BRITISH FITTINGS WALES LIMITED

Register to unlock more data on OkredoRegister

BRITISH FITTINGS WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02467520

Incorporation date

05/02/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1990)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon11/01/2011
Application to strike the company off the register
dot icon22/09/2010
Statement of capital on 2010-09-23
dot icon22/09/2010
Statement by Directors
dot icon22/09/2010
Solvency Statement dated 15/09/10
dot icon22/09/2010
Resolutions
dot icon22/04/2010
Termination of appointment of Stephen Webster as a director
dot icon22/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon16/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon14/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon20/09/2009
Accounts made up to 2009-07-31
dot icon08/02/2009
Return made up to 06/02/09; full list of members
dot icon16/11/2008
Accounts made up to 2008-07-31
dot icon07/02/2008
Return made up to 06/02/08; full list of members
dot icon20/10/2007
Accounts made up to 2007-07-31
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon08/02/2007
Return made up to 06/02/07; full list of members
dot icon04/09/2006
Accounts made up to 2006-07-31
dot icon06/02/2006
Return made up to 06/02/06; full list of members
dot icon31/10/2005
Accounts made up to 2005-07-31
dot icon31/08/2005
Director's particulars changed
dot icon13/02/2005
Return made up to 06/02/05; full list of members
dot icon20/12/2004
Accounts made up to 2004-07-31
dot icon14/09/2004
Secretary's particulars changed
dot icon13/02/2004
Return made up to 06/02/04; full list of members
dot icon07/10/2003
Accounts made up to 2003-07-31
dot icon20/02/2003
Return made up to 06/02/03; full list of members
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
Secretary resigned
dot icon24/10/2002
Accounts made up to 2002-07-31
dot icon15/09/2002
New secretary appointed
dot icon15/09/2002
Secretary resigned
dot icon15/09/2002
Director resigned
dot icon04/08/2002
Director's particulars changed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon25/04/2002
Registered office changed on 26/04/02 from: 18 po box vines lane droitwich worcestershire WR9 8ND
dot icon26/02/2002
Return made up to 06/02/02; full list of members
dot icon26/02/2002
Director's particulars changed
dot icon17/02/2002
Director's particulars changed
dot icon30/09/2001
Accounts made up to 2001-07-31
dot icon12/06/2001
Director's particulars changed
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon12/04/2001
Accounts made up to 2000-07-31
dot icon01/03/2001
Return made up to 06/02/01; full list of members
dot icon04/05/2000
Secretary's particulars changed;director's particulars changed
dot icon29/02/2000
Registered office changed on 01/03/00 from: stanton house p o box 297 holyhead road birmingham B21 0AH
dot icon23/02/2000
Return made up to 06/02/00; full list of members
dot icon02/02/2000
New secretary appointed;new director appointed
dot icon25/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Secretary resigned;director resigned
dot icon17/08/1999
Full accounts made up to 1999-07-31
dot icon15/07/1999
New director appointed
dot icon29/06/1999
Director resigned
dot icon24/06/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon31/05/1999
Full accounts made up to 1998-12-31
dot icon16/02/1999
Return made up to 06/02/99; full list of members
dot icon27/01/1999
Certificate of change of name
dot icon02/12/1998
Director resigned
dot icon04/11/1998
Director resigned
dot icon09/08/1998
Auditor's resignation
dot icon06/08/1998
Director resigned
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon04/02/1998
Return made up to 06/02/98; no change of members
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon15/05/1997
Director resigned
dot icon11/02/1997
Return made up to 06/02/97; no change of members
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
Return made up to 06/02/96; full list of members
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon05/02/1995
Return made up to 06/02/95; no change of members
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon03/03/1994
Return made up to 06/02/94; no change of members
dot icon03/03/1994
Location of register of members address changed
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon09/03/1993
Return made up to 06/02/93; full list of members
dot icon09/03/1993
Director resigned
dot icon31/01/1993
New director appointed
dot icon17/11/1992
Return made up to 06/02/92; no change of members
dot icon06/10/1992
New secretary appointed
dot icon29/09/1992
Full accounts made up to 1990-12-31
dot icon06/09/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
Secretary resigned;director resigned
dot icon05/05/1992
Particulars of mortgage/charge
dot icon07/08/1991
Return made up to 05/02/91; full list of members
dot icon04/11/1990
Ad 05/10/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/11/1990
Registered office changed on 05/11/90 from: 24 harborne road edgbaston birmingham B15 3AD
dot icon04/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon16/08/1990
Certificate of change of name
dot icon18/03/1990
Registered office changed on 19/03/90 from: 2 baches street london N1 6UB
dot icon18/03/1990
Director resigned;new director appointed
dot icon18/03/1990
Secretary resigned;new secretary appointed
dot icon07/03/1990
Memorandum and Articles of Association
dot icon07/03/1990
Resolutions
dot icon05/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOLSELEY DIRECTORS LIMITED
Corporate Director
30/05/2007 - Present
210
Bastable, Mark Graham
Director
30/04/1997 - 29/10/1998
8
White, Mark Jonathan
Director
30/06/2002 - 30/05/2007
255
Parker, Edward Geoffrey
Director
12/12/1999 - 30/08/2002
296
Buckett, Cecil John
Director
13/12/1992 - 12/12/1999
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH FITTINGS WALES LIMITED

BRITISH FITTINGS WALES LIMITED is an(a) Dissolved company incorporated on 05/02/1990 with the registered office located at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH FITTINGS WALES LIMITED?

toggle

BRITISH FITTINGS WALES LIMITED is currently Dissolved. It was registered on 05/02/1990 and dissolved on 09/05/2011.

Where is BRITISH FITTINGS WALES LIMITED located?

toggle

BRITISH FITTINGS WALES LIMITED is registered at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA.

What is the latest filing for BRITISH FITTINGS WALES LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.