WILLS ENGINEERED POLYMERS LIMITED

Register to unlock more data on OkredoRegister

WILLS ENGINEERED POLYMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02313639

Incorporation date

03/11/1988

Size

Dormant

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1988)
dot icon10/03/2019
Final Gazette dissolved following liquidation
dot icon10/12/2018
Return of final meeting in a members' voluntary winding up
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-09-27
dot icon05/12/2016
Liquidators' statement of receipts and payments to 2016-09-27
dot icon22/10/2015
Appointment of a voluntary liquidator
dot icon14/10/2015
Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2015-10-15
dot icon12/10/2015
Declaration of solvency
dot icon12/10/2015
Resolutions
dot icon23/07/2015
Statement by Directors
dot icon23/07/2015
Statement of capital on 2015-07-24
dot icon23/07/2015
Solvency Statement dated 09/07/15
dot icon23/07/2015
Resolutions
dot icon11/06/2015
Appointment of Claes Jorwall as a director on 2015-06-04
dot icon11/06/2015
Appointment of Charlotta Grahs as a director on 2015-06-04
dot icon11/06/2015
Termination of appointment of Hakan Jonsson as a director on 2015-06-04
dot icon11/06/2015
Termination of appointment of Niklas Anders Johansson as a director on 2015-06-04
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/05/2013
Resolutions
dot icon10/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon03/10/2012
Termination of appointment of Kara De Kretser as a director
dot icon12/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon27/02/2011
Appointment of Niklas Anders Johansson as a director
dot icon27/02/2011
Appointment of Kara Josephine De Kretser as a director
dot icon27/02/2011
Termination of appointment of Tomas Dalentoft as a director
dot icon27/02/2011
Termination of appointment of Lars Blomstrand as a director
dot icon24/11/2010
Appointment of Mr Tomas Anders Dalentoft as a director
dot icon20/10/2010
Termination of appointment of Wills Engineered Polymer Ltd as a director
dot icon27/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Resolutions
dot icon07/06/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon09/03/2010
Appointment of Wills Engineered Polymer Ltd as a director
dot icon30/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/05/2009
Resolutions
dot icon08/04/2009
Return made up to 18/03/09; full list of members
dot icon08/04/2009
Return made up to 28/02/09; full list of members
dot icon03/02/2009
Appointment terminated director viveca soderberg
dot icon23/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/03/2008
Return made up to 28/02/08; full list of members
dot icon19/12/2007
Registered office changed on 20/12/07 from: trelleborg ashchurch tewkesbury GL20 8JS
dot icon14/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/03/2007
Return made up to 28/02/07; full list of members
dot icon05/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/07/2006
Return made up to 28/02/06; full list of members
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon21/02/2006
Accounts for a dormant company made up to 2004-12-31
dot icon21/02/2006
Resolutions
dot icon20/07/2005
Secretary's particulars changed
dot icon08/06/2005
New secretary appointed
dot icon05/06/2005
Secretary resigned
dot icon05/06/2005
Registered office changed on 06/06/05 from: narrow quay house prince street bristol BS1 4AH
dot icon10/04/2005
Return made up to 28/02/05; full list of members
dot icon01/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon25/03/2004
Return made up to 28/02/04; full list of members
dot icon22/03/2004
New secretary appointed
dot icon05/02/2004
Secretary resigned
dot icon08/12/2003
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon09/03/2003
Return made up to 28/02/03; full list of members
dot icon30/06/2002
Director resigned
dot icon30/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 28/02/01; full list of members
dot icon18/03/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon02/11/2000
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon12/06/2000
Director's particulars changed
dot icon12/06/2000
Secretary resigned;director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
New secretary appointed
dot icon16/03/2000
Director resigned
dot icon02/03/2000
Return made up to 28/02/00; full list of members
dot icon27/02/2000
Resolutions
dot icon26/07/1999
Full accounts made up to 1999-02-28
dot icon25/03/1999
Return made up to 28/02/99; full list of members
dot icon07/10/1998
New director appointed
dot icon02/07/1998
Full accounts made up to 1998-02-28
dot icon19/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Return made up to 28/02/98; full list of members
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Auditor's resignation
dot icon15/07/1997
Full accounts made up to 1997-02-28
dot icon05/03/1997
Return made up to 28/02/97; full list of members
dot icon20/05/1996
Full accounts made up to 1996-02-29
dot icon03/03/1996
Return made up to 28/02/96; full list of members
dot icon27/02/1996
