WAX DIGITAL MARKETING NETWORK LIMITED

Register to unlock more data on OkredoRegister

WAX DIGITAL MARKETING NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03472348

Incorporation date

26/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 7 The Cobden Centre, Vere Street, Salford M50 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1997)
dot icon18/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon05/07/2010
First Gazette notice for compulsory strike-off
dot icon14/04/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon13/04/2010
Director's details changed for Samuel West on 2009-11-27
dot icon13/04/2010
Director's details changed for Justin Stuart Matthew Wilbraham on 2009-11-27
dot icon25/02/2010
Termination of appointment of Michael Vindice as a director
dot icon25/02/2010
Termination of appointment of Justin Wilbraham as a director
dot icon28/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/01/2009
Return made up to 27/11/08; full list of members
dot icon04/12/2008
Director appointed michael vindice
dot icon26/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/04/2008
Director appointed justin stuart matthew wilbraham
dot icon07/04/2008
Appointment Terminated Director mark tollerton
dot icon02/03/2008
Registered office changed on 03/03/2008 from unit 8 the cobden centre vere street salford M50 2PQ
dot icon17/01/2008
Return made up to 27/11/07; full list of members
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon26/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/04/2007
Registered office changed on 24/04/07 from: unit 1 ewood bridge mill manchester road rossendale lancashire BB4 6LD
dot icon01/02/2007
Return made up to 27/11/06; full list of members
dot icon03/09/2006
Return made up to 27/11/05; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/12/2004
New secretary appointed
dot icon12/12/2004
Secretary resigned
dot icon15/11/2004
Return made up to 27/11/04; full list of members
dot icon14/06/2004
Return made up to 27/11/03; full list of members
dot icon14/06/2004
Director's particulars changed
dot icon03/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/04/2004
Director's particulars changed
dot icon26/01/2004
Registered office changed on 27/01/04 from: old school house york street crawshawbooth rossendale lancashire BB4 8NL
dot icon10/01/2004
New director appointed
dot icon17/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/12/2002
Return made up to 27/11/02; full list of members
dot icon15/12/2002
Secretary's particulars changed
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon02/12/2001
Return made up to 27/11/01; full list of members
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon22/04/2001
Accounts for a small company made up to 2000-06-30
dot icon18/03/2001
Return made up to 27/11/00; full list of members; amend
dot icon13/03/2001
Return made up to 27/11/00; full list of members
dot icon13/03/2001
Secretary's particulars changed;director's particulars changed
dot icon13/03/2001
Location of register of members address changed
dot icon13/03/2001
Director's particulars changed
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Secretary resigned
dot icon02/03/2001
Particulars of mortgage/charge
dot icon08/02/2001
New secretary appointed
dot icon18/01/2001
Registered office changed on 19/01/01 from: onward chamber onward street hyde cheshire SK14 1HW
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
Return made up to 27/11/99; no change of members
dot icon16/04/2000
Accounts for a small company made up to 1999-06-30
dot icon30/06/1999
Secretary's particulars changed;director's particulars changed
dot icon11/03/1999
Accounts for a small company made up to 1998-06-30
dot icon14/01/1999
Return made up to 27/11/98; full list of members
dot icon14/01/1999
New secretary appointed
dot icon08/02/1998
Ad 12/01/98--------- £ si 99@1=99 £ ic 1/100
dot icon08/02/1998
Accounting reference date shortened from 30/11/98 to 30/06/98
dot icon08/02/1998
Director's particulars changed
dot icon08/02/1998
New director appointed
dot icon10/01/1998
New secretary appointed
dot icon10/01/1998
New director appointed
dot icon10/01/1998
Registered office changed on 11/01/98 from: 5 corporation street hyde cheshire SK14 1AG
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Secretary resigned
dot icon08/01/1998
Registered office changed on 09/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon26/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Paul Anthony
Director
27/11/1997 - 01/01/2001
8
Tollerton, Mark
Director
22/12/2003 - 02/04/2008
3
Vindice, Michael
Director
01/12/2008 - 23/01/2010
4
Graeme, Lesley Joyce
Nominee Director
27/11/1997 - 27/11/1997
9752
Graeme, Dorothy May
Nominee Secretary
27/11/1997 - 27/11/1997
5572

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 WAX DIGITAL MARKETING NETWORK LIMITED

WAX DIGITAL MARKETING NETWORK LIMITED is an(a) Dissolved company incorporated on 26/11/1997 with the registered office located at Unit 7 The Cobden Centre, Vere Street, Salford M50 2PQ. 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 WAX DIGITAL MARKETING NETWORK LIMITED?

toggle

WAX DIGITAL MARKETING NETWORK LIMITED is currently Dissolved. It was registered on 26/11/1997 and dissolved on 18/10/2010.

Where is WAX DIGITAL MARKETING NETWORK LIMITED located?

toggle

WAX DIGITAL MARKETING NETWORK LIMITED is registered at Unit 7 The Cobden Centre, Vere Street, Salford M50 2PQ.

What does WAX DIGITAL MARKETING NETWORK LIMITED do?

toggle

WAX DIGITAL MARKETING NETWORK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WAX DIGITAL MARKETING NETWORK LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via compulsory strike-off.