WILSON CONNOLLY FLETCHERGATE COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

WILSON CONNOLLY FLETCHERGATE COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04669835

Incorporation date

17/02/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon25/05/2013
Final Gazette dissolved following liquidation
dot icon25/02/2013
Return of final meeting in a members' voluntary winding up
dot icon12/11/2012
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2012-11-13
dot icon11/11/2012
Declaration of solvency
dot icon11/11/2012
Appointment of a voluntary liquidator
dot icon11/11/2012
Resolutions
dot icon08/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon07/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-04-01
dot icon30/03/2011
Director's details changed for James John Jordan on 2011-03-28
dot icon29/03/2011
Secretary's details changed for Mr. Michael Andrew Lonnon on 2011-03-28
dot icon17/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon17/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon10/01/2010
Secretary's details changed for Michael Andrew Lonnon on 2010-01-11
dot icon07/01/2010
Director's details changed for James John Jordan on 2010-01-07
dot icon23/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon09/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon05/03/2009
Director appointed peter robert andrew
dot icon17/02/2009
Return made up to 18/02/09; full list of members
dot icon01/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon06/11/2008
Amended accounts made up to 2007-12-31
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon28/10/2008
Director appointed james john jordan
dot icon19/10/2008
Appointment Terminated Director peter johnson
dot icon30/09/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon24/02/2008
Return made up to 18/02/08; full list of members
dot icon02/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon22/07/2007
Accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 18/02/07; full list of members
dot icon15/06/2006
Accounts made up to 2005-12-31
dot icon19/02/2006
Return made up to 18/02/06; full list of members
dot icon26/07/2005
New secretary appointed
dot icon26/07/2005
Secretary resigned
dot icon06/06/2005
Secretary resigned
dot icon05/06/2005
New secretary appointed
dot icon19/04/2005
Accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 18/02/05; full list of members
dot icon31/08/2004
Accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 18/02/04; full list of members
dot icon29/02/2004
Registered office changed on 01/03/04 from: thomas wilson house tenter road, moulton park northampton NN3 6PZ
dot icon29/02/2004
Secretary resigned
dot icon29/02/2004
New secretary appointed
dot icon04/11/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon27/04/2003
Registered office changed on 28/04/03 from: thomas wilson house tenter road moulton park northampton NN3 6QJ
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon03/04/2003
Director resigned
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Registered office changed on 02/04/03 from: holland court the close norwich norfolk NR1 4DX
dot icon01/04/2003
Secretary resigned;director resigned
dot icon01/04/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon01/04/2003
Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon31/03/2003
New secretary appointed
dot icon12/03/2003
Certificate of change of name
dot icon17/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Jordan, James John
Director
16/10/2008 - Present
148
Lonnon, Michael Andrew, Mr.
Secretary
15/07/2005 - Present
131
Pooley, Maureen
Nominee Secretary
18/02/2003 - 24/03/2003
109
Stote, Tanya
Secretary
27/05/2005 - 15/07/2005
31
Pooley, Maureen
Nominee Director
18/02/2003 - 24/03/2003
562

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 WILSON CONNOLLY FLETCHERGATE COMMERCIAL LIMITED

WILSON CONNOLLY FLETCHERGATE COMMERCIAL LIMITED is an(a) Dissolved company incorporated on 17/02/2003 with the registered office located at C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SD. 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 WILSON CONNOLLY FLETCHERGATE COMMERCIAL LIMITED?

toggle

WILSON CONNOLLY FLETCHERGATE COMMERCIAL LIMITED is currently Dissolved. It was registered on 17/02/2003 and dissolved on 25/05/2013.

Where is WILSON CONNOLLY FLETCHERGATE COMMERCIAL LIMITED located?

toggle

WILSON CONNOLLY FLETCHERGATE COMMERCIAL LIMITED is registered at C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SD.

What does WILSON CONNOLLY FLETCHERGATE COMMERCIAL LIMITED do?

toggle

WILSON CONNOLLY FLETCHERGATE COMMERCIAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WILSON CONNOLLY FLETCHERGATE COMMERCIAL LIMITED?

toggle

The latest filing was on 25/05/2013: Final Gazette dissolved following liquidation.