Registered office changed on 28/02/96 from: dunball park dunball, bridgwater somerset TA6 4TP
dot icon21/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/11/1995
New director appointed
dot icon10/09/1995
Particulars of mortgage/charge
dot icon06/08/1995
Full accounts made up to 1995-02-28
dot icon02/03/1995
Return made up to 28/02/95; full list of members
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 icon18/12/1994
Full accounts made up to 1994-02-28
dot icon24/03/1994
Return made up to 28/02/94; full list of members
dot icon03/03/1994
Full accounts made up to 1993-02-28
dot icon03/03/1994
Accounting reference date shortened from 31/12 to 28/02
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Memorandum and Articles of Association
dot icon09/06/1993
Return made up to 27/03/93; full list of members
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon20/09/1992
New director appointed
dot icon16/09/1992
£ ic 800000/725000 25/08/92 £ sr [email protected]=75000
dot icon13/09/1992
Ad 25/08/92--------- £ si 300000@1=300000 £ ic 500000/800000
dot icon13/09/1992
Director resigned;new director appointed
dot icon13/09/1992
Director resigned
dot icon06/09/1992
Memorandum and Articles of Association
dot icon06/09/1992
Resolutions
dot icon06/09/1992
Resolutions
dot icon06/09/1992
£ nc 1715333/1715633 20/08/92
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Nc inc already adjusted 20/07/92
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Declaration of shares redemption:auditor's report
dot icon30/04/1992
Return made up to 27/03/92; no change of members
dot icon06/04/1992
Resolutions
dot icon02/02/1992
Memorandum and Articles of Association
dot icon02/02/1992
Resolutions
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Return made up to 31/03/91; full list of members
dot icon02/08/1990
Ad 27/03/90--------- £ si 1182000@1
dot icon25/07/1990
£ ic 550000/500000 02/07/90 £ sr 50000@1=50000
dot icon18/06/1990
Resolutions
dot icon06/06/1990
Resolutions
dot icon06/06/1990
Declaration of shares redemption:auditor's report
dot icon23/05/1990
Ad 27/03/90--------- £ si 1182000@1
dot icon23/05/1990
£ sr 3161667@1 27/03/90
dot icon13/05/1990
Return made up to 27/03/90; full list of members
dot icon02/05/1990
Full accounts made up to 1989-12-31
dot icon05/04/1990
Resolutions
dot icon04/04/1990
Director resigned
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon04/04/1990
£ nc 550000/1415333 27/03/90
dot icon29/03/1990
Declaration of satisfaction of mortgage/charge
dot icon29/03/1990
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
New director appointed
dot icon02/04/1989
Wd 15/03/89 ad 17/02/89--------- £ si 450000@1=450000 £ ic 100000/550000
dot icon02/04/1989
Wd 15/03/89 ad 17/02/89--------- premium £ si [email protected]=99998 £ ic 2/100000
dot icon06/03/1989
Resolutions
dot icon06/03/1989
Resolutions
dot icon06/03/1989
Resolutions
dot icon06/03/1989
Resolutions
dot icon06/03/1989
Resolutions
dot icon06/03/1989
Resolutions
dot icon06/03/1989
Resolutions
dot icon06/03/1989
£ nc 100000/550000
dot icon06/03/1989
£ nc 1000/100000
dot icon06/03/1989
S-div
dot icon05/03/1989
Registered office changed on 06/03/89 from: dunball park dunball bridgwater somerset TA6 4TP
dot icon05/03/1989
Accounting reference date notified as 31/12
dot icon02/03/1989
Particulars of mortgage/charge
dot icon02/03/1989
Particulars of mortgage/charge
dot icon21/02/1989
Particulars of mortgage/charge
dot icon08/02/1989
New director appointed
dot icon11/12/1988
Memorandum and Articles of Association
dot icon06/12/1988
Director resigned;new director appointed
dot icon06/12/1988
Registered office changed on 07/12/88 from: 2 baches street london N1 6UB
dot icon06/12/1988
Secretary resigned;new secretary appointed
dot icon24/11/1988
Certificate of change of name
dot icon03/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graden, Sven Ulf Runesson
Director
29/09/2003 - 14/03/2006
14
Blomstrand, Lars Goran
Director
14/03/2006 - 27/02/2011
15
Dalentoft, Tomas Anders
Director
28/10/2010 - 27/02/2011
14
Jonsson, Hakan
Director
14/03/2006 - 03/06/2015
14
Jorwall, Claes
Director
03/06/2015 - Present
20

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 WILLS ENGINEERED POLYMERS LIMITED

WILLS ENGINEERED POLYMERS LIMITED is an(a) Dissolved company incorporated on 03/11/1988 with the registered office located at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. 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 WILLS ENGINEERED POLYMERS LIMITED?

toggle

WILLS ENGINEERED POLYMERS LIMITED is currently Dissolved. It was registered on 03/11/1988 and dissolved on 10/03/2019.

Where is WILLS ENGINEERED POLYMERS LIMITED located?

toggle

WILLS ENGINEERED POLYMERS LIMITED is registered at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does WILLS ENGINEERED POLYMERS LIMITED do?

toggle

WILLS ENGINEERED POLYMERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WILLS ENGINEERED POLYMERS LIMITED?

toggle

The latest filing was on 10/03/2019: Final Gazette dissolved following liquidation.