WANADOO LIMITED

Register to unlock more data on OkredoRegister

WANADOO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03796396

Incorporation date

21/06/1999

Size

Full

Contacts

Registered address

Registered address

Baker Tilly Restructuring & Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol BS1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1999)
dot icon01/01/2011
Final Gazette dissolved following liquidation
dot icon01/10/2010
Return of final meeting in a members' voluntary winding up
dot icon15/07/2010
Register inspection address has been changed
dot icon24/06/2010
Registered office address changed from St. James Court Great Park Road Almondsbury Park Bradley Stoke Bristol BS32 4QJ on 2010-06-25
dot icon21/06/2010
Appointment of a voluntary liquidator
dot icon21/06/2010
Insolvency resolution
dot icon21/06/2010
Resolutions
dot icon20/06/2010
Declaration of solvency
dot icon15/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon05/04/2010
Termination of appointment of Gavin Moore as a director
dot icon05/04/2010
Appointment of Johan Van Den Cruijce as a director
dot icon05/04/2010
Termination of appointment of Michael Newnham as a director
dot icon31/03/2010
Appointment of Sian Williams as a director
dot icon21/03/2010
Full accounts made up to 2009-12-31
dot icon26/11/2009
Director's details changed for Gavin Robert John Moore on 2009-11-23
dot icon26/11/2009
Secretary's details changed for Colin Caldwell on 2009-11-23
dot icon05/11/2009
Secretary's details changed for Charles Mowat on 2009-11-06
dot icon03/11/2009
Director's details changed for Michael David Newnham on 2009-11-04
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Ad 15/07/09-15/07/09 gbp si 45100000@1=45100000 gbp ic 256252446/301352446
dot icon29/06/2009
Return made up to 20/06/09; full list of members
dot icon04/03/2009
Registered office changed on 05/03/2009 from 12 lathcoates crescent great baddow chelmsford essex CM2 7LU
dot icon10/11/2008
Statement of rights variation attached to shares
dot icon10/11/2008
Gbp nc 290499689/690199689 30/10/08
dot icon10/11/2008
Conso div
dot icon10/11/2008
Conve
dot icon10/11/2008
Ad 30/10/08 gbp si 256000000@1=256000000 gbp ic 252446.0001/256252446.0001
dot icon10/11/2008
Ad 30/10/08 gbp si [email protected]=0.7621 gbp ic 252445.238/252446.0001
dot icon06/11/2008
Secretary's Change of Particulars / charles mowat / 24/10/2008 / HouseName/Number was: , now: the old school house; Street was: orchard lea, now: tolland; Area was: brompton ralph, now: lydeard st. Lawrence; Post Code was: TA4 2SF, now: TA4 3PS; Country was: , now: U.k
dot icon30/10/2008
Director appointed gavin robert john moore
dot icon15/07/2008
Resolutions
dot icon30/06/2008
Return made up to 20/06/08; full list of members
dot icon16/06/2008
Certificate of re-registration from Public Limited Company to Private
dot icon16/06/2008
Application for reregistration from PLC to private
dot icon16/06/2008
Re-registration of Memorandum and Articles
dot icon16/06/2008
Resolutions
dot icon08/06/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Registered office changed on 04/04/2008 from verulam point station way st albans hertfordshire AL1 5HE
dot icon20/11/2007
New director appointed
dot icon13/11/2007
Return made up to 20/06/07; full list of members; amend
dot icon08/11/2007
Return made up to 20/06/07; full list of members; amend
dot icon07/11/2007
Director resigned
dot icon06/11/2007
Return made up to 20/06/07; full list of members
dot icon06/11/2007
Return made up to 20/06/06; full list of members; amend
dot icon06/11/2007
Return made up to 20/06/03; full list of members; amend
dot icon06/11/2007
Return made up to 20/06/04; full list of members; amend
dot icon03/08/2007
Full accounts made up to 2006-12-31
dot icon29/07/2007
Director resigned
dot icon29/07/2007
New director appointed
dot icon22/07/2007
Secretary's particulars changed
dot icon04/02/2007
Director resigned
dot icon04/02/2007
New secretary appointed
dot icon04/02/2007
New director appointed
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
Director resigned
dot icon29/06/2006
Return made up to 20/06/06; no change of members
dot icon02/10/2005
Director's particulars changed
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 20/06/05; full list of members
dot icon10/07/2005
Secretary resigned
dot icon10/07/2005
New secretary appointed
dot icon09/05/2005
Memorandum and Articles of Association
dot icon06/03/2005
Registered office changed on 07/03/05 from: maylands avenue, hemel hempstead, hertfordshire, HP2 7TG
