KEMBREY WIRING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

KEMBREY WIRING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01356836

Incorporation date

09/03/1978

Size

Full

Contacts

Registered address

Registered address

4 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1978)
dot icon30/09/2017
Final Gazette dissolved following liquidation
dot icon30/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon16/06/2016
Liquidators' statement of receipts and payments to 2016-04-16
dot icon19/10/2015
Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 2015-10-19
dot icon26/06/2015
Liquidators' statement of receipts and payments to 2015-04-16
dot icon26/06/2015
Liquidators' statement of receipts and payments to 2014-04-16
dot icon10/04/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-04-01
dot icon10/04/2014
Notice of completion of voluntary arrangement
dot icon20/05/2013
Resolutions
dot icon20/05/2013
Appointment of a voluntary liquidator
dot icon01/05/2013
Statement of affairs with form 4.19
dot icon01/05/2013
Appointment of a voluntary liquidator
dot icon11/04/2013
Registered office address changed from 5 Fleet Place London EC4M 7RD England on 2013-04-11
dot icon10/04/2013
Resolutions
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 12
dot icon20/02/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon20/02/2013
Termination of appointment of William Gimson as a director
dot icon12/12/2012
Change of accounting reference date
dot icon24/09/2012
Full accounts made up to 2011-06-30
dot icon24/07/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon27/04/2012
Termination of appointment of Richard Martin as a director
dot icon27/04/2012
Termination of appointment of Andrew Mckerrow as a director
dot icon01/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/03/2012
Termination of appointment of Ian Stopps as a director
dot icon31/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon30/01/2012
Director's details changed for Mr John Peter Gimson on 2011-07-01
dot icon30/01/2012
Director's details changed for Mr. Ian Robert Stopps on 2011-07-01
dot icon30/01/2012
Director's details changed for Richard Martin on 2011-07-01
dot icon30/01/2012
Director's details changed for Mr William Peter Critchley Gimson on 2011-08-01
dot icon13/09/2011
Appointment of Mr William Peter Critchley Gimson as a director
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon15/07/2011
Appointment of Mr. Ian Robert Stopps as a director
dot icon15/07/2011
Appointment of Mr John Peter Gimson as a director
dot icon14/07/2011
Termination of appointment of David Shore as a director
dot icon14/07/2011
Termination of appointment of Mark Willifer as a secretary
dot icon14/07/2011
Termination of appointment of Mark Willifer as a director
dot icon14/07/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon14/07/2011
Appointment of Halco Secretaries Limited as a secretary
dot icon14/07/2011
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2011-07-14
dot icon04/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/10/2010
Director's details changed for Richard Martin on 2010-10-01
dot icon01/10/2010
Termination of appointment of Brian Austin as a director
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/08/2010
Full accounts made up to 2010-03-31
dot icon05/05/2010
Full accounts made up to 2009-03-31
dot icon29/04/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Mark Eamon Willifer on 2009-12-22
dot icon23/12/2009
Director's details changed for David Alan Shore on 2009-12-22
dot icon23/12/2009
Director's details changed for Richard Martin on 2009-12-22
dot icon23/12/2009
Director's details changed for Brian Sergio Austin on 2009-12-22
dot icon23/12/2009
Secretary's details changed for Mr Mark Eamon Willifer on 2009-12-22
dot icon23/12/2009
Director's details changed for Andrew Mckerrow on 2009-12-22
dot icon02/04/2009
Full accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 01/01/09; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 01/01/08; full list of members
dot icon17/01/2008
New director appointed
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 01/01/07; full list of members
dot icon16/11/2006
Director resigned
dot icon28/09/2006
Director's particulars changed
dot icon31/01/2006
Return made up to 01/01/06; full list of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/08/2005
