WESTERN CORRUGATED LIMITED

Register to unlock more data on OkredoRegister

WESTERN CORRUGATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01795655

Incorporation date

27/02/1984

Size

Group

Contacts

Registered address

Registered address

Aquis Court, 31 Fishpool Street, St. Albans, Herts AL3 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1984)
dot icon23/09/2011
Final Gazette dissolved following liquidation
dot icon05/07/2011
Administrator's progress report to 2011-06-03
dot icon05/07/2011
Administrator's progress report to 2011-06-17
dot icon23/06/2011
Notice of move from Administration to Dissolution on 2011-06-17
dot icon21/12/2010
Administrator's progress report to 2010-12-03
dot icon21/12/2010
Notice of extension of period of Administration
dot icon29/07/2010
Administrator's progress report to 2010-07-03
dot icon08/07/2010
Group of companies' accounts made up to 2008-03-31
dot icon01/03/2010
Statement of administrator's proposal
dot icon05/02/2010
Statement of affairs with form 2.14B
dot icon21/01/2010
Registered office address changed from Factory Unit No 60 Springvale Industrial Estate Cwmbran Gwent NP44 5BE on 2010-01-22
dot icon07/01/2010
Appointment of an administrator
dot icon02/09/2009
Appointment Terminated Director david ccoksey
dot icon24/08/2009
Appointment Terminated Director nigel atwell
dot icon08/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 17
dot icon08/04/2009
Ad 31/03/09 gbp si 5000000@1=5000000 gbp ic 195833/5195833
dot icon08/04/2009
Nc inc already adjusted 31/03/09
dot icon08/04/2009
Resolutions
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 16
dot icon24/03/2009
Return made up to 01/02/09; full list of members
dot icon16/04/2008
Appointment Terminated Director andrew micklewright
dot icon26/02/2008
Return made up to 01/02/08; full list of members
dot icon02/01/2008
Particulars of mortgage/charge
dot icon18/10/2007
New director appointed
dot icon04/08/2007
Full accounts made up to 2007-03-31
dot icon20/03/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon19/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Resolutions
dot icon14/03/2007
Particulars of mortgage/charge
dot icon27/02/2007
Return made up to 01/02/07; full list of members
dot icon31/01/2007
New director appointed
dot icon14/09/2006
Director resigned
dot icon19/06/2006
Full accounts made up to 2005-10-31
dot icon02/03/2006
Return made up to 01/02/06; full list of members
dot icon02/03/2006
Secretary's particulars changed
dot icon18/10/2005
Full accounts made up to 2004-10-31
dot icon08/03/2005
Return made up to 01/02/05; full list of members
dot icon08/03/2005
Secretary's particulars changed
dot icon07/03/2005
Director's particulars changed
dot icon09/11/2004
New director appointed
dot icon19/09/2004
Director resigned
dot icon19/09/2004
Director resigned
dot icon19/09/2004
New director appointed
dot icon16/08/2004
Full accounts made up to 2003-10-31
dot icon12/03/2004
Return made up to 01/02/04; full list of members
dot icon07/09/2003
Full accounts made up to 2002-10-31
dot icon06/03/2003
Return made up to 01/02/03; full list of members
dot icon28/08/2002
Full accounts made up to 2001-10-31
dot icon07/03/2002
Return made up to 01/02/02; full list of members
dot icon19/07/2001
Full accounts made up to 2000-10-31
dot icon02/04/2001
Return made up to 01/02/01; full list of members
dot icon02/04/2001
Director's particulars changed
dot icon23/07/2000
Full accounts made up to 1999-10-31
dot icon26/03/2000
Return made up to 01/02/00; full list of members
dot icon01/06/1999
Full accounts made up to 1998-10-31
dot icon16/03/1999
Return made up to 01/02/99; no change of members
dot icon10/08/1998
Full accounts made up to 1997-10-31
dot icon30/07/1998
Auditor's resignation
dot icon08/04/1998
Return made up to 01/02/98; full list of members
dot icon17/02/1998
Particulars of mortgage/charge
dot icon03/09/1997
New director appointed
dot icon16/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
Resolutions
dot icon08/07/1997
Declaration of assistance for shares acquisition
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Director resigned
dot icon07/07/1997
Ad 25/06/97--------- £ si 70833@1=70833 £ ic 125000/195833
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon11/03/1997
