6 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
28 June 2004Return made up to 10/06/04; full list of members (6 pages)
28 June 2004Return made up to 10/06/04; full list of members (6 pages)
3 December 2003Particulars of mortgage/charge (9 pages)
3 December 2003Particulars of mortgage/charge (9 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
10 June 2003Incorporation (17 pages)
10 June 2003Incorporation (17 pages)