W S 2011 (IN LIQUIDATION) LIMITED

Register to unlock more data on OkredoRegister

W S 2011 (IN LIQUIDATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05094132

Incorporation date

04/04/2004

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2004)
dot icon28/08/2013
Final Gazette dissolved following liquidation
dot icon28/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/04/2013
Liquidators' statement of receipts and payments to 2013-03-21
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Change of name notice
dot icon13/12/2011
Resolutions
dot icon12/05/2011
Appointment of a voluntary liquidator
dot icon30/03/2011
Statement of affairs with form 4.19
dot icon30/03/2011
Resolutions
dot icon17/03/2011
Registered office address changed from Montague House Chancery Lane Thrapston Northamptonshire NN14 4LN on 2011-03-18
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon14/04/2010
Termination of appointment of Clive Weatherby as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon01/01/2010
Appointment of Vincent Sykes & Higham Llp as a secretary
dot icon15/12/2009
Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP on 2009-12-16
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon09/12/2009
Termination of appointment of Grace Smith as a secretary
dot icon14/09/2009
Ad 28/08/09 gbp si [email protected]=1484.7 gbp ic 1300.16/2784.86
dot icon14/09/2009
Nc inc already adjusted 28/08/09
dot icon14/09/2009
Resolutions
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2009
Director appointed philip alan whall
dot icon15/06/2009
Capitals not rolled up
dot icon13/05/2009
Accounts for a small company made up to 2008-03-31
dot icon11/05/2009
Return made up to 05/04/09; full list of members
dot icon17/03/2009
Registered office changed on 18/03/2009 from 6TH floor reading bridge house reading bridge reading berkshire RG1 8LS
dot icon02/03/2009
Registered office changed on 03/03/2009 from prospect house 58 queens road reading berkshire RG1 4RP
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2008
Return made up to 05/04/08; full list of members
dot icon27/05/2008
Director's Change of Particulars / stephen bates / 28/05/2008 / Title was: , now: mr; Middle Name/s was: , now: james; HouseName/Number was: , now: quirral house; Street was: quirral house, now: pitch place; Area was: pitch place thursley, now: thursley
dot icon17/04/2008
Appointment Terminated Director andrew pegg
dot icon30/01/2008
New director appointed
dot icon20/01/2008
Nc inc already adjusted 19/12/07
dot icon16/01/2008
Accounts for a small company made up to 2007-03-31
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon13/01/2008
Director resigned
dot icon13/01/2008
Director resigned
dot icon13/01/2008
S-div 19/12/07
dot icon13/01/2008
Ad 19/12/07--------- £ si [email protected]=523 £ ic 777/1300
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon28/08/2007
Director's particulars changed
dot icon21/08/2007
Director resigned
dot icon02/05/2007
Return made up to 05/04/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon14/01/2007
Accounts for a small company made up to 2006-03-31
dot icon28/11/2006
Ad 15/09/06--------- £ si 54@1=54 £ ic 649/703
dot icon17/08/2006
Registered office changed on 18/08/06 from: webb's court 8 holmes road earley reading berkshire RG6 7BH
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Secretary resigned
dot icon27/07/2006
Director's particulars changed
dot icon27/07/2006
Registered office changed on 28/07/06 from: suite 210 palamos house 66-67 high street lymington hampshire SO41 9AL
dot icon26/07/2006
Ad 06/01/06--------- £ si 77@1
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Ad 05/04/05--------- £ si 37@1
dot icon02/07/2006
Statement of affairs
dot icon02/07/2006
Ad 06/01/06--------- £ si 204@1
dot icon18/06/2006
Ad 05/04/05--------- £ si 37@1
dot icon23/05/2006
Return made up to 05/04/06; full list of members
dot icon08/05/2006
New director appointed
dot icon29/03/2006
Full accounts made up to 2005-03-31
dot icon29/03/2006
Resolutions
dot icon22/03/2006
Ad 05/04/05--------- £ si 204@1
dot icon22/03/2006
Director resigned
dot icon21/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Director's particulars changed
dot icon10/08/2005
Return made up to 05/04/05; full list of members
dot icon10/08/2005
Secretary's particulars changed
dot icon14/07/2005
Registered office changed on 15/07/05 from: ver house ( office h), london road, markyate st. Albans AL3 8JP
dot icon03/07/2005
Secretary's particulars changed
dot icon07/06/2005
Nc inc already adjusted 05/04/05
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
£ nc 1000/1258 28/05/04
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon11/04/2005
Ad 05/04/05--------- £ si 191@1=191 £ ic 341/532
dot icon15/03/2005
Ad 10/02/05--------- £ si 65@1=65 £ ic 276/341
dot icon09/11/2004
Director's particulars changed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Ad 23/06/02--------- £ si 50@1=50 £ ic 226/276
dot icon14/10/2004
Ad 23/06/02--------- £ si 225@1=225 £ ic 1/226
dot icon23/08/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon12/07/2004
New director appointed
dot icon04/04/2004
Secretary resigned
dot icon04/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Andrew Philip
Director
04/04/2004 - 07/08/2007
52
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/04/2004 - 04/04/2004
99600
INCORPORATED COMPANY SECRETARIES LIMITED
Corporate Secretary
04/04/2004 - 23/07/2006
22
Savage, David Charles Lambert
Director
22/06/2004 - 18/12/2007
24
Pegg, Andrew John
Director
21/03/2006 - 06/04/2008
17

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 S 2011 (IN LIQUIDATION) LIMITED

W S 2011 (IN LIQUIDATION) LIMITED is an(a) Dissolved company incorporated on 04/04/2004 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 5 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 S 2011 (IN LIQUIDATION) LIMITED?

toggle

W S 2011 (IN LIQUIDATION) LIMITED is currently Dissolved. It was registered on 04/04/2004 and dissolved on 28/08/2013.

Where is W S 2011 (IN LIQUIDATION) LIMITED located?

toggle

W S 2011 (IN LIQUIDATION) LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does W S 2011 (IN LIQUIDATION) LIMITED do?

toggle

W S 2011 (IN LIQUIDATION) LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for W S 2011 (IN LIQUIDATION) LIMITED?

toggle

The latest filing was on 28/08/2013: Final Gazette dissolved following liquidation.