WETROK LIMITED

Register to unlock more data on OkredoRegister

WETROK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01509045

Incorporation date

24/07/1980

Size

Full

Contacts

Registered address

Registered address

4 Hardman Square, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1980)
dot icon08/08/2013
Final Gazette dissolved following liquidation
dot icon08/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2012
Liquidators' statement of receipts and payments to 2012-04-14
dot icon27/04/2011
Administrator's progress report to 2011-04-15
dot icon15/04/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/01/2011
Administrator's progress report to 2010-12-20
dot icon31/08/2010
Statement of affairs with form 2.14B
dot icon20/08/2010
Statement of administrator's proposal
dot icon02/08/2010
Registered office address changed from Unit 4 Easter Court Europa Boulevard Gemini Business Park Westbrook Warrington WA5 7ZB on 2010-08-02
dot icon28/06/2010
Appointment of an administrator
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for Ronald Fehlmann on 2009-12-22
dot icon22/12/2009
Director's details changed for Josef Von Arx on 2009-12-22
dot icon11/12/2009
Appointment of Mr Patrik Albert Salm as a secretary
dot icon31/07/2009
Appointment Terminated Secretary colin burrows
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 21/12/08; full list of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from unit 4 easter court europa boulevard gemini business park westbrook warrington WA5 5ZB
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 21/12/07; full list of members
dot icon28/04/2007
Secretary resigned;director resigned
dot icon28/04/2007
New secretary appointed
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 21/12/06; full list of members
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
Director resigned
dot icon03/02/2006
New director appointed
dot icon05/01/2006
Return made up to 21/12/05; full list of members
dot icon22/07/2005
Return made up to 21/12/04; full list of members
dot icon22/07/2005
Secretary's particulars changed;director's particulars changed
dot icon13/07/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Full accounts made up to 2003-12-31
dot icon18/02/2005
Director's particulars changed
dot icon18/02/2005
Secretary resigned;director resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
New secretary appointed;new director appointed
dot icon07/01/2004
Return made up to 21/12/03; full list of members
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon01/03/2003
Auditor's resignation
dot icon02/01/2003
Return made up to 21/12/02; full list of members
dot icon02/01/2003
Secretary resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New secretary appointed
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 21/12/01; full list of members
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon20/01/2001
Return made up to 21/12/00; full list of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon23/01/2000
Return made up to 21/12/99; full list of members
dot icon23/01/2000
Secretary's particulars changed;director's particulars changed
dot icon27/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon30/12/1998
Return made up to 21/12/98; no change of members
dot icon08/09/1998
New secretary appointed;new director appointed
dot icon08/09/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon08/09/1998
Secretary resigned
dot icon08/09/1998
Registered office changed on 08/09/98 from: william hood & co victoria house walter street macclesfield SK10 1BH
dot icon17/06/1998
Accounts for a medium company made up to 1997-12-31
dot icon18/04/1998
Return made up to 21/12/97; no change of members
dot icon05/08/1997
New director appointed
dot icon14/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon26/02/1997
Return made up to 21/12/96; full list of members
dot icon26/02/1997
Director resigned
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Full accounts made up to 1995-05-31
dot icon17/04/1996
Declaration of satisfaction of mortgage/charge
dot icon17/04/1996
Declaration of satisfaction of mortgage/charge
dot icon23/02/1996
New secretary appointed
dot icon23/02/1996
Secretary resigned
dot icon23/02/1996
Director resigned
dot icon23/02/1996
Director resigned
dot icon23/02/1996
Director resigned
dot icon23/02/1996
Return made up to 21/12/95; change of members
dot icon23/02/1996
Registered office changed on 23/02/96
dot icon05/10/1995
Accounting reference date shortened from 31/05 to 31/12
dot icon07/09/1995
Certificate of change of name
dot icon28/03/1995
Accounts for a medium company made up to 1994-05-31
dot icon13/03/1995
Director resigned
dot icon07/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director resigned
dot icon08/12/1994
Director resigned
dot icon04/09/1994
New director appointed
dot icon23/03/1994
Accounts for a medium company made up to 1993-05-31
dot icon14/12/1993
Return made up to 21/12/93; full list of members
dot icon08/12/1992
Return made up to 21/12/92; change of members
dot icon08/12/1992
Director's particulars changed
dot icon30/11/1992
Accounts for a medium company made up to 1992-05-31
dot icon28/09/1992
Particulars of mortgage/charge
dot icon22/09/1992
Particulars of mortgage/charge
dot icon16/09/1992
Director resigned;new director appointed
dot icon25/03/1992
Particulars of mortgage/charge
dot icon13/03/1992
Return made up to 21/12/91; change of members
dot icon23/01/1992
Registered office changed on 23/01/92 from: moss industrial estate st helens road leigh lancashire WN7 3PL
dot icon04/12/1991
New director appointed
dot icon27/11/1991
Accounts for a medium company made up to 1991-05-31
dot icon25/11/1991
Ad 19/11/91--------- £ si 27000@1=27000 £ ic 50000/77000
dot icon25/11/1991
Director resigned
dot icon29/06/1991
Full accounts made up to 1990-05-31
dot icon02/01/1991
Return made up to 21/12/90; full list of members
dot icon24/08/1990
Particulars of mortgage/charge
dot icon10/01/1990
Full accounts made up to 1989-05-31
dot icon10/01/1990
Return made up to 25/12/89; full list of members
dot icon15/09/1989
Director resigned
dot icon12/05/1989
New director appointed
dot icon03/04/1989
Accounts for a small company made up to 1988-05-31
dot icon03/04/1989
Return made up to 23/09/88; full list of members
dot icon29/09/1988
Particulars of contract relating to shares
dot icon29/09/1988
Wd 26/09/88 ad 16/05/88--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon12/07/1988
Director's particulars changed
dot icon15/06/1988
New director appointed
dot icon03/02/1988
Accounts for a small company made up to 1987-05-31
dot icon03/02/1988
Return made up to 25/12/87; full list of members
dot icon25/03/1987
Certificate of change of name
dot icon07/01/1987
Accounts for a small company made up to 1986-05-31
dot icon07/01/1987
Return made up to 22/12/86; full list of members
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon07/05/1986
Return made up to 29/08/85; full list of members
dot icon07/05/1986
Registered office changed on 07/05/86 from: radium house bazaar street pendleton salford M6 6WU
dot icon24/07/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eldred, Nicholas John
Director
23/08/1994 - 30/06/1995
14
Nessensohn, Roger
Secretary
01/09/2002 - 30/11/2004
-
Bircher, Cornell
Secretary
01/12/2004 - 06/04/2007
-
Salm, Patrik Albert
Secretary
01/09/2009 - Present
-
Straub, Andre
Director
01/10/2003 - 30/01/2005
-

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 WETROK LIMITED

WETROK LIMITED is an(a) Dissolved company incorporated on 24/07/1980 with the registered office located at 4 Hardman Square, Manchester M3 3EB. 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 WETROK LIMITED?

toggle

WETROK LIMITED is currently Dissolved. It was registered on 24/07/1980 and dissolved on 08/08/2013.

Where is WETROK LIMITED located?

toggle

WETROK LIMITED is registered at 4 Hardman Square, Manchester M3 3EB.

What does WETROK LIMITED do?

toggle

WETROK LIMITED operates in the Manufacture of other general purpose machinery not elsewhere classified (29.24 - SIC 2003) sector.

What is the latest filing for WETROK LIMITED?

toggle

The latest filing was on 08/08/2013: Final Gazette dissolved following liquidation.