WG FABRICS LIMITED

Register to unlock more data on OkredoRegister

WG FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00113770

Incorporation date

20/01/1911

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon08/06/2021
Final Gazette dissolved via compulsory strike-off
dot icon23/03/2021
First Gazette notice for compulsory strike-off
dot icon09/02/2021
Declaration of solvency
dot icon01/12/2020
Termination of appointment of John Duncan Sach as a director on 2015-12-04
dot icon01/12/2020
Termination of appointment of Michael David Gant as a director on 2015-12-04
dot icon22/02/2019
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon28/02/2017
Final Gazette dissolved following liquidation
dot icon29/11/2016
Return of final meeting in a members' voluntary winding up
dot icon04/12/2015
Registered office address changed from Chalfont House Oxford Road Denham UB9 4DX to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2015-12-04
dot icon03/12/2015
Appointment of a voluntary liquidator
dot icon03/12/2015
Resolutions
dot icon20/11/2015
Declaration of solvency
dot icon30/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon16/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon16/05/2014
Termination of appointment of Alan Dix as a director
dot icon09/04/2014
Appointment of Michael David Gant as a director
dot icon20/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon06/02/2014
Certificate of change of name
dot icon06/02/2014
Change of name notice
dot icon14/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon25/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Julian Wilson as a secretary
dot icon14/02/2012
Termination of appointment of Julian Wilson as a director
dot icon14/02/2012
Appointment of Alan Nigel Dix as a director
dot icon13/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon06/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon28/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/11/2009
Director's details changed for John Duncan Sach on 2009-10-29
dot icon09/11/2009
Secretary's details changed for Julian Bernard Wilson on 2009-10-29
dot icon09/11/2009
Director's details changed for Julian Bernard Wilson on 2009-10-29
dot icon20/04/2009
Return made up to 08/03/09; full list of members
dot icon15/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon22/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon21/03/2007
Return made up to 08/03/07; full list of members
dot icon21/03/2007
Location of debenture register
dot icon21/03/2007
Location of register of members
dot icon19/02/2007
Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE
dot icon28/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon13/03/2006
Return made up to 08/03/06; full list of members
dot icon05/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon25/04/2005
Return made up to 08/03/05; full list of members
dot icon02/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/03/2004
Return made up to 08/03/04; full list of members
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Director resigned
dot icon03/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon04/06/2003
Certificate of change of name
dot icon24/03/2003
Return made up to 08/03/03; full list of members
dot icon07/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon18/04/2002
Director resigned
dot icon08/04/2002
Return made up to 08/03/02; full list of members
dot icon04/04/2002
Director's particulars changed
dot icon08/03/2002
Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX
dot icon26/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon18/04/2001
New director appointed
dot icon13/04/2001
Director resigned
dot icon23/03/2001
Return made up to 08/03/01; full list of members
dot icon30/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon13/09/2000
Accounts for a dormant company made up to 2000-01-31
dot icon07/07/2000
Return made up to 08/03/00; full list of members
dot icon16/02/2000
New secretary appointed
dot icon08/02/2000
Secretary resigned
dot icon14/07/1999
Director resigned
dot icon13/07/1999
Accounts for a dormant company made up to 1999-01-31
dot icon23/03/1999
Resolutions
dot icon19/03/1999
Return made up to 08/03/99; full list of members
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon24/02/1999
New director appointed
dot icon27/11/1998
Accounts for a dormant company made up to 1998-01-31
dot icon21/08/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon11/08/1998
Director resigned
dot icon22/06/1998
New director appointed
dot icon13/06/1998
New director appointed
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon10/03/1998
Return made up to 08/03/98; full list of members
dot icon28/11/1997
Full accounts made up to 1997-01-31
dot icon26/03/1997
Return made up to 08/03/97; no change of members
dot icon26/03/1997
Location of debenture register address changed
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon25/03/1996
Return made up to 08/03/96; full list of members
dot icon25/03/1996
Location of register of members address changed
dot icon27/09/1995
Full accounts made up to 1995-01-31
dot icon06/09/1995
Director resigned
dot icon15/03/1995
Return made up to 08/03/95; no change of members
dot icon15/03/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-01-31
dot icon21/03/1994
Return made up to 08/03/94; change of members
dot icon20/07/1993
Accounts for a small company made up to 1992-09-30
dot icon18/06/1993
Declaration of satisfaction of mortgage/charge
dot icon30/04/1993
New secretary appointed
dot icon30/04/1993
Registered office changed on 30/04/93 from: acre mill cowling near keighley west yorkshire BD22 0BU
dot icon30/04/1993
Accounting reference date extended from 30/09 to 31/01
dot icon29/04/1993
Declaration of satisfaction of mortgage/charge
dot icon25/04/1993
New director appointed
dot icon25/04/1993
New director appointed
dot icon25/04/1993
New director appointed
dot icon01/04/1993
Return made up to 08/03/93; full list of members
dot icon22/05/1992
Return made up to 08/03/92; no change of members
dot icon15/05/1992
Accounts for a medium company made up to 1991-09-30
dot icon31/01/1992
Memorandum and Articles of Association
dot icon02/01/1992
Nc inc already adjusted 19/12/91
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon10/07/1991
Return made up to 06/02/91; no change of members
dot icon26/06/1991
Accounts for a medium company made up to 1990-09-30
dot icon28/11/1990
Particulars of mortgage/charge
dot icon28/11/1990
Particulars of mortgage/charge
dot icon22/06/1990
Accounts for a medium company made up to 1989-09-30
dot icon22/06/1990
Return made up to 08/03/90; full list of members
dot icon09/11/1989
Accounts for a medium company made up to 1988-09-30
dot icon09/08/1989
Return made up to 02/03/89; full list of members
dot icon20/07/1989
New director appointed
dot icon03/05/1989
Registered office changed on 03/05/89 from: acre shed acre lane cowling nr keighley yorks
dot icon19/12/1988
New director appointed
dot icon17/06/1988
Return made up to 01/02/88; full list of members
dot icon31/05/1988
Full accounts made up to 1987-09-30
dot icon11/06/1987
Return made up to 03/02/87; full list of members
dot icon11/06/1987
Accounts for a small company made up to 1986-09-30
dot icon22/09/1986
Accounts for a small company made up to 1985-09-30
dot icon22/09/1986
Return made up to 06/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2014
dot iconLast change occurred
31/01/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2014
dot iconNext account date
31/01/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dix, Alan Nigel
Director
31/01/2012 - 30/04/2014
45
Connolly, Aidan Joseph
Director
03/06/1998 - 27/03/2001
139
Smurthwaite, Roger Charles
Director
16/04/1993 - 13/07/1998
3
Wilson, Julian Bernard
Director
26/11/2003 - 31/01/2012
37
Sach, John Duncan
Director
17/07/1998 - 04/12/2015
44

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 WG FABRICS LIMITED

WG FABRICS LIMITED is an(a) Dissolved company incorporated on 20/01/1911 with the registered office located at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There is currently no 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 WG FABRICS LIMITED?

toggle

WG FABRICS LIMITED is currently Dissolved. It was registered on 20/01/1911 and dissolved on 08/06/2021.

Where is WG FABRICS LIMITED located?

toggle

WG FABRICS LIMITED is registered at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does WG FABRICS LIMITED do?

toggle

WG FABRICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WG FABRICS LIMITED?

toggle

The latest filing was on 08/06/2021: Final Gazette dissolved via compulsory strike-off.