WAHLCO ENGINEERED PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

WAHLCO ENGINEERED PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00526365

Incorporation date

01/12/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 City Square, Leeds, LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1953)
dot icon10/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon26/09/2012
Restoration by order of the court
dot icon08/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2010
First Gazette notice for compulsory strike-off
dot icon09/07/2010
Receiver's abstract of receipts and payments to 2010-06-07
dot icon06/07/2010
Notice of ceasing to act as receiver or manager
dot icon02/02/2010
Receiver's abstract of receipts and payments to 2009-12-14
dot icon23/02/2009
Receiver's abstract of receipts and payments to 2008-12-14
dot icon01/02/2008
Receiver's abstract of receipts and payments
dot icon24/01/2007
Receiver's abstract of receipts and payments
dot icon11/01/2006
Receiver's abstract of receipts and payments
dot icon21/01/2005
Receiver's abstract of receipts and payments
dot icon23/12/2003
Receiver's abstract of receipts and payments
dot icon03/01/2003
Receiver's abstract of receipts and payments
dot icon05/11/2002
Registered office changed on 05/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ
dot icon27/12/2001
Receiver's abstract of receipts and payments
dot icon02/01/2001
Receiver's abstract of receipts and payments
dot icon23/12/1999
Registered office changed on 23/12/99 from: broombank park sheepbridge industrial estate chesterfield S41 9RT
dot icon21/12/1999
Appointment of receiver/manager
dot icon26/07/1999
Return made up to 30/06/99; full list of members
dot icon09/07/1999
New secretary appointed
dot icon07/07/1999
Particulars of mortgage/charge
dot icon12/06/1999
Declaration of satisfaction of mortgage/charge
dot icon12/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/04/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
Secretary resigned;director resigned
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Director resigned
dot icon19/03/1999
New secretary appointed;new director appointed
dot icon17/03/1999
Particulars of mortgage/charge
dot icon24/02/1999
Resolutions
dot icon11/02/1999
Resolutions
dot icon03/02/1999
Particulars of mortgage/charge
dot icon27/01/1999
Miscellaneous
dot icon16/11/1998
Full accounts made up to 1997-12-31
dot icon03/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon11/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon28/07/1998
Return made up to 30/06/98; full list of members
dot icon23/04/1998
Director resigned
dot icon16/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon13/03/1998
New director appointed
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon31/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon07/08/1997
Return made up to 30/06/97; full list of members
dot icon18/07/1997
Particulars of mortgage/charge
dot icon05/07/1997
Particulars of mortgage/charge
dot icon05/06/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon09/05/1997
Particulars of mortgage/charge
dot icon09/05/1997
Particulars of mortgage/charge
dot icon11/03/1997
Particulars of mortgage/charge
dot icon11/03/1997
Particulars of mortgage/charge
dot icon04/02/1997
Full accounts made up to 1995-12-31
dot icon12/12/1996
Particulars of mortgage/charge
dot icon22/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon26/09/1996
Particulars of mortgage/charge
dot icon26/09/1996
Particulars of mortgage/charge
dot icon15/08/1996
Secretary resigned;director resigned
dot icon13/08/1996
Particulars of mortgage/charge
dot icon08/08/1996
New secretary appointed;new director appointed
dot icon01/08/1996
Return made up to 30/06/96; full list of members
dot icon01/08/1996
Director resigned
dot icon17/06/1996
Particulars of mortgage/charge
dot icon14/06/1996
Particulars of mortgage/charge
dot icon20/12/1995
Particulars of mortgage/charge
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon01/11/1995
Declaration of satisfaction of mortgage/charge
dot icon06/09/1995
Return made up to 30/06/95; full list of members
dot icon05/09/1995
Ad 31/07/95--------- £ si 3551589@1=3551589 £ ic 5000000/8551589
dot icon05/09/1995
Resolutions
dot icon05/09/1995
Resolutions
dot icon05/09/1995
£ nc 5004900/10009800 31/07/95
dot icon14/07/1995
Full accounts made up to 1993-12-31
dot icon03/05/1995
Director resigned
dot icon20/01/1995
Particulars of mortgage/charge
dot icon19/12/1994
Particulars of mortgage/charge
dot icon02/08/1994
Return made up to 20/07/94; full list of members
dot icon03/05/1994
Full accounts made up to 1992-12-31
dot icon08/11/1993
Full accounts made up to 1991-12-31
dot icon23/09/1993
Return made up to 20/07/93; full list of members
dot icon23/09/1993
Director's particulars changed
dot icon16/08/1993
Ad 16/12/92--------- £ si 4999900@1=4999900 £ ic 100/5000000
dot icon16/08/1993
Secretary resigned
dot icon16/08/1993
Nc inc already adjusted 16/12/92
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Resolutions
dot icon23/06/1993
Registered office changed on 23/06/93 from: broombank road chesterfield industrial estate sheepbridge chesterfield S41 9QJ
dot icon10/03/1993
Particulars of mortgage/charge
dot icon18/10/1992
Return made up to 20/07/92; full list of members
dot icon08/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1992
New director appointed
dot icon17/09/1992
Certificate of change of name
dot icon23/06/1992
Director resigned
dot icon22/04/1992
New director appointed
dot icon24/03/1992
Director resigned
dot icon20/02/1992
Declaration of satisfaction of mortgage/charge
dot icon05/12/1991
Secretary resigned;new secretary appointed
dot icon03/12/1991
Full accounts made up to 1991-04-30
dot icon27/11/1991
New secretary appointed
dot icon31/10/1991
Return made up to 20/07/91; full list of members
dot icon22/10/1991
Auditor's resignation
dot icon24/09/1991
Auditor's resignation
dot icon17/09/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon06/09/1991
New director appointed
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Director resigned;new director appointed
dot icon02/09/1991
Director resigned;new director appointed
dot icon02/09/1991
New director appointed
dot icon02/09/1991
Secretary resigned;new secretary appointed
dot icon02/09/1991
Registered office changed on 02/09/91 from: po box 11 jonathon scott hall thorpe road norwich, norfolk NR1 1NG
dot icon26/04/1991
Particulars of mortgage/charge
dot icon08/10/1990
Particulars of mortgage/charge
dot icon31/08/1990
Full accounts made up to 1990-04-30
dot icon31/08/1990
Return made up to 20/07/90; full list of members
dot icon17/04/1990
Full accounts made up to 1989-04-30
dot icon17/04/1990
Return made up to 21/11/89; full list of members
dot icon08/12/1989
Full accounts made up to 1988-04-30
dot icon31/07/1989
New director appointed
dot icon17/02/1989
Return made up to 17/10/88; full list of members
dot icon25/01/1989
Declaration of satisfaction of mortgage/charge
dot icon13/01/1989
Declaration of satisfaction of mortgage/charge
dot icon13/01/1989
Declaration of satisfaction of mortgage/charge
dot icon08/12/1987
Accounts for a small company made up to 1987-04-30
dot icon08/12/1987
Return made up to 29/07/87; full list of members
dot icon18/11/1987
Registered office changed on 18/11/87 from: wales house 60 st faiths lane norwich norfolk NR1 1JT
dot icon06/08/1986
Accounts for a small company made up to 1986-04-30
dot icon06/08/1986
Accounts for a small company made up to 1985-04-30
dot icon06/08/1986
Return made up to 11/07/86; full list of members
dot icon01/12/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1997
dot iconLast change occurred
31/12/1997

