CARRINGTON WIRE LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON WIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00200934

Incorporation date

10/10/1924

Size

Full

Contacts

Registered address

Registered address

Westminster Business Centre, Nether Poppleton, York YO26 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1924)
dot icon01/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon18/02/2022
Resolutions
dot icon15/07/2019
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon17/04/2017
Final Gazette dissolved following liquidation
dot icon17/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2016
Liquidators' statement of receipts and payments to 2015-12-04
dot icon01/12/2015
Termination of appointment of Richard Martin Williams as a director on 2012-12-28
dot icon01/12/2015
Termination of appointment of Richard Martin Williams as a director on 2012-12-28
dot icon23/12/2014
Liquidators' statement of receipts and payments to 2014-12-04
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2013-12-04
dot icon14/12/2012
Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on 2012-12-14
dot icon13/12/2012
Appointment of a voluntary liquidator
dot icon13/12/2012
Statement of affairs with form 4.19
dot icon13/12/2012
Resolutions
dot icon28/07/2012
Compulsory strike-off action has been discontinued
dot icon27/07/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon29/02/2012
Compulsory strike-off action has been suspended
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon10/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Stephen Brimble as a secretary
dot icon23/07/2010
Registered office address changed from Carrington House Lowfields Way Lowfields Business Park Elland HX5 9DA on 2010-07-23
dot icon30/06/2010
Appointment of Mr Richard Martin Williams as a director
dot icon30/06/2010
Termination of appointment of Stephen Brimble as a director
dot icon25/06/2010
Appointment of Mr Richard Martin Williams as a director
dot icon10/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon09/06/2010
Director's details changed for Andrey Valeryevich Ryzhov on 2010-05-08
dot icon01/06/2010
Termination of appointment of Andrey Ryzhov as a director
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon25/05/2010
Resolutions
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Appointment of Mr Stephen Paul Brimble as a director
dot icon11/05/2010
Termination of appointment of Andrew Parker as a director
dot icon26/04/2010
Termination of appointment of Ruslan Nagaybekov as a director
dot icon10/03/2010
Annual return made up to 2009-05-08 with full list of shareholders
dot icon05/03/2010
Particulars of contract relating to shares
dot icon04/02/2010
Statement of capital following an allotment of shares on 2010-01-19
dot icon04/02/2010
Resolutions
dot icon26/01/2010
Annual return made up to 2007-05-08
dot icon26/01/2010
Statement of capital following an allotment of shares on 2007-05-31
dot icon26/01/2010
Resolutions
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 24
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Director appointed ruslan amirovich nagaybekov
dot icon22/07/2009
Secretary appointed mr stephen paul brimble
dot icon21/07/2009
Return made up to 08/05/09; full list of members
dot icon05/06/2009
Appointment terminated secretary debra tomczuk
dot icon19/05/2009
Appointment terminated director olga naumova
dot icon05/03/2009
Return made up to 08/05/08; no change of members
dot icon09/02/2009
Director appointed andrey valeryevich ryzhov
dot icon18/12/2008
Appointment terminated director maxim subbotin
dot icon09/12/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Appointment terminated director vadim shvetsov
dot icon26/06/2008
Director appointed maxim vesilyevich subbotin
dot icon23/05/2008
Nc inc already adjusted 31/05/07
dot icon23/05/2008
Resolutions
dot icon15/04/2008
Full accounts made up to 2006-12-31
dot icon05/12/2007
Return made up to 08/05/07; no change of members
dot icon22/08/2007
New director appointed
dot icon22/06/2007
Nc inc already adjusted 31/05/07
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/11/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 08/05/06; full list of members
dot icon23/06/2006
Director resigned
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon28/04/2006
Particulars of mortgage/charge
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New secretary appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Registered office changed on 20/04/06 from: edstone hall edstone, wootton wawen, solihull, west midlands B95 6DD
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Declaration of assistance for shares acquisition
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 08/05/05; full list of members
dot icon24/05/2005
Memorandum and Articles of Association
dot icon24/05/2005
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
Secretary resigned
dot icon27/09/2004
Registered office changed on 27/09/04 from: harlescott lane, shrewsbury, shropshire, SY1 3AS
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 08/05/04; full list of members
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon02/10/2003
Director resigned
dot icon11/09/2003
New director appointed
dot icon01/09/2003
Director resigned
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 08/05/03; full list of members
dot icon19/03/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon06/03/2003
Particulars of mortgage/charge
dot icon03/03/2003
Declaration of assistance for shares acquisition
dot icon27/02/2003
Resolutions
dot icon05/02/2003
Auditor's resignation
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 08/05/02; full list of members
