WACE WILTSHIRE LIMITED

Register to unlock more data on OkredoRegister

WACE WILTSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03462490

Incorporation date

06/11/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

25 Moorgate, London, EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
dot icon04/07/2011
Final Gazette dissolved following liquidation
dot icon04/04/2011
Liquidators' statement of receipts and payments to 2011-03-25
dot icon04/04/2011
Return of final meeting in a members' voluntary winding up
dot icon14/11/2010
Liquidators' statement of receipts and payments to 2010-10-29
dot icon26/05/2010
Liquidators' statement of receipts and payments to 2010-04-29
dot icon11/11/2009
Liquidators' statement of receipts and payments to 2009-10-29
dot icon17/05/2009
Liquidators' statement of receipts and payments to 2009-04-29
dot icon16/11/2008
Liquidators' statement of receipts and payments to 2008-10-29
dot icon18/11/2007
Registered office changed on 19/11/07 from: st marks house shepherdess walk london N1 7LH
dot icon13/11/2007
Declaration of solvency
dot icon13/11/2007
Miscellaneous
dot icon13/11/2007
Appointment of a voluntary liquidator
dot icon13/11/2007
Resolutions
dot icon29/11/2006
Return made up to 07/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon14/05/2006
Full accounts made up to 2004-12-31
dot icon23/11/2005
Return made up to 07/11/05; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon10/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Return made up to 07/11/04; full list of members
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon25/01/2004
New director appointed
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon13/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New director appointed
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon01/09/2003
Full accounts made up to 2001-12-31
dot icon14/11/2002
Return made up to 07/11/02; full list of members
dot icon15/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/05/2002
New director appointed
dot icon01/05/2002
Director resigned
dot icon05/12/2001
Particulars of mortgage/charge
dot icon14/11/2001
Return made up to 07/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Full accounts made up to 1999-12-31
dot icon26/04/2001
New director appointed
dot icon20/11/2000
Return made up to 07/11/00; full list of members
dot icon19/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon11/07/2000
Director's particulars changed
dot icon02/07/2000
Director resigned
dot icon19/12/1999
Auditor's resignation
dot icon18/11/1999
Return made up to 07/11/99; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon08/09/1999
New secretary appointed
dot icon01/09/1999
Secretary resigned
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon20/06/1999
New director appointed
dot icon20/06/1999
New director appointed
dot icon22/01/1999
Declaration of satisfaction of mortgage/charge
dot icon19/01/1999
Certificate of change of name
dot icon03/12/1998
Return made up to 07/11/98; full list of members
dot icon12/05/1998
Registered office changed on 13/05/98 from: wace house shepherdess walk london N1 7LH
dot icon02/03/1998
Particulars of mortgage/charge
dot icon13/01/1998
Memorandum and Articles of Association
dot icon13/01/1998
Resolutions
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Registered office changed on 14/01/98 from: 200 aldersgate street london EC1A 4JJ
dot icon13/01/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon12/01/1998
Certificate of change of name
dot icon06/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrath, Brian
Director
14/04/2002 - 26/02/2005
27
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
06/11/1997 - 11/01/1998
583
Richards, Martin Edgar
Director
06/11/1997 - 11/01/1998
1218
Stonebridge, Paul William
Director
19/08/1999 - 11/04/2002
22
Harrison, Sheila
Director
11/01/1998 - 09/06/1999
18

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 WACE WILTSHIRE LIMITED

WACE WILTSHIRE LIMITED is an(a) Dissolved company incorporated on 06/11/1997 with the registered office located at 25 Moorgate, London, EC2R 6AY. 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 WACE WILTSHIRE LIMITED?

toggle

WACE WILTSHIRE LIMITED is currently Dissolved. It was registered on 06/11/1997 and dissolved on 04/07/2011.

Where is WACE WILTSHIRE LIMITED located?

toggle

WACE WILTSHIRE LIMITED is registered at 25 Moorgate, London, EC2R 6AY.

What is the latest filing for WACE WILTSHIRE LIMITED?

toggle

The latest filing was on 04/07/2011: Final Gazette dissolved following liquidation.