W.G. STRIKE6 LIMITED

Register to unlock more data on OkredoRegister

W.G. STRIKE6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01283527

Incorporation date

27/10/1976

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon01/03/2017
Final Gazette dissolved following liquidation
dot icon01/12/2016
Return of final meeting in a members' voluntary winding up
dot icon07/12/2015
Registered office address changed from C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2015-12-07
dot icon04/12/2015
Declaration of solvency
dot icon04/12/2015
Appointment of a voluntary liquidator
dot icon04/12/2015
Resolutions
dot icon06/11/2015
Certificate of change of name
dot icon06/11/2015
Change of name notice
dot icon25/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon16/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon01/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon16/05/2014
Termination of appointment of Alan Dix as a director
dot icon09/04/2014
Appointment of Michael David Gant as a director
dot icon01/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon14/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon13/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon11/07/2012
Appointment of Caroline Geary as a secretary
dot icon14/02/2012
Termination of appointment of Julian Wilson as a secretary
dot icon14/02/2012
Termination of appointment of Julian Wilson as a director
dot icon14/02/2012
Appointment of Alan Nigel Dix as a director
dot icon13/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon27/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon06/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon28/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/11/2009
Director's details changed for John Duncan Sach on 2009-10-29
dot icon09/11/2009
Secretary's details changed for Julian Bernard Wilson on 2009-10-29
dot icon09/11/2009
Director's details changed for Julian Bernard Wilson on 2009-10-29
dot icon04/08/2009
Return made up to 21/06/09; full list of members
dot icon15/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon26/06/2008
Return made up to 21/06/08; full list of members
dot icon26/06/2008
Location of register of members
dot icon22/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon25/06/2007
Return made up to 21/06/07; full list of members
dot icon25/06/2007
Location of debenture register
dot icon25/06/2007
Location of register of members
dot icon25/06/2007
Registered office changed on 25/06/07 from: chalfont house oxford road denham UB9 4DX
dot icon16/02/2007
Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE
dot icon30/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon23/06/2006
Return made up to 21/06/06; full list of members
dot icon05/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon01/07/2005
Return made up to 21/06/05; full list of members
dot icon02/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon29/07/2004
Return made up to 21/06/04; full list of members
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Director resigned
dot icon03/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon04/07/2003
Return made up to 21/06/03; full list of members
dot icon07/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon05/07/2002
Return made up to 21/06/02; full list of members
dot icon04/04/2002
Director's particulars changed
dot icon08/03/2002
Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX
dot icon26/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon02/07/2001
Return made up to 21/06/01; full list of members
dot icon18/04/2001
New director appointed
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon30/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon13/09/2000
Accounts for a dormant company made up to 2000-01-31
dot icon07/07/2000
Return made up to 21/06/00; full list of members
dot icon25/04/2000
Certificate of change of name
dot icon05/04/2000
Certificate of change of name
dot icon14/02/2000
Director resigned
dot icon28/07/1999
Return made up to 21/06/99; full list of members
dot icon28/07/1999
Director's particulars changed
dot icon16/07/1999
Accounts for a dormant company made up to 1999-01-31
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon27/11/1998
Accounts for a dormant company made up to 1998-01-31
dot icon15/09/1998
Certificate of change of name
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon07/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/06/1998
Return made up to 21/06/98; full list of members
