WHEATON UK LIMITED

Register to unlock more data on OkredoRegister

WHEATON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01515665

Incorporation date

03/09/1980

Size

Full

Contacts

Registered address

Registered address

Scilabware Ltd Unit 4 Riverside 2, Campbell Road, Stoke-On-Trent ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1980)
dot icon04/07/2019
Final Gazette dissolved following liquidation
dot icon04/04/2019
Return of final meeting in a members' voluntary winding up
dot icon26/11/2018
Liquidators' statement of receipts and payments to 2018-09-22
dot icon09/10/2017
Liquidators' statement of receipts and payments to 2017-09-22
dot icon09/03/2017
Registered office address changed from Unit 4 Roverside 2 Campbell Road Stoke-on-Trent ST4 4RJ England to Scilabware Ltd Unit 4 Riverside 2 Campbell Road Stoke-on-Trent ST4 4RJ on 2017-03-09
dot icon19/11/2016
Satisfaction of charge 1 in full
dot icon20/10/2016
Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to Unit 4 Roverside 2 Campbell Road Stoke-on-Trent ST4 4RJ on 2016-10-20
dot icon13/10/2016
Registered office address changed from 30 Portland Place London W1B 1LZ to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2016-10-13
dot icon10/10/2016
Appointment of a voluntary liquidator
dot icon10/10/2016
Appointment of a voluntary liquidator
dot icon10/10/2016
Resolutions
dot icon10/10/2016
Declaration of solvency
dot icon16/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon16/05/2016
Director's details changed for Wayne Brinster on 2016-04-01
dot icon11/04/2016
Resolutions
dot icon23/03/2016
Appointment of Armin Heinz Reiche as a director on 2016-03-15
dot icon08/03/2016
Termination of appointment of Guy Thomas Topping as a director on 2016-03-01
dot icon10/12/2015
Appointment of Michaela Ward as a director on 2015-11-05
dot icon10/12/2015
Appointment of Mr Gareth Rowlands as a director on 2015-11-05
dot icon09/11/2015
Termination of appointment of Thomas Edward Kohut as a director on 2015-10-09
dot icon18/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-12-31
dot icon22/08/2014
Appointment of Mr Guy Thomas Topping as a director on 2014-04-28
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon14/02/2014
Appointment of Mr Thomas Edward Kohut as a director
dot icon13/02/2014
Termination of appointment of Stephen Drozdow as a director
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Appointment of Wayne Brinster as a director
dot icon22/05/2013
Termination of appointment of Danine Freeman as a secretary
dot icon22/05/2013
Termination of appointment of Danine Freeman as a director
dot icon17/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon26/11/2012
Certificate of change of name
dot icon26/11/2012
Change of name notice
dot icon16/11/2012
Resolutions
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon22/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Janet Hill as a director
dot icon11/03/2011
Appointment of Stephen R Drozdow as a director
dot icon11/03/2011
Appointment of Danine Sandra Freeman as a director
dot icon11/03/2011
Appointment of Danine Sandra Freeman as a secretary
dot icon11/03/2011
Termination of appointment of Lynda Elmore as a secretary
dot icon11/03/2011
Termination of appointment of Peter Elmore as a director
dot icon11/03/2011
Resolutions
dot icon22/02/2011
Registered office address changed from Units 20-21 Transpennine Trading Estate Rochdale Lancashire OL11 2PX on 2011-02-22
dot icon08/02/2011
Full accounts made up to 2010-10-31
dot icon15/07/2010
Full accounts made up to 2009-10-31
dot icon21/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon25/02/2009
Accounts for a medium company made up to 2008-10-31
dot icon24/07/2008
Return made up to 30/04/08; full list of members
dot icon01/02/2008
Accounts for a medium company made up to 2007-10-31
dot icon21/05/2007
Return made up to 30/04/07; no change of members
dot icon27/03/2007
Accounts for a medium company made up to 2006-10-31
dot icon04/09/2006
Accounts for a medium company made up to 2005-10-31
dot icon12/05/2006
Return made up to 30/04/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/05/2005
Return made up to 30/04/05; full list of members
dot icon26/10/2004
Director resigned
dot icon24/05/2004
Accounts for a medium company made up to 2003-10-31
