WADSWORTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WADSWORTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01435601

Incorporation date

09/07/1979

Size

Small

Contacts

Registered address

Registered address

2 Tower Estate, Chalgrove OX44 7XZCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1979)
dot icon09/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon27/07/2010
First Gazette notice for voluntary strike-off
dot icon16/07/2010
Application to strike the company off the register
dot icon01/07/2010
Statement by Directors
dot icon01/07/2010
Solvency Statement dated 29/06/10
dot icon01/07/2010
Statement of capital on 2010-07-01
dot icon01/07/2010
Resolutions
dot icon12/05/2010
Registered office address changed from 2 Tower Estate Warpsgrove Lane Chalgrove Oxford Oxfordshire MK18 4JD United Kingdom on 2010-05-12
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon29/01/2010
Registered office address changed from Unit 2 Tower Estate Warpsgrne Lane Chailgrove Oxfordshire OX44 7XZ on 2010-01-29
dot icon29/01/2010
Director's details changed for Roger Leonard Wadsworth on 2010-01-14
dot icon29/01/2010
Director's details changed for Mr Michael Charles Elimer on 2010-01-14
dot icon24/11/2009
Accounts for a small company made up to 2008-06-30
dot icon16/07/2009
Return made up to 14/01/09; full list of members
dot icon16/07/2009
Director's Change of Particulars / roger wadsworth / 14/01/2009 / HouseName/Number was: , now: 31; Street was: 31 harvest lane, now: harvest lane; Occupation was: chairman, now: company director
dot icon25/06/2009
Appointment Terminate, Director And Secretary Anthony William Durrant Logged Form
dot icon28/04/2009
Director's Change of Particulars / roger wadsworth / 11/04/2008 / HouseName/Number was: , now: 31; Street was: 51 central avenue, now: harvest lane; Post Town was: west molesey, now: thames ditton; Post Code was: KT8 2QB, now: KT7 0NG
dot icon07/04/2009
Registered office changed on 07/04/2009 from 2 tower estate chalgrove oxfordshire OX44 7XZ
dot icon08/04/2008
Registered office changed on 08/04/2008 from central avenue west molesey surrey KT8 2QB
dot icon15/02/2008
Full accounts made up to 2007-06-30
dot icon08/02/2008
Return made up to 14/01/08; full list of members
dot icon08/03/2007
Full accounts made up to 2006-06-30
dot icon06/02/2007
Return made up to 14/01/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon01/12/2006
New director appointed
dot icon06/02/2006
Full accounts made up to 2005-06-30
dot icon31/01/2006
Return made up to 14/01/06; full list of members
dot icon24/11/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon24/11/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Secretary resigned
dot icon18/02/2005
Return made up to 14/01/05; full list of members
dot icon09/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon03/02/2004
Return made up to 14/01/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon02/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon12/03/2003
Miscellaneous
dot icon04/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon08/02/2003
Return made up to 14/01/03; full list of members
dot icon09/01/2003
Secretary resigned;director resigned
dot icon09/01/2003
New secretary appointed
dot icon08/02/2002
Return made up to 14/01/02; full list of members
dot icon08/02/2002
Director resigned
dot icon03/12/2001
Group of companies' accounts made up to 2001-04-30
dot icon06/11/2001
Director resigned
dot icon10/04/2001
Full group accounts made up to 2000-04-30
dot icon19/01/2001
Return made up to 14/01/01; full list of members
dot icon19/01/2001
Director's particulars changed
dot icon20/01/2000
Return made up to 14/01/00; full list of members
dot icon20/01/2000
Full group accounts made up to 1999-04-30
dot icon01/04/1999
Resolutions
