WELLINGBOROUGH ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

WELLINGBOROUGH ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04533388

Incorporation date

11/09/2002

Size

Full

Contacts

Registered address

Registered address

221 Hagley Road, Hayley Green, Halesowen, West Midlands B63 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon12/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon03/07/2014
Receiver's abstract of receipts and payments to 2014-06-26
dot icon01/07/2014
Notice of ceasing to act as receiver or manager
dot icon01/07/2014
Notice of ceasing to act as receiver or manager
dot icon31/03/2014
Receiver's abstract of receipts and payments to 2014-03-02
dot icon30/09/2013
Receiver's abstract of receipts and payments to 2013-09-02
dot icon30/04/2013
Termination of appointment of Bradley Roy Critcher as a director on 2013-05-01
dot icon25/03/2013
Receiver's abstract of receipts and payments to 2013-03-02
dot icon18/09/2012
Receiver's abstract of receipts and payments to 2012-09-02
dot icon21/03/2012
Receiver's abstract of receipts and payments to 2012-03-02
dot icon03/10/2011
Receiver's abstract of receipts and payments to 2011-09-02
dot icon20/07/2011
Notice of appointment of receiver or manager
dot icon20/07/2011
Notice of ceasing to act as receiver or manager
dot icon04/05/2011
Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 2011-05-05
dot icon28/03/2011
Receiver's abstract of receipts and payments to 2011-03-02
dot icon07/11/2010
Termination of appointment of Giuseppe Credali as a director
dot icon07/11/2010
Termination of appointment of Giuseppe Credali as a secretary
dot icon12/10/2010
Receiver's abstract of receipts and payments to 2010-09-02
dot icon11/04/2010
Receiver's abstract of receipts and payments to 2010-03-02
dot icon14/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon24/03/2009
Registered office changed on 25/03/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED united kingdom
dot icon20/03/2009
Notice of appointment of receiver or manager
dot icon07/12/2008
Appointment terminated director diana whateley
dot icon19/11/2008
Director's change of particulars / bradley critcher / 01/11/2008
dot icon22/10/2008
Return made up to 12/09/08; full list of members
dot icon22/10/2008
Appointment terminated secretary cheryl whittington
dot icon08/10/2008
Registered office changed on 09/10/2008 from 32 st kenelms avenue hayley green halesowen west midlands B63 1DW
dot icon11/08/2008
Director appointed mr giuseppe antonio credali
dot icon11/08/2008
Secretary appointed ms cheryl whittington
dot icon28/05/2008
Full accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 12/09/07; full list of members
dot icon14/05/2007
Full accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 12/09/06; full list of members
dot icon29/08/2006
New director appointed
dot icon17/07/2006
Secretary's particulars changed
dot icon07/02/2006
Accounts made up to 2005-09-30
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon26/10/2005
Registered office changed on 27/10/05 from: cedar court 221 hagley road hayley green halesowen birmingham west midlands B63 1ED
dot icon25/10/2005
Director resigned
dot icon19/10/2005
Certificate of change of name
dot icon12/10/2005
New director appointed
dot icon20/09/2005
Return made up to 12/09/05; full list of members
dot icon18/05/2005
Accounts made up to 2004-09-30
dot icon19/09/2004
Return made up to 12/09/04; full list of members
dot icon20/06/2004
Accounts made up to 2003-09-30
dot icon01/12/2003
Director resigned
dot icon05/11/2003
New director appointed
dot icon20/10/2003
Return made up to 12/09/03; full list of members
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
New secretary appointed
dot icon15/12/2002
New secretary appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Registered office changed on 21/11/02 from: 55 colmore row birmingham west midlands B3 2AS
dot icon05/11/2002
Particulars of mortgage/charge
dot icon01/10/2002
Certificate of change of name
dot icon11/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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
Whateley, John Grahame
Director
02/10/2002 - Present
167
INGLEBY NOMINEES LIMITED
Nominee Secretary
11/09/2002 - 01/10/2002
454
INGLEBY HOLDINGS LIMITED
Nominee Director
11/09/2002 - 01/10/2002
483
Whateley, Diana Leslie
Director
01/10/2002 - 24/11/2008
26
Credali, Giuseppe Antonio
Director
10/08/2008 - 29/09/2010
42

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 WELLINGBOROUGH ENGINEERING LIMITED

WELLINGBOROUGH ENGINEERING LIMITED is an(a) Dissolved company incorporated on 11/09/2002 with the registered office located at 221 Hagley Road, Hayley Green, Halesowen, West Midlands B63 1ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WELLINGBOROUGH ENGINEERING LIMITED?

toggle

WELLINGBOROUGH ENGINEERING LIMITED is currently Dissolved. It was registered on 11/09/2002 and dissolved on 12/01/2015.

Where is WELLINGBOROUGH ENGINEERING LIMITED located?

toggle

WELLINGBOROUGH ENGINEERING LIMITED is registered at 221 Hagley Road, Hayley Green, Halesowen, West Midlands B63 1ED.

What does WELLINGBOROUGH ENGINEERING LIMITED do?

toggle

WELLINGBOROUGH ENGINEERING LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WELLINGBOROUGH ENGINEERING LIMITED?

toggle

The latest filing was on 12/01/2015: Final Gazette dissolved via compulsory strike-off.