Wollaston Management Services Limited

General information

Name:

Wollaston Management Services Ltd

Office Address:

10 Villa Rise Higham Ferrers NN10 8NU Rushden

Number: 06474723

Incorporation date: 2008-01-16

Dissolution date: 2023-07-25

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06474723 16 years ago, Wollaston Management Services Limited had been a private limited company until Tue, 25th Jul 2023 - the date it was formally closed. The firm's last known registration address was 10 Villa Rise, Higham Ferrers Rushden.

Deborah L. and Corinne A. were listed as enterprise's directors and were managing the firm for 6 years.

Corinne A. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Deborah L.

Role: Director

Appointed: 30 October 2017

Latest update: 31 August 2023

Kim A.

Role: Secretary

Appointed: 01 July 2008

Latest update: 31 August 2023

Corinne A.

Role: Director

Appointed: 16 January 2008

Latest update: 31 August 2023

People with significant control

Corinne A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 10 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 June 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 March 2014
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 July 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 June 2016
Annual Accounts 12 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-30
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 9th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Similar companies nearby

Closest companies