WESSEX RECOVERY LIMITED

Register to unlock more data on OkredoRegister

WESSEX RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02633023

Incorporation date

28/07/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MCR, The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1991)
dot icon12/02/2015
Final Gazette dissolved following liquidation
dot icon12/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon17/10/2013
Liquidators' statement of receipts and payments to 2013-09-14
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2012-09-14
dot icon22/02/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/09/2011
Appointment of a voluntary liquidator
dot icon25/09/2011
Statement of affairs with form 4.19
dot icon25/09/2011
Resolutions
dot icon11/09/2011
Registered office address changed from Wessex Recovery Limited Moss Lane Mobberley Cheshire WA16 7BS on 2011-09-12
dot icon05/09/2011
Appointment of Michael Joseph Smith as a director on 2011-08-12
dot icon29/08/2011
Termination of appointment of Diane Egerton as a secretary
dot icon29/08/2011
Termination of appointment of Mark Egerton as a director
dot icon14/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon11/08/2011
Secretary's details changed for Diane Karen Egerton on 2011-07-29
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2010
Current accounting period extended from 2010-07-31 to 2010-09-30
dot icon01/09/2010
Registered office address changed from . Moss Lane Mobberley Cheshire WA16 7BS United Kingdom on 2010-09-02
dot icon01/09/2010
Termination of appointment of Paul Fidler as a secretary
dot icon25/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon25/08/2010
Registered office address changed from Halfway Bath Road Newbury Berkshire RG20 8NS on 2010-08-26
dot icon25/08/2010
Termination of appointment of Paul Fidler as a secretary
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/07/2010
Appointment of Mr Mark Jonathan Egerton as a director
dot icon25/07/2010
Appointment of Diane Karen Egerton as a secretary
dot icon25/07/2010
Termination of appointment of Paul Fidler as a director
dot icon25/07/2010
Termination of appointment of Hilary Reynolds as a director
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/08/2009
Return made up to 29/07/09; full list of members
dot icon31/05/2009
-
dot icon05/10/2008
Return made up to 29/07/08; full list of members
dot icon02/06/2008
-
dot icon18/09/2007
Return made up to 29/07/07; full list of members
dot icon18/09/2007
Secretary's particulars changed;director's particulars changed
dot icon18/09/2007
Director's particulars changed
dot icon24/07/2007
Registered office changed on 25/07/07 from: britannic house 16 the broadway newbury berkshire RG14 1AU
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/04/2007
Particulars of mortgage/charge
dot icon06/11/2006
Director resigned
dot icon24/08/2006
Return made up to 29/07/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Return made up to 29/07/05; full list of members
dot icon29/06/2005
Memorandum and Articles of Association
dot icon29/06/2005
Resolutions
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/03/2005
New director appointed
dot icon22/09/2004
Registered office changed on 23/09/04 from: 40 northbrook street newbury berks RG13 1HU
dot icon12/08/2004
Return made up to 29/07/04; full list of members
dot icon02/06/2004
-
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon10/08/2003
Return made up to 29/07/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/10/2002
Return made up to 29/07/02; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon27/09/2001
Return made up to 29/07/01; full list of members
dot icon16/05/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon21/12/2000
-
dot icon06/12/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon15/09/2000
Particulars of mortgage/charge
dot icon22/08/2000
Return made up to 29/07/00; full list of members
dot icon22/12/1999
-
dot icon18/08/1999
Return made up to 29/07/99; no change of members
dot icon22/12/1998
-
dot icon26/08/1998
Return made up to 29/07/98; full list of members
dot icon23/03/1998
-
dot icon30/07/1997
Return made up to 29/07/97; no change of members
dot icon15/01/1997
-
dot icon04/08/1996
Return made up to 29/07/96; no change of members
dot icon08/05/1996
-
dot icon10/09/1995
Return made up to 29/07/95; full list of members
dot icon21/02/1995
-
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 29/07/94; no change of members
dot icon03/07/1994
-
dot icon26/10/1993
Return made up to 29/07/93; no change of members
dot icon15/07/1993
Full accounts made up to 1992-07-31
dot icon16/02/1993
Registered office changed on 17/02/93 from: 14 chalet hill borden hants. GU35 0TQ
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
Return made up to 29/07/92; full list of members
dot icon18/01/1993
Strike-off action suspended
dot icon18/01/1993
First Gazette notice for compulsory strike-off
dot icon28/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayers, Stuart
Director
29/07/1991 - 19/10/2000
1
Fidler, Paul
Director
29/07/1991 - 23/06/2010
7
Egerton, Mark Jonathan
Director
23/06/2010 - 12/08/2011
17
Reynolds, Hilary Josephine
Director
01/01/2004 - 23/06/2010
7
Smith, Michael Joseph
Director
12/08/2011 - Present
1

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 WESSEX RECOVERY LIMITED

WESSEX RECOVERY LIMITED is an(a) Dissolved company incorporated on 28/07/1991 with the registered office located at C/O MCR, The Chancery, 58 Spring Gardens, Manchester M2 1EW. 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 WESSEX RECOVERY LIMITED?

toggle

WESSEX RECOVERY LIMITED is currently Dissolved. It was registered on 28/07/1991 and dissolved on 12/02/2015.

Where is WESSEX RECOVERY LIMITED located?

toggle

WESSEX RECOVERY LIMITED is registered at C/O MCR, The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does WESSEX RECOVERY LIMITED do?

toggle

WESSEX RECOVERY LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for WESSEX RECOVERY LIMITED?

toggle

The latest filing was on 12/02/2015: Final Gazette dissolved following liquidation.