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 08/05/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Return made up to 08/05/00; full list of members
dot icon30/05/2000
Director resigned
dot icon14/04/2000
Particulars of mortgage/charge
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Particulars of mortgage/charge
dot icon10/09/1999
Particulars of mortgage/charge
dot icon10/09/1999
Particulars of mortgage/charge
dot icon31/08/1999
Certificate of change of name
dot icon25/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Particulars of mortgage/charge
dot icon06/06/1999
Return made up to 08/05/99; full list of members
dot icon09/12/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Auditor's resignation
dot icon01/06/1998
Return made up to 08/05/98; no change of members
dot icon03/02/1998
Full accounts made up to 1996-12-31
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon21/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/10/1997
Declaration of mortgage charge released/ceased
dot icon09/06/1997
Return made up to 08/05/97; no change of members
dot icon05/02/1997
Director's particulars changed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
Director resigned
dot icon15/07/1996
Certificate of change of name
dot icon12/06/1996
New secretary appointed
dot icon12/06/1996
Registered office changed on 12/06/96 from: poynton industrial estate, london road, poynton, stockport, cheshire SK12 1NB
dot icon12/06/1996
Director resigned
dot icon12/06/1996
Director resigned
dot icon12/06/1996
Director resigned
dot icon12/06/1996
Secretary resigned
dot icon28/05/1996
Return made up to 08/05/96; full list of members
dot icon06/05/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Secretary's particulars changed
dot icon24/04/1996
Declaration of mortgage charge released/ceased
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon30/05/1995
Return made up to 08/05/95; no change of members
dot icon28/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Director resigned;new director appointed
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
New director appointed
dot icon15/06/1994
Director resigned
dot icon02/06/1994
New director appointed
dot icon02/06/1994
Return made up to 08/05/94; no change of members
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Ad 12/06/91--------- £ si 1100000@1
dot icon20/04/1994
New director appointed
dot icon09/02/1994
Particulars of mortgage/charge
dot icon19/01/1994
Director resigned
dot icon21/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon29/06/1993
Particulars of mortgage/charge
dot icon07/06/1993
Return made up to 08/05/93; full list of members
dot icon20/05/1993
Particulars of mortgage/charge
dot icon12/05/1993
Director resigned
dot icon22/04/1993
Director's particulars changed
dot icon18/03/1993
Particulars of mortgage/charge
dot icon16/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Particulars of mortgage/charge
dot icon09/03/1993
Declaration of satisfaction of mortgage/charge
dot icon09/03/1993
Declaration of satisfaction of mortgage/charge
dot icon22/12/1992
Director resigned
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Return made up to 08/05/92; no change of members
dot icon06/12/1991
Director resigned;new director appointed
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon09/08/1991
Particulars of mortgage/charge
dot icon22/07/1991
Particulars of mortgage/charge
dot icon20/06/1991
Nc inc already adjusted 12/06/91
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon12/06/1991
Return made up to 08/05/91; no change of members
dot icon04/06/1991
Secretary resigned;new secretary appointed
dot icon25/03/1991
New director appointed
dot icon25/03/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon09/01/1991
Director's particulars changed
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon11/06/1990
Return made up to 08/05/90; full list of members
dot icon07/12/1989
New director appointed
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Return made up to 03/05/89; full list of members
dot icon31/05/1989
Director resigned
dot icon28/11/1988
Director resigned
dot icon21/10/1988
Full accounts made up to 1987-12-31
dot icon06/09/1988
New director appointed
dot icon12/07/1988
Return made up to 04/05/88; full list of members
dot icon15/02/1988
Registered office changed on 15/02/88 from: hydra works, ecclesfield, sheffield
dot icon01/11/1987
Full accounts made up to 1986-12-31
dot icon24/07/1987
Return made up to 07/05/87; full list of members
dot icon21/10/1986
Full accounts made up to 1985-12-31
dot icon11/06/1986
Return made up to 08/05/86; full list of members
dot icon15/12/1965
Miscellaneous
dot icon14/12/1965
Miscellaneous
dot icon10/10/1924
Incorporation
dot icon10/10/1924
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kynaston, Stephen Lloyd
Director
30/11/1993 - 10/02/1995
76
Kynaston, Stephen Lloyd
Secretary
30/11/1993 - 10/02/1995
7

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 CARRINGTON WIRE LIMITED

CARRINGTON WIRE LIMITED is an(a) Dissolved company incorporated on 10/10/1924 with the registered office located at Westminster Business Centre, Nether Poppleton, York YO26 6RB. There is currently no 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 CARRINGTON WIRE LIMITED?

toggle

CARRINGTON WIRE LIMITED is currently Dissolved. It was registered on 10/10/1924 and dissolved on 01/10/2024.

Where is CARRINGTON WIRE LIMITED located?

toggle

CARRINGTON WIRE LIMITED is registered at Westminster Business Centre, Nether Poppleton, York YO26 6RB.

What does CARRINGTON WIRE LIMITED do?

toggle

CARRINGTON WIRE LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for CARRINGTON WIRE LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via compulsory strike-off.