WARDLE STOREYS COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

WARDLE STOREYS COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04710809

Incorporation date

24/03/2003

Size

Full

Contacts

Registered address

Registered address

West Craven Business Park, West Craven Drive, Earby, Lancashire BB18 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2014
Registered office address changed from Grove Mill, Earby Barnoldswick Lancashire BB18 6UT on 2014-03-24
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon07/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon05/01/2014
Application to strike the company off the register
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Mr Howard Francis Curd as a director
dot icon06/03/2013
Appointment of Mr George Sanchez as a director
dot icon06/03/2013
Appointment of Mr Howard Roger Curd as a director
dot icon02/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2010-08-31
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon03/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon03/01/2010
Director's details changed for Stewart Alexander Quinn on 2009-10-01
dot icon03/01/2010
Director's details changed for Alun Timothy Hall on 2009-10-01
dot icon30/01/2009
Full accounts made up to 2008-08-31
dot icon27/01/2009
Appointment terminated director richard clare
dot icon04/01/2009
Return made up to 27/12/08; full list of members
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/05/2008
Full accounts made up to 2007-08-31
dot icon02/01/2008
Return made up to 27/12/07; full list of members
dot icon17/01/2007
Return made up to 27/12/06; full list of members
dot icon17/01/2007
Location of register of members
dot icon17/01/2007
Registered office changed on 18/01/07 from: grove mill earbyn barnoldswick lancashire BB18 6UT
dot icon14/01/2007
New director appointed
dot icon17/12/2006
Full accounts made up to 2006-08-31
dot icon16/07/2006
Secretary resigned;director resigned
dot icon16/07/2006
New secretary appointed;new director appointed
dot icon02/07/2006
Full accounts made up to 2005-08-31
dot icon06/04/2006
New secretary appointed;new director appointed
dot icon06/04/2006
Secretary resigned;director resigned
dot icon24/01/2006
Director resigned
dot icon17/01/2006
Return made up to 27/12/05; full list of members
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon18/04/2005
Full accounts made up to 2004-08-31
dot icon23/01/2005
Return made up to 27/12/04; full list of members
dot icon15/12/2004
Certificate of change of name
dot icon24/06/2004
Secretary's particulars changed;director's particulars changed
dot icon17/06/2004
Full accounts made up to 2003-08-31
dot icon28/04/2004
Return made up to 25/03/04; full list of members
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon14/07/2003
Particulars of mortgage/charge
dot icon14/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
New director appointed
dot icon26/05/2003
Director resigned
dot icon20/05/2003
Accounting reference date shortened from 31/08/04 to 31/08/03
dot icon01/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Memorandum and Articles of Association
dot icon29/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon21/04/2003
New secretary appointed;new director appointed
dot icon21/04/2003
New director appointed
dot icon21/04/2003
Secretary resigned
dot icon21/04/2003
Director resigned
dot icon21/04/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curd, Howard Roger
Director
04/03/2013 - Present
8
Walker, Jonathan James
Director
30/03/2006 - 10/07/2006
61
Ally, Bibi Rahima
Director
25/03/2003 - 10/04/2003
698
Hall, Alun Timothy
Director
05/10/2006 - Present
12
Severn, John Philip
Director
10/04/2003 - 30/03/2006
17

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 WARDLE STOREYS COMPONENTS LIMITED

WARDLE STOREYS COMPONENTS LIMITED is an(a) Dissolved company incorporated on 24/03/2003 with the registered office located at West Craven Business Park, West Craven Drive, Earby, Lancashire BB18 6JZ. There are currently 6 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 WARDLE STOREYS COMPONENTS LIMITED?

toggle

WARDLE STOREYS COMPONENTS LIMITED is currently Dissolved. It was registered on 24/03/2003 and dissolved on 05/05/2014.

Where is WARDLE STOREYS COMPONENTS LIMITED located?

toggle

WARDLE STOREYS COMPONENTS LIMITED is registered at West Craven Business Park, West Craven Drive, Earby, Lancashire BB18 6JZ.

What does WARDLE STOREYS COMPONENTS LIMITED do?

toggle

WARDLE STOREYS COMPONENTS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for WARDLE STOREYS COMPONENTS LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.