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon30/04/2003
Return made up to 30/04/03; full list of members
dot icon28/01/2003
Accounts for a medium company made up to 2002-10-31
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon07/02/2002
Accounts for a medium company made up to 2001-10-31
dot icon19/07/2001
Accounts for a medium company made up to 2000-10-31
dot icon10/05/2001
Return made up to 30/04/01; full list of members
dot icon16/05/2000
Return made up to 30/04/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-10-31
dot icon27/08/1999
Accounts for a small company made up to 1998-10-31
dot icon12/05/1999
Return made up to 30/04/99; no change of members
dot icon12/05/1998
Return made up to 30/04/98; full list of members
dot icon09/02/1998
Accounts for a small company made up to 1997-10-31
dot icon16/05/1997
Return made up to 30/04/97; no change of members
dot icon19/01/1997
Accounts for a small company made up to 1996-10-31
dot icon17/04/1996
Return made up to 30/04/96; full list of members
dot icon22/02/1996
Accounts for a small company made up to 1995-10-31
dot icon24/07/1995
Accounts for a small company made up to 1994-10-31
dot icon17/05/1995
New director appointed
dot icon17/05/1995
New director appointed
dot icon27/04/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Accounts for a small company made up to 1993-10-31
dot icon31/05/1994
Return made up to 30/04/94; full list of members
dot icon22/08/1993
Accounts for a small company made up to 1992-10-31
dot icon13/05/1993
Return made up to 30/04/93; no change of members
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon11/01/1993
Registered office changed on 11/01/93 from: unit 20-21 transpennine trading estate rochdale lancashire, OL11 2PX
dot icon12/05/1992
Registered office changed on 12/05/92 from: unit A3 246 whitworth road rochdale lancs OL12 ojl
dot icon12/05/1992
Return made up to 30/04/92; no change of members
dot icon11/02/1992
Accounts for a small company made up to 1991-10-31
dot icon22/05/1991
Resolutions
dot icon22/05/1991
Return made up to 30/04/91; full list of members
dot icon27/04/1991
Accounts for a small company made up to 1990-10-31
dot icon14/08/1990
Accounts for a small company made up to 1989-10-31
dot icon14/08/1990
Return made up to 30/04/90; full list of members
dot icon27/06/1989
Accounts for a small company made up to 1988-10-31
dot icon27/06/1989
Return made up to 30/04/89; full list of members
dot icon14/06/1989
Particulars of contract relating to shares
dot icon14/06/1989
Wd 01/06/89 ad 23/05/89--------- £ si 75000@1=75000 £ ic 25000/100000
dot icon14/06/1989
Resolutions
dot icon23/05/1988
Return made up to 30/04/88; full list of members
dot icon23/05/1988
Accounts for a small company made up to 1987-10-31
dot icon02/06/1987
Accounts for a small company made up to 1986-10-31
dot icon02/06/1987
Return made up to 30/04/87; full list of members
dot icon15/05/1986
Annual return made up to 30/04/86
dot icon12/01/1986
Annual return made up to 30/04/85
dot icon21/07/1984
Annual return made up to 12/03/84
dot icon07/03/1983
Annual return made up to 01/02/83
dot icon10/01/1983
Share capital
dot icon04/08/1982
Annual return made up to 18/02/82
dot icon17/11/1980
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, Gareth
Director
05/11/2015 - Present
30
Topping, Guy Thomas
Director
28/04/2014 - 01/03/2016
10
Fine, Martin
Director
03/05/1995 - 20/08/2004
-
Hill, Janet Mary
Director
03/05/1995 - 09/02/2011
-
Ward, Michaela
Director
05/11/2015 - 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 WHEATON UK LIMITED

WHEATON UK LIMITED is an(a) Dissolved company incorporated on 03/09/1980 with the registered office located at Scilabware Ltd Unit 4 Riverside 2, Campbell Road, Stoke-On-Trent ST4 4RJ. There are currently 4 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 WHEATON UK LIMITED?

toggle

WHEATON UK LIMITED is currently Dissolved. It was registered on 03/09/1980 and dissolved on 04/07/2019.

Where is WHEATON UK LIMITED located?

toggle

WHEATON UK LIMITED is registered at Scilabware Ltd Unit 4 Riverside 2, Campbell Road, Stoke-On-Trent ST4 4RJ.

What does WHEATON UK LIMITED do?

toggle

WHEATON UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for WHEATON UK LIMITED?

toggle

The latest filing was on 04/07/2019: Final Gazette dissolved following liquidation.