New director appointed
dot icon24/06/2005
Director's particulars changed
dot icon31/01/2005
Return made up to 01/01/05; full list of members
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon05/10/2004
Particulars of mortgage/charge
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Declaration of assistance for shares acquisition
dot icon07/09/2004
Director resigned
dot icon13/04/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon29/01/2004
Return made up to 01/01/04; full list of members
dot icon15/12/2003
Declaration of assistance for shares acquisition
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Registered office changed on 03/12/03 from: 1650 parkway whiteley fareham hampshire PO15 7AH
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New secretary appointed;new director appointed
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Secretary resigned
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon25/11/2003
Auditor's resignation
dot icon17/11/2003
Ad 07/11/03--------- £ si 394215@1=394215 £ ic 2324000/2718215
dot icon17/11/2003
Nc inc already adjusted 07/11/03
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon15/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
Director's particulars changed
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Director's particulars changed
dot icon24/08/2003
Secretary's particulars changed
dot icon13/08/2003
Director's particulars changed
dot icon17/07/2003
Full accounts made up to 2002-10-31
dot icon08/01/2003
Return made up to 01/01/03; full list of members
dot icon07/11/2002
Particulars of contract relating to shares
dot icon07/11/2002
Ad 25/10/02--------- £ si 2000000@1=2000000 £ ic 324000/2324000
dot icon07/11/2002
Resolutions
dot icon07/11/2002
£ nc 324000/2324000 25/10/02
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon22/07/2002
Resolutions
dot icon14/05/2002
Full accounts made up to 2001-10-31
dot icon21/02/2002
Director's particulars changed
dot icon12/02/2002
Location of register of members
dot icon12/02/2002
Registered office changed on 12/02/02 from: 1645 parkway whiteley fareham hampshire PO15 7AH
dot icon09/01/2002
Return made up to 01/01/02; no change of members
dot icon09/01/2002
Director's particulars changed
dot icon03/09/2001
Secretary's particulars changed
dot icon27/07/2001
Full accounts made up to 2000-10-31
dot icon14/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Return made up to 01/01/01; full list of members
dot icon28/07/2000
Secretary's particulars changed
dot icon07/02/2000
Full accounts made up to 1999-10-31
dot icon10/01/2000
Return made up to 01/01/00; full list of members
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon31/03/1999
Full accounts made up to 1998-10-31
dot icon11/01/1999
Director resigned
dot icon07/01/1999
Return made up to 01/01/99; no change of members
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Director resigned
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon21/05/1998
Director's particulars changed
dot icon27/01/1998
Accounting reference date extended from 30/09/98 to 31/10/98
dot icon14/01/1998
Return made up to 01/01/98; full list of members
dot icon14/01/1998
Location of register of members address changed
dot icon19/11/1997
Registered office changed on 19/11/97 from: 1480 parkway whiteley fareham hampshire
dot icon15/09/1997
Secretary's particulars changed
dot icon13/06/1997
Full accounts made up to 1996-09-30
dot icon20/05/1997
New secretary appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Secretary resigned
dot icon04/03/1997
Director's particulars changed
dot icon23/01/1997
Return made up to 01/01/97; no change of members
dot icon23/01/1997
Location of register of members address changed
dot icon09/09/1996
Director's particulars changed
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon15/02/1996
Memorandum and Articles of Association
dot icon15/02/1996
Resolutions
dot icon23/01/1996
Return made up to 01/01/96; no change of members
dot icon23/01/1996
Location of register of members address changed
dot icon08/12/1995
New director appointed
dot icon30/11/1995
Director resigned
dot icon11/07/1995
New director appointed
dot icon06/06/1995
Secretary resigned;new secretary appointed
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon21/02/1995