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/1997
dot iconNext account date
31/12/1998
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
Greene, Edward E
Director
16/02/1999 - Present
6
Lowell, Michael Joseph
Director
10/04/1992 - 03/03/1995
5
Blanchflower, Michael Harry
Director
07/09/1992 - 09/04/1998
1
Lee, James Edward
Director
03/08/1996 - 16/02/1999
6
Lee, James Edward
Secretary
03/08/1996 - 16/02/1999
10

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 WAHLCO ENGINEERED PRODUCTS LIMITED

WAHLCO ENGINEERED PRODUCTS LIMITED is an(a) Dissolved company incorporated on 01/12/1953 with the registered office located at 1 City Square, Leeds, LS1 2AL. 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 WAHLCO ENGINEERED PRODUCTS LIMITED?

toggle

WAHLCO ENGINEERED PRODUCTS LIMITED is currently Dissolved. It was registered on 01/12/1953 and dissolved on 10/06/2014.

Where is WAHLCO ENGINEERED PRODUCTS LIMITED located?

toggle

WAHLCO ENGINEERED PRODUCTS LIMITED is registered at 1 City Square, Leeds, LS1 2AL.

What does WAHLCO ENGINEERED PRODUCTS LIMITED do?

toggle

WAHLCO ENGINEERED PRODUCTS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for WAHLCO ENGINEERED PRODUCTS LIMITED?

toggle

The latest filing was on 10/06/2014: Final Gazette dissolved via compulsory strike-off.