WILKINSON SWORD (1999) LIMITED

Register to unlock more data on OkredoRegister

WILKINSON SWORD (1999) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03893321

Incorporation date

07/12/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Sword House, Totteridge Road, High Wycombe, Bucks HP13 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1999)
dot icon25/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2009
Director's details changed for Colin Anthony Hutchinson on 2009-10-01
dot icon28/10/2009
Director's details changed for Mark Anthony Brennan on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Pradeep Parmar on 2009-10-01
dot icon20/10/2009
Director's details changed for Rahpal Baht on 2009-10-01
dot icon12/10/2009
First Gazette notice for voluntary strike-off
dot icon27/09/2009
Application for striking-off
dot icon16/06/2009
Accounts made up to 2008-09-30
dot icon14/12/2008
Return made up to 18/08/08; full list of members
dot icon14/12/2008
Secretary's Change of Particulars / pradeep parmar / 01/07/2008 / HouseName/Number was: , now: 18; Street was: 10 balmoral court, now: the woodlands; Area was: malmerswell road, now: chesham bois; Post Code was: HP13 6LX, now: HP6 5LD
dot icon29/06/2008
Accounts made up to 2007-09-30
dot icon07/01/2008
Return made up to 18/08/07; no change of members
dot icon07/01/2008
Secretary's particulars changed
dot icon07/01/2008
Registered office changed on 08/01/08
dot icon19/08/2007
Accounts made up to 2006-09-30
dot icon23/11/2006
Registered office changed on 24/11/06 from: 93 burleigh gardens southgate london N14 5AQ
dot icon19/09/2006
Return made up to 18/08/06; full list of members
dot icon19/09/2006
Secretary's particulars changed
dot icon02/06/2006
Accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 18/08/05; full list of members
dot icon06/10/2005
Secretary's particulars changed
dot icon04/08/2005
Accounts made up to 2004-09-30
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
New director appointed
dot icon08/09/2004
New director appointed
dot icon23/08/2004
Return made up to 18/08/04; full list of members
dot icon23/08/2004
Location of register of members address changed
dot icon23/08/2004
Location of debenture register address changed
dot icon03/08/2004
Accounts made up to 2003-09-30
dot icon29/01/2004
New director appointed
dot icon29/01/2004
Return made up to 23/08/03; full list of members
dot icon29/01/2004
Director's particulars changed
dot icon18/11/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon10/06/2003
Location of register of members (non legible)
dot icon10/06/2003
Location of debenture register (non legible)
dot icon10/06/2003
Location - directors interests register: non legible
dot icon18/05/2003
Director resigned
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon08/05/2003
Registered office changed on 09/05/03 from: ramsgate road sandwich kent CT13 9NJ
dot icon24/03/2003
Accounts made up to 2002-11-30
dot icon16/03/2003
New director appointed
dot icon11/09/2002
Accounts made up to 2001-11-30
dot icon05/09/2002
Return made up to 23/08/02; full list of members
dot icon03/07/2002
Director resigned
dot icon24/06/2002
Auditor's resignation
dot icon18/06/2002
Director's particulars changed
dot icon09/06/2002
Director's particulars changed
dot icon06/06/2002
New director appointed
dot icon29/05/2002
Secretary's particulars changed
dot icon10/09/2001
Accounts made up to 2000-12-31
dot icon02/09/2001
Return made up to 23/08/01; full list of members
dot icon09/04/2001
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon10/12/2000
Return made up to 01/12/00; full list of members
dot icon03/12/2000
Auditor's resignation
dot icon19/11/2000
New secretary appointed
dot icon19/11/2000
Secretary resigned;director resigned
dot icon19/11/2000
Director resigned
dot icon05/11/2000
Registered office changed on 06/11/00 from: lambert court chestnut avenue eastleigh hampshire SO53 3ZQ
dot icon29/10/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon15/12/1999
New secretary appointed;new director appointed
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Director resigned
dot icon07/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
07/12/1999 - 13/12/1999
309
Brennan, Mark Anthony
Director
30/12/2003 - Present
6
Audley, Tony George Robert
Director
24/07/2000 - 27/03/2003
24
Bainbridge, David Ralph
Director
26/02/2003 - 30/01/2005
1
Fletcher, Karolyn
Director
10/10/2000 - 24/06/2002
24

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 WILKINSON SWORD (1999) LIMITED

WILKINSON SWORD (1999) LIMITED is an(a) Dissolved company incorporated on 07/12/1999 with the registered office located at Sword House, Totteridge Road, High Wycombe, Bucks HP13 6DJ. 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 WILKINSON SWORD (1999) LIMITED?

toggle

WILKINSON SWORD (1999) LIMITED is currently Dissolved. It was registered on 07/12/1999 and dissolved on 25/01/2010.

Where is WILKINSON SWORD (1999) LIMITED located?

toggle

WILKINSON SWORD (1999) LIMITED is registered at Sword House, Totteridge Road, High Wycombe, Bucks HP13 6DJ.

What is the latest filing for WILKINSON SWORD (1999) LIMITED?

toggle

The latest filing was on 25/01/2010: Final Gazette dissolved via voluntary strike-off.