DORMANT WMS 2 LIMITED

Register to unlock more data on OkredoRegister

DORMANT WMS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01062809

Incorporation date

26/07/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent NP22 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon06/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2016
Voluntary strike-off action has been suspended
dot icon15/03/2016
First Gazette notice for voluntary strike-off
dot icon02/03/2016
Application to strike the company off the register
dot icon14/10/2015
Director's details changed for Leslie Deacon on 2014-09-15
dot icon14/10/2015
Director's details changed for Mr Redmond Mcevoy on 2014-09-15
dot icon14/10/2015
Director's details changed for Mr Conor Francis Costigan on 2014-09-15
dot icon06/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon15/07/2015
Micro company accounts made up to 2015-03-31
dot icon14/07/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon25/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon24/11/2014
Previous accounting period shortened from 2014-07-31 to 2014-05-31
dot icon13/10/2014
Termination of appointment of David Frank Armstrong as a director on 2014-09-30
dot icon06/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon05/06/2014
Termination of appointment of William Armstrong as a secretary
dot icon05/06/2014
Termination of appointment of Hugh Hamer as a director
dot icon05/06/2014
Appointment of David Frank Armstrong as a director
dot icon05/06/2014
Appointment of Leslie Deacon as a director
dot icon05/06/2014
Appointment of Conor Francis Costigan as a director
dot icon05/06/2014
Appointment of Redmond Mcevoy as a director
dot icon22/05/2014
Satisfaction of charge 6 in full
dot icon26/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/11/2013
Certificate of change of name
dot icon28/11/2013
Change of name notice
dot icon05/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/02/2012
Appointment of Mr Hugh Lloyd Hamer as a director
dot icon29/02/2012
Termination of appointment of Steve Dunn as a director
dot icon08/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon31/07/2011
Appointment of Mr William Armstrong as a secretary
dot icon01/07/2011
Termination of appointment of Patrick Mulcahy as a secretary
dot icon01/07/2011
Termination of appointment of Patrick Mulcahy as a director
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/10/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon28/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon21/08/2009
Return made up to 05/08/09; full list of members
dot icon01/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon27/05/2009
Director appointed steve dunn
dot icon27/05/2009
Appointment terminated director vincent kerr
dot icon15/08/2008
Return made up to 05/08/08; full list of members
dot icon15/08/2008
Appointment terminated director nigel knight
dot icon09/06/2008
Auditor's resignation
dot icon04/06/2008
Full accounts made up to 2007-07-31
dot icon18/09/2007
New secretary appointed;new director appointed
dot icon11/09/2007
Secretary resigned
dot icon31/08/2007
Return made up to 05/08/07; full list of members
dot icon12/06/2007
Auditor's resignation
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Secretary resigned;director resigned
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Accounts made up to 2006-07-31
dot icon18/09/2006
Return made up to 05/08/06; full list of members
dot icon18/09/2006
Location of debenture register
dot icon18/09/2006
Location of register of members
dot icon18/09/2006
Registered office changed on 18/09/06 from: the whitbread centre rhymney gwent NP22 5XD
dot icon05/04/2006
Accounts made up to 2005-07-31
dot icon01/09/2005
Return made up to 05/08/05; full list of members
dot icon18/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
New secretary appointed
dot icon02/12/2004
Accounts made up to 2004-07-31
dot icon01/09/2004
Return made up to 05/08/04; full list of members
dot icon03/06/2004
Accounts made up to 2003-07-31
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Registered office changed on 28/04/04 from: unit 9 nuffield industrial estate, ledgers close littlemore oxford oxfordshire OX4 6JS
dot icon21/08/2003
Return made up to 05/08/03; full list of members
dot icon03/03/2003
New director appointed
dot icon24/02/2003
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon23/12/2002
Particulars of mortgage/charge
dot icon21/11/2002
Accounts made up to 2002-03-31
dot icon09/08/2002
Return made up to 05/08/02; full list of members
