WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05755028

Incorporation date

24/03/2006

Size

Dormant

Contacts

Registered address

Registered address

16 Oxford Court, Bishopsgate, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon20/12/2019
Final Gazette dissolved following liquidation
dot icon20/09/2019
Return of final meeting in a members' voluntary winding up
dot icon09/11/2018
Registered office address changed from C/O Michael Davies and Associates Limited Walker Park Blackamoor Road Blackburn BB1 2LG to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 2018-11-09
dot icon06/11/2018
Declaration of solvency
dot icon06/11/2018
Appointment of a voluntary liquidator
dot icon06/11/2018
Resolutions
dot icon10/09/2018
Termination of appointment of Thomas Guy Alexandre Mortier as a director on 2018-09-10
dot icon10/09/2018
Termination of appointment of Brigitte Clavier as a director on 2018-09-10
dot icon10/07/2018
Appointment of Mr Mark Andrew Jones as a secretary
dot icon09/07/2018
Appointment of Mark Andrew Jones as a secretary on 2018-06-07
dot icon28/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon28/06/2018
Cessation of Staci Sas as a person with significant control on 2018-06-07
dot icon28/06/2018
Notification of Staci Sas as a person with significant control on 2018-06-07
dot icon26/06/2018
Notification of Staci Sas as a person with significant control on 2018-06-07
dot icon26/06/2018
Cessation of Greenham Trading Limited as a person with significant control on 2018-06-07
dot icon15/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Appointment of Mr Thomas Guy Alexandre Mortier as a director on 2018-06-07
dot icon14/06/2018
Termination of appointment of Paul Nicholas Hussey as a secretary on 2018-06-07
dot icon14/06/2018
Termination of appointment of George David Nicholas Tarratt as a director on 2018-06-07
dot icon14/06/2018
Appointment of Mrs Brigitte Clavier as a director on 2018-06-07
dot icon14/06/2018
Registered office address changed from York House 45 Seymour Street London W1H 7JT to C/O Michael Davies and Associates Limited Walker Park Blackamoor Road Blackburn BB1 2LG on 2018-06-14
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon13/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Termination of appointment of Dale Stokes as a director on 2016-07-13
dot icon12/07/2016
Termination of appointment of Charles Paul Budge as a director on 2016-06-15
dot icon31/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr Mark Andrew Jones on 2015-12-14
dot icon17/12/2015
Statement by Directors
dot icon17/12/2015
Statement of capital on 2015-12-17
dot icon17/12/2015
Solvency Statement dated 14/12/15
dot icon17/12/2015
Resolutions
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Appointment of Mr George David Nicholas Tarratt as a director on 2015-05-08
dot icon08/05/2015
Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 2015-05-08
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Joanna Margaret Hoskin as a director on 2014-12-02
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Auditor's resignation
dot icon26/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon27/09/2013
Resolutions
dot icon27/09/2013
Statement of company's objects
dot icon27/08/2013
Purchase of own shares.
dot icon21/08/2013
Director's details changed for Mrs Joanna Margaret Hoskin on 2013-08-21
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Appointment of Paul Nicholas Hussey as a secretary
dot icon07/08/2013
Miscellaneous
dot icon07/08/2013
Resolutions
dot icon07/08/2013
Termination of appointment of Roy Mander as a secretary
dot icon07/08/2013
Termination of appointment of Roy Mander as a director
dot icon07/08/2013
Termination of appointment of Jeffrey Larcombe as a director
dot icon07/08/2013
Termination of appointment of Adam Attwood as a director
dot icon07/08/2013
Registered office address changed from Aventine Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1RH on 2013-08-07
dot icon07/08/2013
Appointment of Mr Mark Andrew Jones as a director
dot icon07/08/2013
Appointment of Dale Stokes as a director
dot icon07/08/2013
Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director
dot icon07/08/2013
Appointment of Mr Charles Paul Budge as a director
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon06/08/2013
Miscellaneous
dot icon03/08/2013
Satisfaction of charge 8 in full
dot icon24/07/2013
Cancellation of shares. Statement of capital on 2013-07-24
dot icon24/07/2013
Resolutions
dot icon03/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2012
Cancellation of shares. Statement of capital on 2012-04-20
dot icon19/04/2012
Change of share class name or designation
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon29/12/2011
Resolutions
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon22/12/2010
Purchase of own shares.
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon29/03/2010
Director's details changed for Adam Attwood on 2010-03-01
dot icon29/03/2010
Director's details changed for Mr Roy Mander on 2010-03-01
dot icon29/03/2010
Director's details changed for Joanna Margaret Hoskin on 2010-03-01
dot icon19/05/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 24/03/09; full list of members
dot icon06/03/2009
Director appointed adam richard attwood
dot icon02/06/2008
Gbp ic 10000/9798\22/04/08\gbp sr 202@1=202\
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Nc inc already adjusted 15/07/07
dot icon17/04/2008
Resolutions
dot icon10/04/2008
Return made up to 24/03/08; full list of members
dot icon02/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 24/03/07; full list of members
dot icon06/11/2006
Certificate of change of name
dot icon07/08/2006
Nc inc already adjusted 25/07/06
dot icon07/08/2006
Resolutions
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
Director resigned
dot icon14/06/2006
Registered office changed on 14/06/06 from: one eleven, edmund street birmingham west midlands B3 2HJ
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New secretary appointed;new director appointed
dot icon14/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon24/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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
GW INCORPORATIONS LIMITED
Corporate Director
24/03/2006 - 06/06/2006
565
Tarratt, George David Nicholas
Director
08/05/2015 - 07/06/2018
40
Stokes, Dale
Director
31/07/2013 - 13/07/2016
5
Jones, Mark Andrew
Director
31/07/2013 - Present
43
Budge, Charles Paul
Director
31/07/2013 - 15/06/2016
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED

WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED is an(a) Dissolved company incorporated on 24/03/2006 with the registered office located at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. There are currently 2 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 WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED?

toggle

WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED is currently Dissolved. It was registered on 24/03/2006 and dissolved on 20/12/2019.

Where is WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED located?

toggle

WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED is registered at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ.

What does WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED do?

toggle

WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED?

toggle

The latest filing was on 20/12/2019: Final Gazette dissolved following liquidation.