Registered office changed on 21/02/95 from: 1590 parkway whiteley fareham hampshire PO15 7AG
dot icon06/02/1995
Accounting reference date extended from 31/03 to 30/09
dot icon23/01/1995
New director appointed
dot icon19/01/1995
Return made up to 01/01/95; full list of members
dot icon19/01/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Particulars of mortgage/charge
dot icon01/12/1994
Director resigned
dot icon21/10/1994
Auditor's resignation
dot icon28/09/1994
Secretary resigned;new secretary appointed
dot icon28/09/1994
New director appointed
dot icon28/09/1994
Director resigned;new director appointed
dot icon27/09/1994
Registered office changed on 27/09/94 from: kembrey park swindon wilts SN2 6BJ
dot icon13/09/1994
Full accounts made up to 1994-04-02
dot icon12/03/1994
Return made up to 01/01/94; no change of members
dot icon05/10/1993
Full accounts made up to 1993-04-03
dot icon06/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Registered office changed on 05/05/93 from: po box 111 highfield lane orgreave sheffield S13 9EL
dot icon22/03/1993
Auditor's resignation
dot icon02/02/1993
Return made up to 01/01/93; no change of members
dot icon26/01/1993
New director appointed
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Full accounts made up to 1992-03-28
dot icon15/05/1992
Return made up to 01/01/92; full list of members
dot icon07/05/1992
Director resigned
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon01/04/1992
New director appointed
dot icon14/11/1991
Full accounts made up to 1991-03-30
dot icon08/10/1991
Director resigned
dot icon06/04/1991
Return made up to 01/01/91; no change of members
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon06/02/1991
Return made up to 17/08/90; no change of members
dot icon29/10/1990
Director resigned
dot icon09/10/1990
Particulars of mortgage/charge
dot icon29/03/1990
Full accounts made up to 1989-05-31
dot icon29/03/1990
Return made up to 01/01/90; full list of members
dot icon19/02/1990
Registered office changed on 19/02/90 from: kembrey park swindon wiltshire SN2 6BJ
dot icon15/02/1990
New secretary appointed
dot icon15/02/1990
Accounting reference date shortened from 31/05 to 31/03
dot icon02/01/1990
Particulars of mortgage/charge
dot icon05/12/1989
Director resigned
dot icon15/11/1989
Accounting reference date shortened from 31/12 to 31/05
dot icon23/06/1989
Accounting reference date extended from 30/06 to 31/12
dot icon18/02/1989
Full accounts made up to 1988-06-30
dot icon18/02/1989
Return made up to 04/01/89; full list of members
dot icon12/10/1988
New director appointed
dot icon21/07/1988
Particulars of mortgage/charge
dot icon03/03/1988
Full accounts made up to 1987-06-30
dot icon09/02/1988
Return made up to 31/12/87; full list of members
dot icon01/05/1987
Full accounts made up to 1986-06-30
dot icon23/01/1987
Return made up to 24/12/86; full list of members
dot icon01/08/1986
Director resigned;new director appointed
dot icon30/07/1986
Declaration of satisfaction of mortgage/charge
dot icon15/10/1980
Certificate of change of name
dot icon09/03/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shore, David Alan
Director
08/11/2003 - 01/07/2011
8
Gibbs, Raymond John
Director
06/05/1997 - 20/08/1999
61
Evans, David Roger
Director
21/09/1994 - 08/11/2003
18
HALCO SECRETARIES LIMITED
Corporate Secretary
01/07/2011 - Present
80
Whitehorn, Justin Michael
Director
09/12/1992 - 23/11/1994
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 KEMBREY WIRING SYSTEMS LIMITED

KEMBREY WIRING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 09/03/1978 with the registered office located at 4 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BT. There are currently 2 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 KEMBREY WIRING SYSTEMS LIMITED?

toggle

KEMBREY WIRING SYSTEMS LIMITED is currently Dissolved. It was registered on 09/03/1978 and dissolved on 30/09/2017.

Where is KEMBREY WIRING SYSTEMS LIMITED located?

toggle

KEMBREY WIRING SYSTEMS LIMITED is registered at 4 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BT.

What does KEMBREY WIRING SYSTEMS LIMITED do?

toggle

KEMBREY WIRING SYSTEMS LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for KEMBREY WIRING SYSTEMS LIMITED?

toggle

The latest filing was on 30/09/2017: Final Gazette dissolved following liquidation.