dot icon06/02/1999
Return made up to 14/01/99; no change of members
dot icon06/02/1999
Secretary's particulars changed;director's particulars changed
dot icon25/01/1999
Full group accounts made up to 1998-04-30
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon23/01/1998
Full group accounts made up to 1997-04-30
dot icon23/01/1998
Return made up to 14/01/98; no change of members
dot icon21/03/1997
Particulars of mortgage/charge
dot icon14/01/1997
Return made up to 14/01/97; full list of members
dot icon14/01/1997
Full group accounts made up to 1996-04-30
dot icon26/01/1996
Full group accounts made up to 1995-04-30
dot icon26/01/1996
Return made up to 14/01/96; no change of members
dot icon14/02/1995
Return made up to 14/01/95; no change of members
dot icon14/02/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/01/1994
Full group accounts made up to 1993-04-30
dot icon20/01/1994
Return made up to 14/01/94; full list of members
dot icon20/01/1994
Secretary's particulars changed;director's particulars changed
dot icon19/05/1993
New director appointed
dot icon26/02/1993
Ad 28/01/93--------- £ si 549890@1=549890 £ ic 110/550000
dot icon26/02/1993
Resolutions
dot icon26/02/1993
Resolutions
dot icon24/01/1993
Full accounts made up to 1992-04-30
dot icon24/01/1993
Return made up to 14/01/93; full list of members
dot icon24/01/1993
Director's particulars changed
dot icon11/02/1992
Full group accounts made up to 1991-04-30
dot icon11/02/1992
Return made up to 14/01/92; no change of members
dot icon11/02/1992
New director appointed
dot icon26/09/1991
Certificate of change of name
dot icon30/07/1991
Registered office changed on 30/07/91 from: central avenue west molesey surrey KT8 2QB
dot icon28/03/1991
Full group accounts made up to 1990-04-30
dot icon06/03/1991
Return made up to 14/01/91; no change of members
dot icon02/03/1990
Full group accounts made up to 1989-04-30
dot icon02/03/1990
Return made up to 14/01/90; full list of members
dot icon31/05/1989
Particulars of mortgage/charge
dot icon22/03/1989
Full accounts made up to 1988-04-30
dot icon22/03/1989
Return made up to 14/01/89; no change of members
dot icon20/04/1988
Full group accounts made up to 1987-04-30
dot icon20/04/1988
Return made up to 14/01/88; no change of members
dot icon26/02/1987
Group of companies' accounts made up to 1986-04-30
dot icon26/02/1987
Return made up to 14/01/87; full list of members
dot icon31/01/1986
Accounts made up to 1985-04-30
dot icon08/05/1985
Accounts made up to 1984-04-30
dot icon17/04/1984
Accounts made up to 1983-04-30
dot icon24/12/1982
Accounts made up to 1982-04-30
dot icon07/01/1982
Accounts made up to 1981-04-30
dot icon09/07/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durrant, Anthony William
Secretary
11/05/2005 - 31/05/2009
3
Wood, Peter Edward
Director
01/05/1991 - 31/05/2000
1
Elimer, Michael Charles
Director
11/05/2005 - Present
3
Piercey, Toni Jean
Secretary
01/01/2003 - 11/05/2005
1
Wells, Paul Martin
Director
01/05/1993 - 24/10/2001
-

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 WADSWORTH HOLDINGS LIMITED

WADSWORTH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/07/1979 with the registered office located at 2 Tower Estate, Chalgrove OX44 7XZ. 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 WADSWORTH HOLDINGS LIMITED?

toggle

WADSWORTH HOLDINGS LIMITED is currently Dissolved. It was registered on 09/07/1979 and dissolved on 09/11/2010.

Where is WADSWORTH HOLDINGS LIMITED located?

toggle

WADSWORTH HOLDINGS LIMITED is registered at 2 Tower Estate, Chalgrove OX44 7XZ.

What does WADSWORTH HOLDINGS LIMITED do?

toggle

WADSWORTH HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WADSWORTH HOLDINGS LIMITED?

toggle

The latest filing was on 09/11/2010: Final Gazette dissolved via voluntary strike-off.