WAMBO LIMITED

Register to unlock more data on OkredoRegister

WAMBO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04603575

Incorporation date

27/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hutton House Dale Road, Sheriff Hutton, York, North Yorkshire YO60 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon25/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2012
First Gazette notice for voluntary strike-off
dot icon28/11/2012
Application to strike the company off the register
dot icon22/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon21/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/10/2012
Appointment of Mr Charles Anelay as a secretary on 2012-08-01
dot icon01/10/2012
Termination of appointment of Vernon Carter as a secretary on 2012-08-01
dot icon01/10/2012
Termination of appointment of Vernon Carter as a director on 2012-08-01
dot icon09/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Resolutions
dot icon02/08/2011
Registered office address changed from Murton Way Osbaldwick York North Yorkshire YO19 5UW on 2011-08-03
dot icon02/08/2011
Previous accounting period extended from 2011-06-30 to 2011-07-31
dot icon27/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon05/04/2010
Appointment of Mr Vernon Carter as a secretary
dot icon05/04/2010
Termination of appointment of Stephen Brown as a director
dot icon05/04/2010
Termination of appointment of Stephen Brown as a secretary
dot icon21/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Stephen Paul Brown on 2009-10-01
dot icon14/12/2009
Secretary's details changed for Mr Stephen Paul Brown on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Timothy Donlon on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Vernon Carter on 2009-10-01
dot icon14/12/2009
Director's details changed for Charles Thomas Anelay on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Anthony Townend on 2009-10-01
dot icon10/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/11/2008
Return made up to 29/10/08; full list of members
dot icon26/11/2008
Director's Change of Particulars / vernon carter / 12/11/2008 / HouseName/Number was: , now: sunnyside; Street was: 51 low street, now: main street; Area was: collingham, now: flaxton; Post Town was: newark, now: york; Region was: nottinghamshire, now: ; Post Code was: NG23 7LS, now: YO60 7RP; Country was: , now: united kingdom
dot icon18/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/11/2007
Director's particulars changed
dot icon28/10/2007
Return made up to 29/10/07; full list of members
dot icon21/10/2007
Nc inc already adjusted 01/08/06
dot icon21/10/2007
Ad 01/08/06-01/08/06 £ si 25000@1
dot icon21/10/2007
Ad 01/08/06-01/08/06 £ si 75000@1
dot icon21/10/2007
Resolutions
dot icon18/12/2006
Return made up to 28/11/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon10/12/2006
Amended accounts made up to 2006-06-30
dot icon18/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Secretary's particulars changed;director's particulars changed
dot icon17/08/2006
Accounts made up to 2005-11-30
dot icon07/08/2006
Accounts made up to 2006-06-30
dot icon13/07/2006
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon22/01/2006
Statement of affairs
dot icon22/01/2006
Ad 04/01/06--------- £ si 25000@1=25000 £ ic 100000/125000
dot icon22/01/2006
Ad 04/01/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon22/01/2006
Resolutions
dot icon22/01/2006
Resolutions
dot icon22/01/2006
Resolutions
dot icon22/01/2006
Resolutions
dot icon22/01/2006
Registered office changed on 23/01/06 from: stamford house piccadilly york north yorkshire YO1 9PP
dot icon22/01/2006
New director appointed
dot icon22/01/2006
New director appointed
dot icon22/01/2006
New director appointed
dot icon22/01/2006
New director appointed
dot icon22/01/2006
New secretary appointed;new director appointed
dot icon22/01/2006
Secretary resigned
dot icon22/01/2006
Director resigned
dot icon12/01/2006
Return made up to 28/11/05; full list of members
dot icon29/08/2005
Accounts made up to 2004-11-30
dot icon08/12/2004
Return made up to 28/11/04; full list of members
dot icon14/06/2004
Accounts made up to 2003-11-30
dot icon08/12/2003
Return made up to 28/11/03; full list of members
dot icon27/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townend, Anthony Charles
Director
01/12/2005 - Present
32
Anelay, Charles Thomas
Director
04/01/2006 - Present
31
Donlon, Timothy Justin
Director
01/12/2005 - Present
29
Duncan, Alistair Mark Mackereth
Director
28/11/2002 - 01/12/2005
37
Brown, Stephen Paul
Secretary
01/12/2005 - 31/03/2010
2

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 WAMBO LIMITED

WAMBO LIMITED is an(a) Dissolved company incorporated on 27/11/2002 with the registered office located at Hutton House Dale Road, Sheriff Hutton, York, North Yorkshire YO60 6RZ. There are currently 4 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 WAMBO LIMITED?

toggle

WAMBO LIMITED is currently Dissolved. It was registered on 27/11/2002 and dissolved on 25/03/2013.

Where is WAMBO LIMITED located?

toggle

WAMBO LIMITED is registered at Hutton House Dale Road, Sheriff Hutton, York, North Yorkshire YO60 6RZ.

What does WAMBO LIMITED do?

toggle

WAMBO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WAMBO LIMITED?

toggle

The latest filing was on 25/03/2013: Final Gazette dissolved via voluntary strike-off.