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon26/11/1997
Accounts for a dormant company made up to 1997-01-31
dot icon10/07/1997
Return made up to 21/06/97; no change of members
dot icon04/12/1996
Accounts for a dormant company made up to 1996-01-31
dot icon04/07/1996
Return made up to 21/06/96; full list of members
dot icon01/12/1995
Accounts for a dormant company made up to 1995-01-31
dot icon03/07/1995
Return made up to 21/06/95; no change of members
dot icon16/12/1994
Resolutions
dot icon30/11/1994
Full accounts made up to 1994-01-31
dot icon29/06/1994
Return made up to 21/06/94; no change of members
dot icon28/11/1993
Full accounts made up to 1993-01-31
dot icon29/06/1993
Return made up to 21/06/93; full list of members
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon23/09/1992
Director resigned;new director appointed
dot icon24/08/1992
Full accounts made up to 1992-01-31
dot icon27/07/1992
Return made up to 21/06/92; full list of members
dot icon07/05/1992
Director resigned
dot icon07/05/1992
Director resigned
dot icon07/05/1992
Director resigned
dot icon04/11/1991
Full accounts made up to 1990-12-29
dot icon23/07/1991
Return made up to 21/06/91; change of members
dot icon04/06/1991
Registered office changed on 04/06/91 from: ivydene tonbridge east peckham tonbridge kent TN12 5JX
dot icon04/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/06/1991
New director appointed
dot icon04/06/1991
Accounting reference date extended from 31/12 to 31/01
dot icon27/06/1990
Director resigned
dot icon27/06/1990
Full accounts made up to 1989-12-30
dot icon27/06/1990
Return made up to 21/06/90; full list of members
dot icon26/02/1990
Declaration of satisfaction of mortgage/charge
dot icon26/02/1990
Declaration of satisfaction of mortgage/charge
dot icon26/02/1990
Declaration of satisfaction of mortgage/charge
dot icon13/02/1990
Declaration of satisfaction of mortgage/charge
dot icon20/10/1989
Full accounts made up to 1988-12-31
dot icon20/10/1989
Return made up to 10/07/89; full list of members
dot icon19/06/1989
Secretary resigned;new secretary appointed
dot icon19/06/1989
New director appointed
dot icon04/11/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Accounts made up to 1988-03-31
dot icon08/08/1988
Return made up to 15/07/88; full list of members
dot icon14/06/1988
Declaration of satisfaction of mortgage/charge
dot icon07/06/1988
Registered office changed on 07/06/88 from: 6TH floor humberstone house humberstone gate leicester LE1 1WB
dot icon07/06/1988
Director resigned
dot icon07/06/1988
Director resigned
dot icon07/06/1988
New secretary appointed;new director appointed
dot icon07/06/1988
New director appointed
dot icon07/06/1988
New director appointed
dot icon07/06/1988
New director appointed
dot icon07/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon31/05/1988
Particulars of mortgage/charge
dot icon23/05/1988
Resolutions
dot icon16/12/1987
Return made up to 02/07/87; full list of members
dot icon03/11/1987
Particulars of mortgage/charge
dot icon13/08/1987
Full accounts made up to 1987-03-31
dot icon17/06/1987
Particulars of mortgage/charge
dot icon31/01/1987
Return made up to 09/07/86; full list of members
dot icon11/09/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2014
dot iconLast change occurred
31/01/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2014
dot iconNext account date
31/01/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wightman, Antony Charles
Director
30/06/1998 - 17/07/1998
20
Medcalf, David
Director
29/03/2001 - 26/11/2003
47
Gant, Michael David
Director
20/03/2014 - Present
103
Wilson, Julian Bernard
Secretary
02/10/2000 - 31/01/2012
28
Dix, Alan Nigel
Director
31/01/2012 - 30/04/2014
45

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 W.G. STRIKE6 LIMITED

W.G. STRIKE6 LIMITED is an(a) Dissolved company incorporated on 27/10/1976 with the registered office located at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. 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 W.G. STRIKE6 LIMITED?

toggle

W.G. STRIKE6 LIMITED is currently Dissolved. It was registered on 27/10/1976 and dissolved on 01/03/2017.

Where is W.G. STRIKE6 LIMITED located?

toggle

W.G. STRIKE6 LIMITED is registered at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does W.G. STRIKE6 LIMITED do?

toggle

W.G. STRIKE6 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for W.G. STRIKE6 LIMITED?

toggle

The latest filing was on 01/03/2017: Final Gazette dissolved following liquidation.