Full accounts made up to 1996-10-31
dot icon04/02/1997
Return made up to 01/02/97; no change of members
dot icon04/02/1997
Director's particulars changed
dot icon29/07/1996
Particulars of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon24/06/1996
Full accounts made up to 1995-10-31
dot icon24/03/1996
Return made up to 01/02/96; no change of members
dot icon20/02/1995
Full accounts made up to 1994-10-31
dot icon20/02/1995
Return made up to 01/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Full accounts made up to 1993-10-31
dot icon01/03/1994
Return made up to 01/02/94; no change of members
dot icon22/11/1993
Secretary resigned;new secretary appointed
dot icon23/02/1993
Particulars of mortgage/charge
dot icon17/02/1993
Particulars of mortgage/charge
dot icon17/02/1993
Full accounts made up to 1992-10-31
dot icon10/02/1993
Return made up to 01/02/93; no change of members
dot icon10/02/1993
Registered office changed on 11/02/93
dot icon10/02/1993
Secretary's particulars changed;director's particulars changed
dot icon06/04/1992
Full accounts made up to 1991-10-31
dot icon11/03/1992
Return made up to 01/02/92; full list of members
dot icon26/02/1992
Declaration of satisfaction of mortgage/charge
dot icon26/02/1992
Declaration of satisfaction of mortgage/charge
dot icon26/02/1992
Declaration of satisfaction of mortgage/charge
dot icon26/02/1992
Declaration of satisfaction of mortgage/charge
dot icon03/12/1991
Conso 29/11/91
dot icon18/06/1991
Full accounts made up to 1990-10-31
dot icon09/05/1991
Memorandum and Articles of Association
dot icon09/05/1991
Resolutions
dot icon11/04/1991
Particulars of mortgage/charge
dot icon14/02/1991
Return made up to 01/02/91; full list of members
dot icon13/02/1991
Particulars of mortgage/charge
dot icon01/11/1990
£ ic 215000/185000 31/10/90 £ sr 30000@1=30000
dot icon28/01/1990
Full accounts made up to 1989-10-31
dot icon28/01/1990
Return made up to 25/01/90; full list of members
dot icon08/11/1989
£ ic 245000/215000 31/10/89 £ sr 30000@1=30000
dot icon18/04/1989
Return made up to 20/03/89; full list of members
dot icon29/03/1989
Full accounts made up to 1988-10-31
dot icon25/01/1989
Memorandum and Articles of Association
dot icon30/11/1988
£ ic 275000/245000 £ sr 30000@1=30000
dot icon02/05/1988
Resolutions
dot icon02/05/1988
Resolutions
dot icon07/04/1988
Return made up to 03/03/88; full list of members
dot icon07/04/1988
Full accounts made up to 1987-10-31
dot icon10/02/1988
£ ic 310000/275000 £ sr 35000@1=35000
dot icon13/01/1988
Declaration of satisfaction of mortgage/charge
dot icon07/01/1988
Particulars of mortgage/charge
dot icon22/06/1987
Return made up to 10/04/87; full list of members
dot icon10/04/1987
Accounts for a small company made up to 1986-10-31
dot icon14/10/1986
New director appointed
dot icon01/10/1986
Accounts for a small company made up to 1985-10-31
dot icon01/10/1986
Return made up to 14/02/86; full list of members
dot icon27/02/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Charles Roger
Secretary
01/11/1993 - Present
-
Micklewright, Andrew
Director
02/11/2004 - 02/04/2008
-
Ccoksey, David Arwel
Director
02/10/2007 - 31/08/2009
-
Hill, Stephen George
Director
22/01/2007 - Present
4
Clarke, Martin
Director
30/06/1997 - Present
3

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 WESTERN CORRUGATED LIMITED

WESTERN CORRUGATED LIMITED is an(a) Dissolved company incorporated on 27/02/1984 with the registered office located at Aquis Court, 31 Fishpool Street, St. Albans, Herts AL3 4RF. There are currently 3 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 WESTERN CORRUGATED LIMITED?

toggle

WESTERN CORRUGATED LIMITED is currently Dissolved. It was registered on 27/02/1984 and dissolved on 23/09/2011.

Where is WESTERN CORRUGATED LIMITED located?

toggle

WESTERN CORRUGATED LIMITED is registered at Aquis Court, 31 Fishpool Street, St. Albans, Herts AL3 4RF.

What does WESTERN CORRUGATED LIMITED do?

toggle

WESTERN CORRUGATED LIMITED operates in the Manufacture of paper and paperboard (21.12 - SIC 2003) sector.

What is the latest filing for WESTERN CORRUGATED LIMITED?

toggle

The latest filing was on 23/09/2011: Final Gazette dissolved following liquidation.