WATERFORD WEDGWOOD RETAIL LIMITED

Register to unlock more data on OkredoRegister

WATERFORD WEDGWOOD RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00624489

Incorporation date

31/03/1959

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon21/05/2017
Final Gazette dissolved following liquidation
dot icon21/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2016
Liquidators' statement of receipts and payments to 2016-05-09
dot icon09/07/2015
Liquidators' statement of receipts and payments to 2015-05-08
dot icon11/07/2014
Liquidators' statement of receipts and payments to 2014-05-08
dot icon15/07/2013
Liquidators' statement of receipts and payments to 2013-05-08
dot icon30/05/2013
Insolvency filing
dot icon30/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon06/07/2012
Liquidators' statement of receipts and payments to 2012-05-09
dot icon25/05/2011
Insolvency filing
dot icon10/05/2011
Administrator's progress report to 2011-04-26
dot icon10/05/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/02/2011
Administrator's progress report to 2011-01-04
dot icon29/12/2010
Notice of extension of period of Administration
dot icon05/08/2010
Administrator's progress report to 2010-07-04
dot icon23/02/2010
Administrator's progress report to 2010-01-04
dot icon23/02/2010
Administrator's progress report to 2010-01-04
dot icon18/12/2009
Notice of extension of period of Administration
dot icon07/08/2009
Administrator's progress report to 2009-07-04
dot icon06/08/2009
Administrator's progress report to 2009-07-04
dot icon04/05/2009
Registered office changed on 04/05/2009 from barlaston stoke on trent ST12 9ES
dot icon04/04/2009
Appointment terminated secretary mark downie
dot icon04/04/2009
Appointment terminated director moira gavin
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon03/04/2009
Appointment terminated director elizabeth blakemore
dot icon03/04/2009
Appointment terminated director james harding
dot icon01/04/2009
Result of meeting of creditors
dot icon11/03/2009
Statement of administrator's proposal
dot icon09/03/2009
Statement of affairs with form 2.15B/2.14B
dot icon15/01/2009
Appointment of an administrator
dot icon09/10/2008
Director appointed elizabeth blakemore
dot icon25/06/2008
Return made up to 28/05/08; no change of members
dot icon29/12/2007
Full accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 28/05/07; full list of members
dot icon17/10/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon16/08/2006
Full accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 28/05/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-03-31
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon20/12/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon08/07/2005
Return made up to 28/05/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Memorandum and Articles of Association
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Memorandum and Articles of Association
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon15/07/2004
Return made up to 28/05/04; no change of members
dot icon19/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon17/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon08/10/2003
New director appointed
dot icon17/09/2003
Full accounts made up to 2003-03-31
dot icon14/07/2003
Return made up to 28/05/03; full list of members
dot icon28/08/2002
Full accounts made up to 2002-03-31
dot icon06/06/2002
Return made up to 28/05/02; full list of members
dot icon19/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
Director resigned
dot icon28/06/2001
Director resigned
dot icon25/06/2001
Director resigned
dot icon21/06/2001
Return made up to 28/05/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
Director resigned
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Return made up to 28/05/00; full list of members
dot icon05/11/1999
New director appointed
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Secretary resigned
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Return made up to 28/05/99; full list of members
dot icon20/10/1998
Auditor's resignation
dot icon10/09/1998
Director resigned
dot icon31/05/1998
Return made up to 28/05/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon06/06/1997
Return made up to 28/05/97; no change of members
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon10/09/1996
Auditor's resignation
dot icon10/09/1996
Resolutions
dot icon01/07/1996
Director resigned
dot icon14/06/1996
Return made up to 28/05/96; full list of members
dot icon14/05/1996
New director appointed
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon18/07/1995
Declaration of satisfaction of mortgage/charge
dot icon18/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/06/1995
New director appointed
dot icon19/06/1995
Director resigned
dot icon30/05/1995
Return made up to 28/05/95; full list of members
dot icon04/04/1995
Full accounts made up to 1994-12-31
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Return made up to 28/05/94; full list of members
dot icon05/04/1994
Full accounts made up to 1993-12-31
dot icon20/03/1994
New director appointed
dot icon09/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Resolutions
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon24/05/1993
Return made up to 28/05/93; no change of members
dot icon16/04/1993
Director resigned
dot icon02/06/1992
Full accounts made up to 1991-12-28
dot icon02/06/1992
Return made up to 28/05/92; full list of members
dot icon24/12/1991
Director resigned
dot icon08/08/1991
New director appointed
dot icon16/06/1991
Full accounts made up to 1990-12-29
dot icon16/06/1991
Return made up to 28/05/91; full list of members
dot icon09/05/1991
Resolutions
dot icon02/05/1991
Particulars of mortgage/charge
dot icon18/04/1991
Memorandum and Articles of Association
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Resolutions
dot icon06/04/1991
New director appointed
dot icon06/04/1991
New director appointed
dot icon12/07/1990
Full accounts made up to 1989-12-31
dot icon12/07/1990
Return made up to 28/05/90; full list of members
dot icon11/07/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Return made up to 19/05/89; full list of members
dot icon28/06/1988
Full accounts made up to 1988-01-02
dot icon28/06/1988
Return made up to 03/05/88; full list of members
dot icon22/04/1988
Director resigned
dot icon18/01/1988
Memorandum and Articles of Association
dot icon04/01/1988
Certificate of change of name
dot icon23/07/1987
Full accounts made up to 1987-01-03
dot icon23/07/1987
Return made up to 15/05/87; full list of members
dot icon23/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1987
Accounting reference date shortened from 03/01 to 31/12
dot icon19/03/1987
Accounting reference date shortened from 31/03 to 03/01
dot icon21/08/1986
Full accounts made up to 1986-03-29
dot icon21/08/1986
Return made up to 16/07/86; full list of members
dot icon21/08/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
dot iconNext due on
31/01/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'reilly, St John Anthony
Director
25/07/2001 - 01/09/2005
7
Blakemore, Elizabeth
Director
02/10/2008 - 27/03/2009
7
Elsby Smith, Andrew Edward
Director
27/10/1999 - 07/12/2005
19
Gavin, Moira
Director
14/09/2005 - 26/03/2009
7
Downie, Mark Lindsay
Secretary
01/09/1999 - 30/03/2009
8

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 WATERFORD WEDGWOOD RETAIL LIMITED

WATERFORD WEDGWOOD RETAIL LIMITED is an(a) Dissolved company incorporated on 31/03/1959 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There is currently no 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 WATERFORD WEDGWOOD RETAIL LIMITED?

toggle

WATERFORD WEDGWOOD RETAIL LIMITED is currently Dissolved. It was registered on 31/03/1959 and dissolved on 21/05/2017.

Where is WATERFORD WEDGWOOD RETAIL LIMITED located?

toggle

WATERFORD WEDGWOOD RETAIL LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does WATERFORD WEDGWOOD RETAIL LIMITED do?

toggle

WATERFORD WEDGWOOD RETAIL LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for WATERFORD WEDGWOOD RETAIL LIMITED?

toggle

The latest filing was on 21/05/2017: Final Gazette dissolved following liquidation.