WHEEL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

WHEEL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02185461

Incorporation date

28/10/1987

Size

Full

Contacts

Registered address

Registered address

118 Church Street, Stoke On Trent, Staffordshire ST4 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
dot icon31/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon18/10/2010
First Gazette notice for compulsory strike-off
dot icon08/04/2010
Compulsory strike-off action has been suspended
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon20/03/2009
Return made up to 06/02/09; full list of members
dot icon16/03/2009
Appointment Terminated Director and Secretary david ward
dot icon07/10/2008
Return made up to 28/02/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Full accounts made up to 2006-12-31
dot icon13/09/2007
Particulars of mortgage/charge
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon27/03/2007
Return made up to 28/02/07; full list of members
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Full accounts made up to 2004-12-31
dot icon23/04/2006
Return made up to 28/02/06; full list of members
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon21/03/2005
Location of register of members address changed
dot icon06/03/2005
Director resigned
dot icon20/12/2004
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Registered office changed on 22/07/04 from: the royal porcelain works severn street worcester WR1 2NE
dot icon12/07/2004
Director resigned
dot icon14/06/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon06/11/2003
Return made up to 05/10/03; full list of members
dot icon06/11/2003
Director's particulars changed
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon27/10/2002
Return made up to 05/10/02; full list of members
dot icon27/10/2002
Director's particulars changed
dot icon22/07/2002
Auditor's resignation
dot icon25/03/2002
Full accounts made up to 2000-12-31
dot icon06/11/2001
Return made up to 05/10/01; full list of members
dot icon06/11/2001
Director's particulars changed
dot icon06/11/2001
New director appointed
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/02/2001
New director appointed
dot icon12/12/2000
Declaration of satisfaction of mortgage/charge
dot icon12/12/2000
Declaration of satisfaction of mortgage/charge
dot icon12/12/2000
Declaration of satisfaction of mortgage/charge
dot icon13/11/2000
Return made up to 05/10/00; full list of members
dot icon13/11/2000
Director resigned
dot icon25/10/2000
Full group accounts made up to 1999-12-31
dot icon11/11/1999
Return made up to 05/10/99; full list of members
dot icon03/11/1999
Full group accounts made up to 1998-12-31
dot icon07/03/1999
Director resigned
dot icon21/12/1998
Full group accounts made up to 1997-12-31
dot icon22/10/1998
Return made up to 05/10/98; full list of members
dot icon22/10/1998
Director's particulars changed
dot icon18/10/1998
Director's particulars changed
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
Return made up to 05/10/97; no change of members
dot icon30/10/1996
Return made up to 05/10/96; no change of members
dot icon21/10/1996
Full group accounts made up to 1995-12-31
dot icon27/02/1996
Particulars of mortgage/charge
dot icon19/10/1995
Full group accounts made up to 1994-12-31
dot icon19/10/1995
Return made up to 05/10/95; full list of members
dot icon19/10/1995
Director's particulars changed
dot icon19/10/1995
Location of register of members address changed
dot icon14/09/1995
Registered office changed on 15/09/95 from: spode works church street stoke on trent ST4 1BX
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 icon23/10/1994
Full group accounts made up to 1993-12-31
dot icon23/10/1994
Return made up to 05/10/94; no change of members
dot icon25/09/1994
Memorandum and Articles of Association
dot icon25/09/1994
Resolutions
dot icon19/09/1994
Particulars of mortgage/charge
dot icon19/09/1994
Particulars of mortgage/charge
dot icon24/05/1994
Particulars of mortgage/charge
dot icon23/05/1994
Particulars of mortgage/charge
dot icon15/05/1994
Resolutions
dot icon14/03/1994
New director appointed
dot icon17/11/1993
Return made up to 05/10/93; no change of members
dot icon30/10/1993
Full group accounts made up to 1992-12-31
dot icon01/11/1992
Full group accounts made up to 1991-12-31
dot icon01/11/1992
Return made up to 05/10/92; full list of members
dot icon27/01/1992
Full group accounts made up to 1990-12-31
dot icon27/01/1992
Return made up to 05/10/91; no change of members
dot icon03/01/1992
Registered office changed on 04/01/92 from: 9 southampton row london WC1B 5HA
dot icon17/09/1991
Location of register of members
dot icon11/09/1991
Director resigned
dot icon11/09/1991
New director appointed
dot icon27/03/1991
Secretary resigned;new secretary appointed
dot icon15/02/1991
Director's particulars changed
dot icon04/12/1990
Return made up to 05/10/90; change of members
dot icon03/12/1990
Full group accounts made up to 1989-12-31
dot icon03/12/1990
Location of register of members
dot icon20/08/1990
Return made up to 05/10/89; full list of members
dot icon11/06/1990
Strike-off action suspended
dot icon21/05/1990
Resolutions
dot icon23/04/1990
First Gazette notice for compulsory strike-off
dot icon28/02/1989
Secretary resigned;new secretary appointed
dot icon27/02/1989
Resolutions
dot icon05/02/1989
Resolutions
dot icon17/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon02/11/1988
Memorandum and Articles of Association
dot icon28/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1988
Wd 18/08/88 ad 12/07/88--------- premium £ si 124998@10=1249980 £ ic 6800002/8049982
dot icon01/09/1988
Statement of affairs
dot icon23/08/1988
Wd 18/08/88 ad 12/07/88--------- £ si 6800@1000=6800000 £ ic 2/6800002
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Resolutions
dot icon08/08/1988
£ nc 1000/11500000
dot icon08/08/1988
Conso
dot icon07/08/1988
Memorandum and Articles of Association
dot icon27/07/1988
Particulars of mortgage/charge
dot icon21/04/1988
S-div
dot icon21/04/1988
Resolutions
dot icon21/04/1988
Resolutions
dot icon20/04/1988
Memorandum and Articles of Association
dot icon22/03/1988
Certificate of change of name
dot icon17/03/1988
Resolutions
dot icon14/03/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
Director resigned;new director appointed
dot icon14/03/1988
Registered office changed on 15/03/88 from: 2 baches st london N1 6UB
dot icon28/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Ward, David Arthur
Director
01/06/1991 - 06/03/2009
14
Wood, Anthony Paul
Director
17/11/2004 - 21/01/2005
11
Westbrook, Timothy Guy
Director
18/02/1994 - 26/02/1999
14
Morris, John
Director
21/07/1999 - 31/03/2004
9
Ward, David Arthur
Secretary
07/12/1990 - 06/03/2009
13

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 WHEEL INVESTMENTS LIMITED

WHEEL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 28/10/1987 with the registered office located at 118 Church Street, Stoke On Trent, Staffordshire ST4 1BX. 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 WHEEL INVESTMENTS LIMITED?

toggle

WHEEL INVESTMENTS LIMITED is currently Dissolved. It was registered on 28/10/1987 and dissolved on 31/01/2011.

Where is WHEEL INVESTMENTS LIMITED located?

toggle

WHEEL INVESTMENTS LIMITED is registered at 118 Church Street, Stoke On Trent, Staffordshire ST4 1BX.

What does WHEEL INVESTMENTS LIMITED do?

toggle

WHEEL INVESTMENTS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WHEEL INVESTMENTS LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via compulsory strike-off.