WACHS LIMITED

Register to unlock more data on OkredoRegister

WACHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02728094

Incorporation date

01/07/1992

Size

Full

Contacts

Registered address

Registered address

99 Gresham Street, Fifth Floor, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1992)
dot icon27/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2011
First Gazette notice for voluntary strike-off
dot icon02/11/2011
Application to strike the company off the register
dot icon14/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon27/03/2011
Full accounts made up to 2010-11-30
dot icon18/11/2010
Registered office address changed from Unit 4 & 5 Navigation Park Winsford Industrial Estate Winsford Cheshire CW7 3RL on 2010-11-19
dot icon04/11/2010
Statement by Directors
dot icon04/11/2010
Statement of capital on 2010-11-05
dot icon04/11/2010
Solvency Statement dated 25/10/10
dot icon04/11/2010
Resolutions
dot icon28/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon28/07/2010
Register(s) moved to registered inspection location
dot icon28/07/2010
Register inspection address has been changed
dot icon27/07/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon27/07/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon27/07/2010
Director's details changed for Ola Tricia Aramita Barreto-Morley on 2009-10-01
dot icon27/07/2010
Director's details changed for Philip Matthew Deakin on 2009-10-01
dot icon18/05/2010
Accounts for a small company made up to 2009-11-30
dot icon02/12/2009
Previous accounting period shortened from 2009-12-31 to 2009-11-30
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon22/10/2009
Termination of appointment of Gavin Udall as a director
dot icon14/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon14/10/2009
Appointment of Ola Tricia Aramita Barreto-Morley as a director
dot icon05/08/2009
Return made up to 05/07/09; full list of members
dot icon26/03/2009
Secretary appointed s & j registrars LIMITED
dot icon16/03/2009
Director appointed giles hudson
dot icon16/03/2009
Director appointed edward ufland
dot icon16/03/2009
Director appointed gavin udall
dot icon15/03/2009
Appointment Terminated Secretary paul burden
dot icon15/03/2009
Appointment Terminated Director edward wachs
dot icon15/03/2009
Appointment Terminated Director rodger soeldner
dot icon22/07/2008
Return made up to 05/07/08; no change of members
dot icon22/07/2008
Accounts for a small company made up to 2007-12-31
dot icon10/03/2008
Registered office changed on 11/03/2008 from 3 millbuck way springvale industrail estate sandbach cheshire CW11 3JA
dot icon05/08/2007
Return made up to 05/07/07; no change of members
dot icon18/03/2007
Accounts for a small company made up to 2006-12-31
dot icon19/07/2006
Return made up to 05/07/06; full list of members
dot icon21/03/2006
Accounts for a small company made up to 2005-12-31
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
New secretary appointed
dot icon04/08/2005
Secretary's particulars changed
dot icon11/07/2005
Return made up to 02/07/05; full list of members
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
Secretary resigned
dot icon06/03/2005
Accounts for a small company made up to 2004-12-31
dot icon11/07/2004
Return made up to 02/07/04; full list of members
dot icon10/03/2004
Accounts for a small company made up to 2003-12-31
dot icon08/07/2003
Return made up to 02/07/03; full list of members
dot icon25/03/2003
Accounts for a small company made up to 2002-12-31
dot icon02/09/2002
Return made up to 02/07/02; full list of members
dot icon27/05/2002
Director resigned
dot icon27/05/2002
New director appointed
dot icon27/05/2002
Registered office changed on 28/05/02 from: unit 9 goodall street macclesfield cheshire SK11 7BD
dot icon14/05/2002
Accounts for a small company made up to 2001-12-31
dot icon15/11/2001
Return made up to 02/07/01; full list of members
dot icon15/11/2001
New secretary appointed
dot icon04/09/2001
Secretary resigned;director resigned
dot icon04/09/2001
Accounts for a small company made up to 2000-12-31
dot icon06/08/2000
Return made up to 02/07/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-12-31
dot icon31/07/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon07/11/1999
Accounts for a small company made up to 1998-12-31
dot icon05/09/1999
Return made up to 02/07/99; full list of members
dot icon05/09/1999
Director's particulars changed
dot icon11/08/1999
Secretary resigned;director resigned
dot icon09/08/1999
New secretary appointed;new director appointed
dot icon01/09/1998
Accounts for a small company made up to 1997-12-31
dot icon10/08/1998
Return made up to 02/07/98; no change of members
dot icon18/01/1998
Registered office changed on 19/01/98 from: unit 8 goodall street macclesfield cheshire SK11 7BD
dot icon12/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/07/1997
Return made up to 02/07/97; no change of members
dot icon13/07/1997
Secretary's particulars changed;director's particulars changed
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon23/07/1996
Return made up to 02/07/96; full list of members
dot icon23/07/1996
Director's particulars changed
dot icon10/06/1996
New director appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Director resigned
dot icon08/10/1995
Accounts for a small company made up to 1994-12-31
dot icon26/06/1995
Return made up to 02/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/06/1994
Return made up to 02/07/94; no change of members
dot icon27/02/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1993
Return made up to 02/07/93; full list of members
dot icon19/04/1993
Particulars of contract relating to shares
dot icon19/04/1993
Ad 30/10/92--------- £ si 998@1=998 £ ic 2/1000
dot icon11/03/1993
Accounting reference date notified as 31/12
dot icon09/09/1992
Memorandum and Articles of Association
dot icon08/09/1992
Director resigned;new director appointed
dot icon08/09/1992
Secretary resigned;new secretary appointed
dot icon08/09/1992
Director resigned;new director appointed
dot icon08/09/1992
Director resigned;new director appointed
dot icon08/09/1992
Registered office changed on 09/09/92 from: 2 baches st london N1 6UB
dot icon20/08/1992
Certificate of change of name
dot icon01/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S & J REGISTRARS LIMITED
Corporate Secretary
23/02/2009 - Present
91
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/07/1992 - 03/08/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/07/1992 - 03/08/1992
43699
Beckenham, Ian George
Director
03/08/1992 - 13/11/1995
12
Hudson, Giles Matthew
Director
23/02/2009 - Present
112

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 WACHS LIMITED

WACHS LIMITED is an(a) Dissolved company incorporated on 01/07/1992 with the registered office located at 99 Gresham Street, Fifth Floor, London EC2V 7NG. 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 WACHS LIMITED?

toggle

WACHS LIMITED is currently Dissolved. It was registered on 01/07/1992 and dissolved on 27/02/2012.

Where is WACHS LIMITED located?

toggle

WACHS LIMITED is registered at 99 Gresham Street, Fifth Floor, London EC2V 7NG.

What does WACHS LIMITED do?

toggle

WACHS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for WACHS LIMITED?

toggle

The latest filing was on 27/02/2012: Final Gazette dissolved via voluntary strike-off.