dot icon12/12/2004
Full accounts made up to 2003-12-31
dot icon08/08/2004
New director appointed
dot icon08/08/2004
Director resigned
dot icon04/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/06/2004
Return made up to 20/06/04; change of members
dot icon09/06/2004
Director resigned
dot icon27/04/2004
Certificate of change of name
dot icon07/01/2004
Secretary resigned
dot icon07/01/2004
New secretary appointed
dot icon07/01/2004
New director appointed
dot icon01/10/2003
Return made up to 20/06/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon09/02/2003
Director resigned
dot icon19/01/2003
Full accounts made up to 2001-12-31
dot icon21/08/2002
Director resigned
dot icon21/08/2002
New director appointed
dot icon02/08/2002
Group of companies' accounts made up to 2001-03-31
dot icon21/07/2002
Return made up to 20/06/02; full list of members
dot icon21/07/2002
Location of register of members address changed
dot icon07/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon10/01/2002
Director resigned
dot icon29/10/2001
Delivery ext'd 3 mth 31/03/01
dot icon16/10/2001
Ad 05/07/01--------- £ si [email protected]=128 £ ic 890/1018
dot icon16/10/2001
Ad 12/04/01--------- £ si [email protected]
dot icon11/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon23/07/2001
Return made up to 22/06/01; full list of members
dot icon19/07/2001
Director resigned
dot icon12/07/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon17/04/2001
Director's particulars changed
dot icon11/04/2001
New director appointed
dot icon04/03/2001
Director resigned
dot icon04/03/2001
Director resigned
dot icon04/03/2001
Director resigned
dot icon04/03/2001
Director resigned
dot icon04/03/2001
Director resigned
dot icon04/03/2001
Director resigned
dot icon08/01/2001
Ad 03/01/01--------- £ si [email protected]=265 £ ic 625/890
dot icon01/01/2001
Full group accounts made up to 2000-04-29
dot icon26/12/2000
Ad 11/12/00--------- £ si [email protected]=50 £ ic 575/625
dot icon12/12/2000
Ad 31/10/00--------- £ si [email protected]=507 £ ic 68/575
dot icon12/12/2000
Ad 13/10/00--------- £ si [email protected]=64 £ ic 4/68
dot icon12/12/2000
Ad 14/07/00--------- £ si [email protected]=2 £ ic 2/4
dot icon06/12/2000
Location of register of members
dot icon12/11/2000
Director's particulars changed
dot icon08/10/2000
Return made up to 22/06/00; full list of members
dot icon02/07/2000
New director appointed
dot icon29/06/2000
Certificate of change of name
dot icon11/04/2000
Resolutions
dot icon06/04/2000
£ nc 290755589/290499689 24/03/00
dot icon29/03/2000
Statement of rights attached to allotted shares
dot icon29/03/2000
S-div 06/03/00
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
£ nc 100/290755589 06/03/00
dot icon09/03/2000
Certificate of re-registration from Unlimited to Public Limited Company
dot icon09/03/2000
Declaration on reregistration from private to PLC
dot icon09/03/2000
Balance Sheet
dot icon09/03/2000
Auditor's statement
dot icon09/03/2000
Auditor's report
dot icon09/03/2000
Re-registration of Memorandum and Articles
dot icon09/03/2000
Application for reregistration from private to PLC
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon26/10/1999
Accounting reference date shortened from 30/06/00 to 30/04/00
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon21/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pluthero, John
Director
21/06/1999 - 30/07/2002
25
Gisby, Jonathan Hugh
Director
18/03/2001 - 06/07/2004
14
Clare, John Charles
Director
21/06/1999 - 13/02/2001
17
Backhouse, Nicholas Paul
Director
21/06/1999 - 30/05/2001
80
Allen, Stephen
Secretary
31/12/2003 - 30/06/2005
-

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 WANADOO LIMITED

WANADOO LIMITED is an(a) Dissolved company incorporated on 21/06/1999 with the registered office located at Baker Tilly Restructuring & Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD. 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 WANADOO LIMITED?

toggle

WANADOO LIMITED is currently Dissolved. It was registered on 21/06/1999 and dissolved on 01/01/2011.

Where is WANADOO LIMITED located?

toggle

WANADOO LIMITED is registered at Baker Tilly Restructuring & Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD.

What does WANADOO LIMITED do?

toggle

WANADOO LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for WANADOO LIMITED?

toggle

The latest filing was on 01/01/2011: Final Gazette dissolved following liquidation.