W L M MOWERS LIMITED

Register to unlock more data on OkredoRegister

W L M MOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04960872

Incorporation date

11/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon23/07/2017
Final Gazette dissolved following liquidation
dot icon23/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2016
Liquidators' statement of receipts and payments to 2016-09-23
dot icon05/10/2015
Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 2015-10-06
dot icon01/10/2015
Statement of affairs with form 4.19
dot icon01/10/2015
Appointment of a voluntary liquidator
dot icon01/10/2015
Resolutions
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon27/11/2014
Registered office address changed from 1St Floor 4 Sherrard Street Melton Mowbray Leicestershire LE13 1XJ to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 2014-11-28
dot icon02/06/2014
Statement of capital following an allotment of shares on 2013-11-30
dot icon01/06/2014
Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX on 2014-06-02
dot icon20/02/2014
Certificate of change of name
dot icon20/02/2014
Change of name notice
dot icon16/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Registration of charge 049608720002
dot icon19/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon19/11/2013
Director's details changed for Mr Jeremy Richard Spencer on 2013-07-31
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon09/11/2010
Termination of appointment of Margaret Spencer as a secretary
dot icon20/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon11/11/2009
Director's details changed for Jeremy Richard Spencer on 2009-10-29
dot icon25/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/11/2008
Return made up to 29/10/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 29/10/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/12/2006
Return made up to 29/10/06; full list of members
dot icon10/12/2006
New secretary appointed
dot icon10/12/2006
Secretary resigned
dot icon03/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/07/2006
Director resigned
dot icon08/02/2006
Return made up to 29/10/05; full list of members
dot icon25/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 29/10/04; full list of members
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New director appointed
dot icon23/11/2004
Particulars of mortgage/charge
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Director resigned
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
Registered office changed on 28/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon11/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
12/11/2003 - 12/11/2003
9758
Spencer, Jeremy Richard
Director
12/11/2003 - Present
5
Graeme, Dorothy May
Nominee Secretary
12/11/2003 - 12/11/2003
5581
Sheperd, Martin David
Director
12/11/2003 - 09/04/2004
-
Spencer, Sally
Director
09/04/2004 - 01/04/2006
-

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 L M MOWERS LIMITED

W L M MOWERS LIMITED is an(a) Dissolved company incorporated on 11/11/2003 with the registered office located at Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BS. 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 W L M MOWERS LIMITED?

toggle

W L M MOWERS LIMITED is currently Dissolved. It was registered on 11/11/2003 and dissolved on 23/07/2017.

Where is W L M MOWERS LIMITED located?

toggle

W L M MOWERS LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BS.

What does W L M MOWERS LIMITED do?

toggle

W L M MOWERS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for W L M MOWERS LIMITED?

toggle

The latest filing was on 23/07/2017: Final Gazette dissolved following liquidation.