GLYN WEBB WALLPAPERS LIMITED

Register to unlock more data on OkredoRegister

GLYN WEBB WALLPAPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01188187

Incorporation date

23/10/1974

Size

Full

Contacts

Registered address

Registered address

The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1974)
dot icon18/07/2011
Final Gazette dissolved following liquidation
dot icon18/04/2011
Liquidators' statement of receipts and payments to 2011-04-13
dot icon18/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon22/10/2010
Liquidators' statement of receipts and payments to 2010-09-21
dot icon30/04/2010
Liquidators' statement of receipts and payments to 2010-03-21
dot icon22/10/2009
Liquidators' statement of receipts and payments to 2009-09-21
dot icon27/04/2009
Liquidators' statement of receipts and payments to 2009-03-21
dot icon20/10/2008
Liquidators' statement of receipts and payments to 2008-09-21
dot icon28/04/2008
Liquidators' statement of receipts and payments to 2008-09-21
dot icon14/03/2008
Registered office changed on 14/03/2008 from century house ashley road hale cheshire WA15 9TG
dot icon22/03/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/01/2007
Statement of affairs
dot icon25/01/2007
Statement of administrator's proposal
dot icon08/12/2006
Registered office changed on 08/12/06 from: old darby house derker street oldham OL1 3XF
dot icon06/12/2006
Secretary resigned
dot icon04/12/2006
Appointment of an administrator
dot icon30/11/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon19/09/2006
Ad 26/05/06--------- £ si 1850000@1
dot icon19/09/2006
Nc inc already adjusted 26/05/06
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon07/09/2006
Return made up to 11/08/06; full list of members
dot icon05/05/2006
Particulars of mortgage/charge
dot icon08/09/2005
Return made up to 11/08/05; full list of members
dot icon08/09/2005
Director's particulars changed
dot icon23/08/2005
Memorandum and Articles of Association
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon17/08/2004
Return made up to 11/08/04; full list of members
dot icon17/08/2004
Secretary resigned
dot icon07/04/2004
New secretary appointed
dot icon12/03/2004
Full accounts made up to 2003-12-31
dot icon19/01/2004
Memorandum and Articles of Association
dot icon19/01/2004
Resolutions
dot icon09/10/2003
Return made up to 11/08/03; full list of members
dot icon07/03/2003
Full accounts made up to 2002-12-31
dot icon12/09/2002
Return made up to 11/08/02; full list of members
dot icon12/09/2002
Location of register of members address changed
dot icon12/09/2002
Location of debenture register address changed
dot icon18/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon06/03/2002
Full accounts made up to 2001-12-31
dot icon22/08/2001
Return made up to 11/08/01; full list of members
dot icon24/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
New director appointed
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon01/11/2000
Return made up to 11/08/00; full list of members
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
New director appointed
dot icon21/01/2000
Return made up to 11/08/99; full list of members
dot icon14/09/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
Director resigned
dot icon23/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Resolutions
dot icon23/07/1999
Declaration of assistance for shares acquisition
dot icon23/07/1999
Resolutions
dot icon19/07/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1998
Return made up to 11/08/98; full list of members
dot icon27/08/1998
Registered office changed on 27/08/98
dot icon27/08/1998
Location of register of members address changed
dot icon27/08/1998
Location of debenture register address changed
dot icon27/08/1998
Return made up to 11/08/97; full list of members
dot icon27/08/1998
Location of debenture register address changed
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Memorandum and Articles of Association
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Declaration of assistance for shares acquisition
dot icon10/03/1998
Declaration of assistance for shares acquisition
dot icon09/03/1998
Ad 03/03/98--------- £ si 2000000@1=2000000 £ ic 250000/2250000
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New secretary appointed;new director appointed
dot icon09/03/1998
Secretary resigned;director resigned
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
£ nc 1000000/5000000 08/01/98
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon04/12/1996
Particulars of contract relating to shares
dot icon04/12/1996
Ad 21/10/96--------- £ si 249900@1=249900 £ ic 100/250000
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon04/12/1996
£ nc 1000/1000000 21/10/96
dot icon12/09/1996
Return made up to 11/08/96; change of members
dot icon12/09/1996
Director resigned
dot icon02/07/1996
Particulars of mortgage/charge
dot icon02/07/1996
Full accounts made up to 1995-12-31
dot icon16/11/1995
Particulars of mortgage/charge
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon11/09/1995
Return made up to 11/08/95; full list of members
dot icon15/08/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Particulars of mortgage/charge
dot icon24/11/1994
Return made up to 11/08/94; no change of members
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon20/12/1993
Return made up to 11/08/93; no change of members
dot icon18/11/1993
Full accounts made up to 1992-12-31
dot icon24/06/1993
Particulars of mortgage/charge
dot icon02/03/1993
Particulars of mortgage/charge
dot icon03/02/1993
Particulars of mortgage/charge
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
Return made up to 11/08/92; full list of members
dot icon22/09/1992
Director's particulars changed
dot icon24/04/1992
Particulars of mortgage/charge
dot icon14/01/1992
Accounts for a small company made up to 1990-12-31
dot icon31/10/1991
Return made up to 11/08/91; no change of members
dot icon15/10/1991
Declaration of satisfaction of mortgage/charge
dot icon15/03/1991
Return made up to 13/12/90; change of members
dot icon17/01/1991
Accounts for a small company made up to 1989-12-31
dot icon27/11/1990
Particulars of mortgage/charge
dot icon27/03/1990
Particulars of mortgage/charge
dot icon31/01/1990
Group accounts for a small company made up to 1988-12-31
dot icon31/01/1990
Return made up to 11/08/89; full list of members
dot icon17/11/1989
Declaration of satisfaction of mortgage/charge
dot icon02/11/1989
Particulars of mortgage/charge
dot icon08/08/1989
Particulars of mortgage/charge
dot icon07/02/1989
Resolutions
dot icon01/12/1988
Director's particulars changed
dot icon26/10/1988
Accounts for a small company made up to 1987-12-31
dot icon26/10/1988
Return made up to 08/09/88; full list of members
dot icon31/07/1987
Accounts for a small company made up to 1986-12-31
dot icon31/07/1987
Return made up to 17/06/87; full list of members
dot icon17/02/1987
Group of companies' accounts made up to 1985-12-31
dot icon22/12/1986
Return made up to 22/04/86; full list of members
dot icon23/10/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Simon
Director
30/08/2006 - Present
18
Foley, Brian Patrick
Director
03/03/1998 - 20/12/2000
1
Baker, Timothy Simon
Director
03/03/1998 - 06/10/2006
2
Garston, Clive Richard
Director
27/07/2000 - 20/12/2000
34
Baker, Timothy Simon
Secretary
03/03/1998 - 23/03/2004
-

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 GLYN WEBB WALLPAPERS LIMITED

GLYN WEBB WALLPAPERS LIMITED is an(a) Dissolved company incorporated on 23/10/1974 with the registered office located at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLYN WEBB WALLPAPERS LIMITED?

toggle

GLYN WEBB WALLPAPERS LIMITED is currently Dissolved. It was registered on 23/10/1974 and dissolved on 18/07/2011.

Where is GLYN WEBB WALLPAPERS LIMITED located?

toggle

GLYN WEBB WALLPAPERS LIMITED is registered at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ.

What does GLYN WEBB WALLPAPERS LIMITED do?

toggle

GLYN WEBB WALLPAPERS LIMITED operates in the Retail sale of textiles (52.41 - SIC 2003) sector.

What is the latest filing for GLYN WEBB WALLPAPERS LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved following liquidation.