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Secretary resigned;director resigned
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon16/02/2002
Declaration of mortgage charge released/ceased
dot icon19/12/2001
Accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 27/07/01; full list of members
dot icon02/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon09/11/2000
Return made up to 13/08/00; full list of members
dot icon09/11/2000
New secretary appointed;new director appointed
dot icon04/03/2000
Accounts for a medium company made up to 1999-03-31
dot icon31/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon20/01/1999
Secretary resigned;director resigned
dot icon12/01/1999
New secretary appointed
dot icon08/10/1998
Return made up to 13/08/98; no change of members
dot icon13/02/1998
Registered office changed on 13/02/98 from: unit 9 nuffield industrial estate, ledgers close littlemore oxford oxfordshire OX4 5JS
dot icon13/02/1998
Registered office changed on 13/02/98 from: 28 kelburne road cowley oxford OX4 3SZ
dot icon16/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon26/08/1997
Return made up to 13/08/97; no change of members
dot icon18/07/1997
Particulars of mortgage/charge
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon19/02/1997
Particulars of mortgage/charge
dot icon31/01/1997
Accounts made up to 1996-03-31
dot icon23/09/1996
Return made up to 13/08/96; full list of members
dot icon18/04/1996
Director resigned
dot icon18/04/1996
New director appointed
dot icon25/10/1995
Return made up to 13/08/95; no change of members
dot icon19/10/1995
Accounts made up to 1995-03-31
dot icon19/10/1995
Secretary resigned;new secretary appointed
dot icon19/10/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1994-03-31
dot icon21/10/1994
Return made up to 13/08/94; full list of members
dot icon19/10/1994
Particulars of mortgage/charge
dot icon19/10/1993
Accounts for a small company made up to 1993-03-31
dot icon19/10/1993
New director appointed
dot icon19/10/1993
Return made up to 13/08/93; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1992-03-31
dot icon22/10/1992
Return made up to 13/08/92; full list of members
dot icon06/08/1992
New director appointed
dot icon11/11/1991
Return made up to 13/08/91; no change of members
dot icon08/10/1991
Accounts for a small company made up to 1991-03-31
dot icon08/10/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon08/10/1991
Director resigned
dot icon08/10/1991
Director resigned
dot icon21/08/1990
Particulars of mortgage/charge
dot icon14/08/1990
Accounts for a small company made up to 1990-03-31
dot icon14/08/1990
Return made up to 13/08/90; no change of members
dot icon08/08/1989
Accounts for a small company made up to 1989-03-31
dot icon08/08/1989
Return made up to 21/07/89; full list of members
dot icon31/10/1988
Accounts for a small company made up to 1988-03-31
dot icon31/10/1988
Return made up to 18/07/88; full list of members
dot icon07/09/1987
Accounts for a small company made up to 1987-03-31
dot icon06/09/1987
Return made up to 17/08/87; no change of members
dot icon03/12/1986
Accounting reference date extended from 31/12 to 31/03
dot icon28/05/1986
Accounts for a small company made up to 1985-12-31
dot icon28/05/1986
Return made up to 23/05/86; full list of members
dot icon13/05/1986
Resolutions
dot icon13/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulcahy, Patrick John
Director
04/09/2007 - 08/06/2011
23
Williams, Robin Vaughan
Director
28/03/2002 - 22/05/2007
19
Costigan, Conor Francis
Director
31/05/2014 - Present
66
Armstrong, David Frank
Director
31/05/2014 - 30/09/2014
30
Mcevoy, Redmond
Director
31/05/2014 - Present
52

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 DORMANT WMS 2 LIMITED

DORMANT WMS 2 LIMITED is an(a) Dissolved company incorporated on 26/07/1972 with the registered office located at Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent NP22 5PY. 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 DORMANT WMS 2 LIMITED?

toggle

DORMANT WMS 2 LIMITED is currently Dissolved. It was registered on 26/07/1972 and dissolved on 06/09/2016.

Where is DORMANT WMS 2 LIMITED located?

toggle

DORMANT WMS 2 LIMITED is registered at Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent NP22 5PY.

What does DORMANT WMS 2 LIMITED do?

toggle

DORMANT WMS 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DORMANT WMS 2 LIMITED?

toggle

The latest filing was on 06/09/2016: Final Gazette dissolved via voluntary strike-off.